Company NameOlmar Limited
Company StatusDissolved
Company Number04628956
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giancarlo Giuseppe Bolondi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed23 December 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Kinga Kovacs
Date of BirthJune 1991 (Born 32 years ago)
NationalityHungarian
StatusResigned
Appointed10 October 2014(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Matteo Bodini
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2017(14 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Matteo Bodini
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed27 December 2017(14 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(9 months, 4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2014)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameL.G.Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(9 months, 4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2014)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameTFO Nominee Services Ltd (Corporation)
StatusResigned
Appointed10 October 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2015)
Correspondence Address25 Hill Street
London
W1J 5LW

Location

Registered Address25 Hill Street
London
W1J 5LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,146
Current Liabilities£5,189

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 November 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (1 page)
23 February 2018Termination of appointment of a director (1 page)
22 February 2018Termination of appointment of Matteo Bodini as a director on 12 January 2018 (1 page)
18 January 2018Appointment of Mr. Matteo Bodini as a director on 27 December 2017 (2 pages)
23 November 2017Termination of appointment of Matteo Bodini as a director on 20 November 2017 (1 page)
23 November 2017Termination of appointment of Matteo Bodini as a director on 20 November 2017 (1 page)
24 October 2017Appointment of Mr. Matteo Bodini as a director on 23 October 2017 (2 pages)
24 October 2017Appointment of Mr. Matteo Bodini as a director on 23 October 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 December 2016Registered office address changed from , C/O T.F.O. Group, 25 Hill Street, London, W1J 5LW to 25 Hill Street London W1J 5LW on 16 December 2016 (1 page)
16 December 2016Registered office address changed from C/O T.F.O. Group 25 Hill Street London W1J 5LW to 25 Hill Street London W1J 5LW on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 December 2015Termination of appointment of a director (1 page)
24 December 2015Termination of appointment of Kinga Kovacs as a director on 23 December 2015 (1 page)
24 December 2015Appointment of Mr Giancarlo Giuseppe Bolondi as a director on 23 December 2015 (2 pages)
24 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Appointment of Mr Giancarlo Giuseppe Bolondi as a director on 23 December 2015 (2 pages)
24 December 2015Termination of appointment of Kinga Kovacs as a director on 23 December 2015 (1 page)
24 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Termination of appointment of a director (1 page)
2 December 2015Termination of appointment of Tfo Nominee Services Ltd as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Tfo Nominee Services Ltd as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Tfo Nominee Services Ltd as a director on 2 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
10 October 2014Termination of appointment of Kinga Kovacs as a director on 10 October 2014 (1 page)
10 October 2014Appointment of Ms Kinga Sarah Kovacs as a director on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to C/O T.F.O. Group 25 Hill Street London W1J 5LW on 10 October 2014 (1 page)
10 October 2014Director's details changed for Ms Kinga Sarah Kovacs on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of L.G.Secretaries Limited as a secretary on 10 October 2014 (1 page)
10 October 2014Director's details changed for Ms Kinga Sarah Kovacs on 10 October 2014 (2 pages)
10 October 2014Appointment of Ms Kinga Sarah Kovacs as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Ms Kinga Kovacs as a director (2 pages)
10 October 2014Director's details changed for Ms Kinga Kovacs on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Zenah Landman as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Buckingham Directors Limited as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Zenah Landman as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Buckingham Directors Limited as a director on 10 October 2014 (1 page)
10 October 2014Appointment of Tfo Nominee Services Ltd as a director on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of L.G.Secretaries Limited as a secretary on 10 October 2014 (1 page)
10 October 2014Registered office address changed from , Charles House 108-110 Finchley Road, London, NW3 5JJ to 25 Hill Street London W1J 5LW on 10 October 2014 (1 page)
10 October 2014Director's details changed for Ms Kinga Kovacs on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Kinga Kovacs as a director on 10 October 2014 (1 page)
10 October 2014Appointment of Ms Kinga Kovacs as a director (2 pages)
10 October 2014Appointment of Tfo Nominee Services Ltd as a director on 10 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a small company made up to 31 December 2011 (8 pages)
14 June 2013Accounts for a small company made up to 31 December 2011 (8 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from , Ladbroke Suite 3 Welbeck Street, London, W1G 0AR, United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
16 January 2012Particulars of variation of rights attached to shares (3 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts made up to 31 December 2010 (16 pages)
4 October 2011Accounts made up to 31 December 2010 (16 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 August 2010Appointment of Ms. Zenah Landman as a director (2 pages)
18 August 2010Appointment of Ms. Zenah Landman as a director (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 July 2009Registered office changed on 24/07/2009 from, 45-47 marylebone lane, london, W1U 2NT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 October 2008Accounts made up to 31 December 2007 (12 pages)
14 October 2008Accounts made up to 31 December 2007 (12 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
5 December 2007Accounts made up to 31 December 2006 (12 pages)
5 December 2007Accounts made up to 31 December 2006 (12 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (11 pages)
5 November 2006Accounts made up to 31 December 2005 (11 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane, london, W1U 2NU (1 page)
16 November 2005Accounts made up to 31 December 2004 (11 pages)
16 November 2005Accounts made up to 31 December 2004 (11 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
20 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
20 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
10 January 2004Return made up to 06/01/04; full list of members (5 pages)
10 January 2004Return made up to 06/01/04; full list of members (5 pages)
17 November 2003Registered office changed on 17/11/03 from: 38 wigmore street london W1U 2HA (1 page)
17 November 2003Registered office changed on 17/11/03 from: 38 wigmore street, london, W1U 2HA (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
1 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
21 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 January 2003Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (13 pages)
6 January 2003Incorporation (13 pages)