Company NameOlim Convertible Securities Limited
Company StatusDissolved
Company Number02352453
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

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 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 Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2000Dissolved (1 page)
3 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
18 May 1999Registered office changed on 18/05/99 from: pollen house 10/12 cork street london W1X 1PD (1 page)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
14 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 June 1998Return made up to 22/05/98; full list of members (8 pages)
25 March 1998Full accounts made up to 31 December 1997 (9 pages)
27 June 1997Return made up to 22/05/97; no change of members (7 pages)
4 April 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1996Return made up to 22/05/96; full list of members (7 pages)
29 April 1996Full accounts made up to 31 December 1995 (10 pages)
1 June 1995Return made up to 22/05/95; full list of members (16 pages)
16 May 1995Full accounts made up to 31 December 1994 (11 pages)