Company NameWolff Olins Limited
Company StatusActive
Company Number01945130
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)
Previous NamesAlvahope Limited and The Wolff Olins Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed01 June 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Karelia Sairah Jane Ashman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleGlobal Ceo
Country of ResidenceEngland
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW
Director NameMr Manoj Suryakant Bhate
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(33 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(36 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameBryan Erik Partington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leinster Avenue
East Sheen
London
SW14 7JP
Director NameMr Brian Lawrence Boylan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW
Director NameMr Douglas Crawford Hamilton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50a Westbourne Terrace
London
W2 3UH
Director NameMr Raymond Edward Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address12 Gatesmead
Haywards Heath
West Sussex
RH16 1SN
Director NameMiss Jane Scruton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 1997)
RoleDirector & Company Secretary
Correspondence Address16 St Mary Abbots Place
London
W8 6LS
Director NamePhilip Orwell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration9 months (resigned 05 June 1992)
RoleCompany Director
Correspondence Address58 Parliament Hill
London
NW3 2TL
Director NameWallace Olins
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleChairman
Correspondence AddressGrahamsfield
Goring On Thames
Reading
Berkshire
RG8 9AD
Director NameMr Stephen Frederick Howell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 1992)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Minstrel Court
Teesdale Close
London
E2 6PQ
Director NameMiss Valerie Allam
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 1996)
RoleDesign Consultant
Correspondence Address3 Lonsdale Square
London
N1 1EN
Director NameJane Elizabeth Byamshaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration9 months (resigned 01 June 1992)
RoleMarketing Director
Correspondence Address35 Park Town
Oxford
OX2 6SL
Director NameMr Roger Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration2 years (resigned 16 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Inderwick Road
London
N8 9JR
Secretary NameMiss Jane Scruton
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address16 St Mary Abbots Place
London
W8 6LS
Director NameMrs Caroline Johnstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 1993)
RoleIdentity Consultant
Correspondence Address46 Tregunter Road
London
SW10 9LE
Director NameJacob Benbunan
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 1997)
RoleIdentity Consultant
Country of ResidenceSpain
Correspondence AddressLuis Carlos Vazquez,15
Madrid
Spain
Foreign
Director NameDir John Williamson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address68 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RU
Director NameMiss Caroline Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 1995)
RoleOperations Director
Correspondence Address5 Ladbroke Gardens
London
W11 2PT
Director NameChong Huang Tay
Date of BirthDecember 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 1997)
RoleDesign Consultant
Correspondence Address24 Brownlow Road
London
N3 1NA
Director NameJohannes Antonius Josephus Maria Arnold
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 1997)
RoleIdentity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Riversdale Road
London
N5 2SU
Director NameMs Katherine Hickish Manasian
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1993(7 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pleydell Avenue
London
W6 0XX
Director NameJoao Miguel Braz Frade
Date of BirthMarch 1956 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed10 February 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 1997)
RoleMarketing Consultant
Correspondence AddressAv5 De Outubro 96-5-A
Lisboa 1050 Portugal
Foreign
Director NameJohn Allen Banks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 1996)
RoleManagement Consultant
Correspondence Address24 Millington Road
Newnham
Cambridge
Cambridgeshire
CB3 9HP
Secretary NamePeter Tregear
NationalityBritish
StatusResigned
Appointed01 June 1999(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2001)
RoleCompany Director
Correspondence Address4 Pewley Hill
Guildford
Surrey
GU1 3SQ
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(18 years, 7 months after company formation)
Appointment Duration6 months (resigned 27 September 2004)
RoleGroup Commercial Direct
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameMr Stephen Bruce Richards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(18 years, 8 months after company formation)
Appointment Duration7 years (resigned 13 May 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 2007(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr Karl Heiselman
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2007(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleCeo Of Wolff Olins Usa
Country of ResidenceUnited States
Correspondence Address10 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressAzabudai 3-3-1, Minato-Ku
Tokyo
106 0041
Japan
Director NameMr Syed Mohsin Hamid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(23 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2009)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 Level 1
100 Southwark Street
London
SE1 0SW
Director NameMr Onyeije Ogueri Nwokorie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW

Contact

Websitewolffolins.com
Telephone020 77137733
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£13,551,000
Gross Profit£11,401,000
Net Worth£5,025,000
Cash£12,000
Current Liabilities£3,661,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

2 February 2000Delivered on: 11 February 2000
Satisfied on: 21 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies all sums assured by them and all bonuses and benefits which may arise under any of them: insurer: zurich life, policy number: 80628, life assured: brian boylan, sum assured: £100.000, cover terminates: 6TH july 2006. for details of further policies charged please refer to 395. see the mortgage charge document for full details.
Fully Satisfied
2 February 2000Delivered on: 11 February 2000
Satisfied on: 27 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1997Delivered on: 11 June 1997
Satisfied on: 15 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
17 December 1987Delivered on: 31 December 1987
Satisfied on: 20 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
15 October 2021Appointment of Mr John Martin William Betts as a director on 12 October 2021 (2 pages)
26 August 2021Director's details changed for Ms Karelia Sairah Jane Ashman on 26 August 2021 (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
2 August 2019Termination of appointment of Brian Lawrence Boylan as a director on 31 July 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (6 pages)
25 June 2019Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
9 January 2019Termination of appointment of Peter Douglas Trueman as a director on 31 December 2018 (1 page)
9 January 2019Appointment of Mr Manoj Suryakant Bhate as a director on 7 January 2019 (2 pages)
6 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
25 October 2018Director's details changed for Ms Karelia Sairah Jane Ashman on 3 September 2018 (2 pages)
25 October 2018Director's details changed for Mr Brian Lawrence Boylan on 3 September 2018 (2 pages)
25 October 2018Director's details changed for Ms Karelia Sairah Jane Ashman on 3 September 2018 (2 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
21 June 2018Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page)
21 June 2018Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
18 April 2018Termination of appointment of Onyeije Ogueri Nwokorie as a director on 31 December 2017 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
12 October 2016Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
11 October 2016Registered office address changed from 10 Regents Wharf All Saints Street London N1 9RL to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
11 October 2016Registered office address changed from 10 Regents Wharf All Saints Street London N1 9RL to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(9 pages)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
22 February 2016Appointment of Mr Onyeije Ogueri Nwokorie as a director on 9 November 2015 (2 pages)
22 February 2016Appointment of Mr Onyeije Ogueri Nwokorie as a director on 9 November 2015 (2 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(8 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(8 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(8 pages)
13 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
13 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(8 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Appointment of Ms Karelia Sairah Jane Ashman as a director (2 pages)
29 May 2013Appointment of Ms Karelia Sairah Jane Ashman as a director (2 pages)
1 October 2012Director's details changed for Mr James Christopher Bardsley Whitworth on 1 January 2012 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Director's details changed for Mr James Christopher Bardsley Whitworth on 1 January 2012 (2 pages)
1 October 2012Director's details changed for Mr James Christopher Bardsley Whitworth on 1 January 2012 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
16 July 2012Full accounts made up to 31 December 2011 (22 pages)
16 July 2012Full accounts made up to 31 December 2011 (22 pages)
12 October 2011Termination of appointment of Stephen Richards as a director (1 page)
12 October 2011Termination of appointment of Stephen Richards as a director (1 page)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
14 July 2011Full accounts made up to 31 December 2010 (21 pages)
14 July 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed (1 page)
24 June 2010Full accounts made up to 31 December 2009 (20 pages)
24 June 2010Full accounts made up to 31 December 2009 (20 pages)
8 June 2010Termination of appointment of Karl Heiselman as a director (1 page)
8 June 2010Termination of appointment of Charles Wright as a director (1 page)
8 June 2010Termination of appointment of Charles Wright as a director (1 page)
8 June 2010Termination of appointment of Karl Heiselman as a director (1 page)
15 December 2009Termination of appointment of Syed Hamid as a director (1 page)
15 December 2009Termination of appointment of Syed Hamid as a director (1 page)
25 November 2009Statement by directors (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c and cancel apital contribution reserve 29/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
25 November 2009Solvency statement dated 29/09/09 (2 pages)
25 November 2009Statement by directors (2 pages)
25 November 2009Solvency statement dated 29/09/09 (2 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 2
(2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c and cancel apital contribution reserve 29/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 2
(2 pages)
23 October 2009Director's details changed for Stephen Bruce Richards on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen Bruce Richards on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen Bruce Richards on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Charles Wright on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Charles Wright on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Karl Heiselman on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Boylan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Charles Wright on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Boylan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Karl Heiselman on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Boylan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Karl Heiselman on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Syed Mohsin Hamid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Syed Mohsin Hamid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Syed Mohsin Hamid on 1 October 2009 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
1 July 2009Appointment terminated director michael birkin (1 page)
1 July 2009Appointment terminated director michael birkin (1 page)
14 May 2009Full accounts made up to 31 December 2008 (20 pages)
14 May 2009Full accounts made up to 31 December 2008 (20 pages)
20 March 2009Director appointed mr syed mohsin hamid (1 page)
20 March 2009Director appointed mr syed mohsin hamid (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
20 January 2009Appointment terminated director anthony wreford (1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5))a) 30/09/2008
(11 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5))a) 30/09/2008
(11 pages)
30 September 2008Return made up to 30/09/08; full list of members (5 pages)
30 September 2008Return made up to 30/09/08; full list of members (5 pages)
30 July 2008Full accounts made up to 31 December 2007 (20 pages)
30 July 2008Full accounts made up to 31 December 2007 (20 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 September 2007Full accounts made up to 31 December 2006 (18 pages)
10 September 2007Full accounts made up to 31 December 2006 (18 pages)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New director appointed (3 pages)
22 February 2007Ad 31/01/07--------- £ si 2@1=2 £ ic 872384/872386 (2 pages)
22 February 2007Ad 31/01/07--------- £ si 2@1=2 £ ic 872384/872386 (2 pages)
22 February 2007Statement of affairs (8 pages)
22 February 2007Statement of affairs (8 pages)
25 October 2006Full accounts made up to 31 December 2005 (20 pages)
25 October 2006Full accounts made up to 31 December 2005 (20 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Return made up to 30/09/05; full list of members (8 pages)
19 October 2005Return made up to 30/09/05; full list of members (8 pages)
31 May 2005Ad 10/05/05--------- £ si 15000@1=15000 £ ic 857384/872384 (2 pages)
31 May 2005Ad 10/05/05--------- £ si 15000@1=15000 £ ic 857384/872384 (2 pages)
5 February 2005Full accounts made up to 31 December 2003 (20 pages)
5 February 2005Full accounts made up to 31 December 2003 (20 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
20 October 2004Director resigned (2 pages)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
20 October 2004Director resigned (2 pages)
19 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
5 May 2004Full accounts made up to 31 March 2003 (20 pages)
5 May 2004Full accounts made up to 31 March 2003 (20 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
17 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
19 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 December 2003Amended full accounts made up to 31 March 2002 (21 pages)
15 December 2003Amended full accounts made up to 31 March 2002 (21 pages)
23 October 2003Ad 16/10/03--------- £ si 150000@1=150000 £ ic 707384/857384 (2 pages)
23 October 2003Ad 16/10/03--------- £ si 150000@1=150000 £ ic 707384/857384 (2 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 July 2003Full accounts made up to 31 March 2002 (21 pages)
16 July 2003Full accounts made up to 31 March 2002 (21 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
27 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Return made up to 30/09/02; full list of members (6 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Return made up to 30/09/02; full list of members (6 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 May 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
3 May 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 October 2001Location of register of members (1 page)
19 October 2001Location of register of members (1 page)
16 October 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 October 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
22 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Full group accounts made up to 31 May 2000 (24 pages)
20 January 2001Director resigned (1 page)
20 January 2001Full group accounts made up to 31 May 2000 (24 pages)
20 October 2000Return made up to 30/09/00; full list of members (9 pages)
20 October 2000Return made up to 30/09/00; full list of members (9 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Particulars of mortgage/charge (15 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
11 February 2000Particulars of mortgage/charge (15 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
4 February 2000Declaration of assistance for shares acquisition (12 pages)
4 February 2000Declaration of assistance for shares acquisition (12 pages)
29 November 1999Full group accounts made up to 31 May 1999 (17 pages)
29 November 1999Full group accounts made up to 31 May 1999 (17 pages)
28 October 1999Return made up to 30/09/99; full list of members (9 pages)
28 October 1999Return made up to 30/09/99; full list of members (9 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Full group accounts made up to 31 May 1998 (18 pages)
21 January 1999Full group accounts made up to 31 May 1998 (18 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1998Company name changed the wolff olins business LIMITED\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed the wolff olins business LIMITED\certificate issued on 01/06/98 (2 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
12 December 1997Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
27 October 1997Return made up to 30/09/97; full list of members (8 pages)
27 October 1997Return made up to 30/09/97; full list of members (8 pages)
28 June 1997Ad 06/06/97--------- £ si 35898@1=35898 £ ic 671486/707384 (2 pages)
28 June 1997Ad 06/06/97--------- £ si 35898@1=35898 £ ic 671486/707384 (2 pages)
25 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
25 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Declaration of assistance for shares acquisition (12 pages)
25 June 1997Director resigned (1 page)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Declaration of assistance for shares acquisition (12 pages)
25 June 1997Director resigned (1 page)
12 June 1997Full group accounts made up to 30 November 1996 (16 pages)
12 June 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
12 June 1997Full group accounts made up to 30 November 1996 (16 pages)
12 June 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
12 June 1997Memorandum and Articles of Association (24 pages)
12 June 1997Memorandum and Articles of Association (24 pages)
11 June 1997Particulars of mortgage/charge (19 pages)
11 June 1997Particulars of mortgage/charge (19 pages)
21 October 1996Full group accounts made up to 30 November 1995 (17 pages)
21 October 1996Full group accounts made up to 30 November 1995 (17 pages)
2 October 1996Return made up to 30/09/96; no change of members (8 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Return made up to 30/09/96; no change of members (8 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
5 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 1995Full group accounts made up to 30 November 1994 (20 pages)
2 August 1995Full group accounts made up to 30 November 1994 (20 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (194 pages)
16 April 1991New director appointed (2 pages)
16 April 1991New director appointed (2 pages)
28 February 1988Memorandum and Articles of Association (33 pages)
28 February 1988Memorandum and Articles of Association (33 pages)
22 December 1987Company name changed alvahope LIMITED\certificate issued on 23/12/87 (2 pages)
22 December 1987Company name changed alvahope LIMITED\certificate issued on 23/12/87 (2 pages)
24 November 1987Accounts made up to 31 October 1986 (14 pages)
24 November 1987Accounts made up to 31 October 1986 (14 pages)
6 September 1985Certificate of incorporation (1 page)
6 September 1985Certificate of incorporation (1 page)