Company NameOllie Investments Limited
DirectorGraham Howard Hedger
Company StatusActive
Company Number04322592
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Secretary NameMrs Samia Osman Murgian Hedger
NationalityBritish
StatusCurrent
Appointed14 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Director NameMr Kenneth William Duncan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2009)
RoleCompany Director
Correspondence Address93 Poulters Lane
Worthing
West Sussex
BN14 7SY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Lansdowne Road
London
W11 3LW
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

8 May 2003Delivered on: 14 May 2003
Satisfied on: 27 May 2014
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
8 May 2003Delivered on: 14 May 2003
Satisfied on: 27 May 2014
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situate and being 6 queensdale walk london W11 4QQ in the london borough of kensington & chelsea t/n LN55277 and including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
23 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 November 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Satisfaction of charge 1 in full (6 pages)
27 May 2014Satisfaction of charge 2 in full (6 pages)
27 May 2014Satisfaction of charge 1 in full (6 pages)
27 May 2014Satisfaction of charge 2 in full (6 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (1 page)
22 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (1 page)
19 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Kenneth Duncan as a director (1 page)
18 January 2010Termination of appointment of Kenneth Duncan as a director (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
13 September 2009Total exemption full accounts made up to 31 December 2008 (1 page)
13 September 2009Total exemption full accounts made up to 31 December 2008 (1 page)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 November 2007Return made up to 14/11/07; full list of members (2 pages)
21 November 2007Return made up to 14/11/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Return made up to 14/11/06; full list of members (2 pages)
19 December 2006Return made up to 14/11/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 December 2005Return made up to 14/11/05; full list of members (2 pages)
6 December 2005Return made up to 14/11/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2005Return made up to 14/11/04; full list of members (2 pages)
18 January 2005Return made up to 14/11/04; full list of members (2 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Location of debenture register (1 page)
23 December 2003Return made up to 14/11/03; full list of members (5 pages)
23 December 2003Return made up to 14/11/03; full list of members (5 pages)
23 December 2003Location of register of members (1 page)
23 December 2003Location of debenture register (1 page)
2 September 2003Total exemption full accounts made up to 31 December 2002 (1 page)
2 September 2003Total exemption full accounts made up to 31 December 2002 (1 page)
25 June 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
25 June 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
18 June 2003New director appointed (3 pages)
18 June 2003Ad 14/11/01--------- £ si 1@1 (2 pages)
18 June 2003Ad 14/11/01--------- £ si 1@1 (2 pages)
18 June 2003New director appointed (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
2 January 2003Return made up to 14/11/02; full list of members (5 pages)
2 January 2003Return made up to 14/11/02; full list of members (5 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Secretary resigned (1 page)
14 November 2001Incorporation (31 pages)
14 November 2001Incorporation (31 pages)