Company NameOliver Goldsmith Sunglasses Limited
DirectorsClaire Michelle Goldsmith and Henrik Wenzel Orgreen
Company StatusActive
Company Number04836885
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)
Previous NameOliver Goldsmith Designs Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Claire Michelle Goldsmith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMr Henrik Wenzel Orgreen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed13 October 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameSandra Goldsmith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address101 Fellows Road
London
NW3 3JS
Secretary NameMiss Claire Goldsmith
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1 30 West End Lane
London
NW6 4PA
Secretary NameSandra Goldsmith
NationalityBritish
StatusResigned
Appointed22 January 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 October 2015)
RoleCompany Director
Correspondence Address101 Fellows Road
London
NW3 3JS

Contact

Websiteolivergoldsmith.com
Email address[email protected]
Telephone020 84556948
Telephone regionLondon

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

640 at £0.1Claire Goldsmith
68.82%
Ordinary
180 at £0.1Graham Eisner
19.35%
Ordinary
100 at £0.1Sandra Goldsmith
10.75%
Ordinary
10 at £0.1Danielle S. Shaffer
1.08%
Ordinary

Financials

Year2014
Net Worth£40,979
Cash£13,640
Current Liabilities£446,025

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

26 July 2013Delivered on: 13 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
10 May 2010Delivered on: 21 May 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 July 2008Delivered on: 5 July 2008
Satisfied on: 20 August 2009
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 May 2006Delivered on: 10 June 2006
Satisfied on: 7 November 2014
Persons entitled: Honorbond Limited

Classification: Rent deposit deed
Secured details: £4,250 due or to become due from the company to.
Particulars: All monies standing to the credit of the accountant including all interest accruing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
2 March 2023Registered office address changed from 58 Crewys Road London NW2 2AD England to 5 Brayford Square London E1 0SG on 2 March 2023 (1 page)
24 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
26 July 2021Director's details changed for Mr Henrik Wenzel Orgreen on 14 July 2021 (2 pages)
26 July 2021Change of details for Claire Michelle Goldsmith as a person with significant control on 10 July 2021 (2 pages)
26 July 2021Director's details changed for Ms Claire Michelle Goldsmith on 14 July 2021 (2 pages)
26 July 2021Change of details for Mr Henrik Wenzel Orgreen as a person with significant control on 14 July 2021 (2 pages)
26 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
12 July 2021Satisfaction of charge 048368850004 in full (1 page)
12 July 2021Satisfaction of charge 3 in full (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
7 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 July 2017Notification of Henrik Wenzel Orgreen as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Claire Michelle Goldsmith as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Notification of Claire Michelle Goldsmith as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Notification of Henrik Wenzel Orgreen as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
10 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 93
(5 pages)
10 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 93
(5 pages)
9 February 2016Appointment of Mr Henrik Wenzel Orgreen as a director on 13 October 2015 (2 pages)
9 February 2016Appointment of Mr Henrik Wenzel Orgreen as a director on 13 October 2015 (2 pages)
9 February 2016Registered office address changed from 101 Fellows Road London NW3 3JS to 58 Crewys Road London NW2 2AD on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 101 Fellows Road London NW3 3JS to 58 Crewys Road London NW2 2AD on 9 February 2016 (1 page)
1 February 2016Termination of appointment of Sandra Goldsmith as a secretary on 13 October 2015 (2 pages)
1 February 2016Termination of appointment of Sandra Goldsmith as a secretary on 13 October 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 93
(4 pages)
21 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 93
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 November 2014Satisfaction of charge 1 in full (4 pages)
7 November 2014Satisfaction of charge 1 in full (4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 93
(4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 93
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 93
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 93
(4 pages)
13 August 2013Registration of charge 048368850004 (9 pages)
13 August 2013Registration of charge 048368850004 (9 pages)
30 November 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
30 November 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Ms Claire Michelle Goldsmith on 4 January 2011 (2 pages)
23 August 2011Director's details changed for Ms Claire Michelle Goldsmith on 4 January 2011 (2 pages)
23 August 2011Director's details changed for Ms Claire Michelle Goldsmith on 4 January 2011 (2 pages)
23 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 August 2009Registered office changed on 17/08/2009 from 101 fellows road london NW3 3JS (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Return made up to 18/07/09; full list of members (5 pages)
17 August 2009Registered office changed on 17/08/2009 from 101 fellows road london NW3 3JS (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Return made up to 18/07/09; full list of members (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Director's change of particulars / claire goldsmith / 01/07/2008 (1 page)
19 February 2009Director's change of particulars / claire goldsmith / 01/07/2008 (1 page)
11 August 2008Return made up to 18/07/08; full list of members (5 pages)
11 August 2008Return made up to 18/07/08; full list of members (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 August 2007Return made up to 18/07/07; full list of members (3 pages)
10 August 2007Return made up to 18/07/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 September 2006Return made up to 18/07/06; full list of members (7 pages)
6 September 2006Return made up to 18/07/06; full list of members (7 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 September 2005Return made up to 18/07/05; full list of members (7 pages)
2 September 2005Return made up to 18/07/05; full list of members (7 pages)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 March 2005Ad 02/03/05--------- £ si [email protected]=18 £ ic 75/93 (2 pages)
9 March 2005Ad 02/03/05--------- £ si [email protected]=18 £ ic 75/93 (2 pages)
23 February 2005Nc inc already adjusted 22/01/05 (1 page)
23 February 2005S-div 22/01/05 (1 page)
23 February 2005S-div 22/01/05 (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Ad 22/01/05--------- £ si [email protected]=73 £ ic 2/75 (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Ad 22/01/05--------- £ si [email protected]=73 £ ic 2/75 (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2005Director resigned (1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Nc inc already adjusted 22/01/05 (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 August 2004Company name changed oliver goldsmith designs LIMITED\certificate issued on 23/08/04 (2 pages)
23 August 2004Company name changed oliver goldsmith designs LIMITED\certificate issued on 23/08/04 (2 pages)
30 July 2004Return made up to 18/07/04; full list of members (7 pages)
30 July 2004Return made up to 18/07/04; full list of members (7 pages)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 July 2003Incorporation (18 pages)
18 July 2003Incorporation (18 pages)