Company NameOld Limited
DirectorRami Okuniew
Company StatusActive
Company Number02837349
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Rami Okuniew
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Secretary NameMrs Marion Okuniew
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
10 Hyde Park Square
London
W2 2JP
Secretary NameDavid Okuniew
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressFlat 4 48 Portland Place
London
W1
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mr Rami Okuniew
99.00%
Ordinary
1 at £1Marion Okuniew
1.00%
Ordinary

Financials

Year2014
Net Worth£1,946,143
Cash£77,993
Current Liabilities£692,961

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

16 March 1994Delivered on: 31 March 1994
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. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
6 July 2015Termination of appointment of David Okuniew as a secretary on 30 June 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Rami Okuniew on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Rami Okuniew on 1 July 2010 (2 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2008Secretary's change of particulars / david okuniew / 01/07/2008 (1 page)
4 September 2008Return made up to 19/07/08; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 August 2006Return made up to 19/07/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2006Return made up to 19/07/05; full list of members (2 pages)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
10 August 2004Return made up to 19/07/04; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 July 2003Return made up to 19/07/03; full list of members (6 pages)
22 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 September 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
29 August 2002Return made up to 19/07/02; full list of members (6 pages)
20 August 2001Return made up to 19/07/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
25 January 2001Accounts for a small company made up to 31 December 1998 (5 pages)
22 August 2000Return made up to 19/07/00; full list of members (6 pages)
26 August 1999Return made up to 19/07/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 December 1997 (12 pages)
20 October 1998Return made up to 19/07/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 December 1996 (12 pages)
12 August 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 December 1995 (13 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
5 August 1996Return made up to 19/07/96; no change of members (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)
12 September 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 July 1993Incorporation (15 pages)
19 July 1993Incorporation (15 pages)