Company NameOlim Convertible Trust Plc
Company StatusDissolved
Company Number02352448
CategoryPublic Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Gordon Dickson Ferguson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Director NameAngela Marion Lascelles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aubrey Road
London
W8 7JJ
Director NameLord Matthew Alan Oakeshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cleaver Square
London
SE11 4EA
Director NamePhilip Pyman Ralph
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressOak Tree House
Warboys Road
Kingston Upon Thames
Surrey
KT2 7LS
Director NameLord Dick Taverne
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cambridge Street
Pimlico
London
SW1V 4QQ
Secretary NameStewart Ivory & Company Limited (Corporation)
StatusCurrent
Appointed22 May 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 11 months
Correspondence Address23 Saint Andrew Square
Edinburgh
EH2 1BB
Scotland

Location

Registered AddressPollen House
10-12 Cork Street
London
W1X 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts20 May 1999 (24 years, 11 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

5 April 2000Dissolved (1 page)
5 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 June 1999Appointment of a voluntary liquidator (1 page)
4 June 1999Declaration of solvency (3 pages)
26 May 1999Interim accounts made up to 20 May 1999 (5 pages)
26 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 May 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 April 1999Full accounts made up to 31 December 1998 (21 pages)
22 April 1999Interim accounts made up to 30 December 1998 (1 page)
23 July 1998Interim accounts made up to 30 June 1998 (1 page)
22 June 1998Return made up to 22/05/98; bulk list available separately (12 pages)
11 June 1998Full accounts made up to 31 December 1997 (22 pages)
11 June 1998Interim accounts made up to 30 December 1997 (1 page)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 April 1997Interim accounts made up to 30 December 1996 (2 pages)
17 April 1997Full accounts made up to 31 December 1996 (22 pages)
18 June 1996Return made up to 22/05/96; bulk list available separately (10 pages)
30 May 1996Memorandum and Articles of Association (50 pages)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 May 1996Full accounts made up to 31 December 1995 (1 page)
2 May 1996Amended full accounts made up to 31 December 1995 (27 pages)
6 June 1995Return made up to 22/05/95; full list of members (18 pages)
25 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)