Company NameCLAS Ohlson Limited
DirectorsLene Iren Oen and Kristofer Tonstrom
Company StatusActive
Company Number06298382
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Lene Iren Oen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2020(13 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address22 Asnesasen
Sandefjord
3222
Director NameMr Kristofer Tonstrom
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed08 February 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceSweden
Correspondence Address15 Borjesonsvagen
Bromma
168 50
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed18 June 2008(11 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameKlas Balkow
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRodstugevagen 54
Lidingo
181 30
Secretary NameLars Helge Wallen
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTommos Vag 8
Leksand
793 33
Director NameMark Thomas Gregory
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 December 2016)
RoleManaging Director
Correspondence AddressMahala
1 Kiln Close
Calvert
Buckinghamshire
MK18 2FD
Director NameEric Goran Atterling
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2010)
RoleChief Financial Officer
Correspondence AddressAlmvagen 63
Taby
S-187 34
Director NamePeter Liebert Jelkeby
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2017)
RoleDirector Of Operations
Correspondence AddressVarmlandsgatan 28
Gothenburg
Se-413 58
Director NameCarl Goran Melin
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressStrandvagen 17e
Falun
791 42
Director NameMs Nina Marie Eriksson
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwdish
StatusResigned
Appointed19 December 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2018)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Director NameMs Ann-Charlotte Christina Linnea Lyra
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2017(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2020)
RoleCeo And President Of Clas Ohlson Ab
Country of ResidenceSweden
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Jonathan Peacock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Market Place
Kingston-Upon-Thames
London
KT1 1JP
Director NameMr Par Anders Christiansen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2018(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2022)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address10-13 Market Place
Kingston-Upon-Thames
London
KT1 1JZ
Director NameMr Derek Rhys Nixon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(12 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressFirst Floor Aquilla House Lower Teddington Road
Hampton Wick
Kingston Upon Thames
KT1 4ER
Director NameMr Peder Roland Apelgren
Date of BirthMay 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2020(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2024)
RoleManager
Country of ResidenceSweden
Correspondence Address220 Vastra Hogsvagen
Kavlinge
244 93

Contact

Websitewww.clasohlson.com
Telephone028 21451806
Telephone regionNorthern Ireland

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Clas Ohlson Ab
100.00%
Ordinary

Financials

Year2014
Turnover£26,616,630
Gross Profit£23,660,707
Net Worth£1,475,385
Cash£569,899
Current Liabilities£10,228,988

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

15 February 2021Full accounts made up to 30 April 2020 (32 pages)
8 February 2021Appointment of Mr Kristofer Tonstrom as a director on 8 February 2021 (2 pages)
10 December 2020Termination of appointment of Ann-Charlotte Christina Linnea Lyra as a director on 4 December 2020 (1 page)
25 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
10 November 2020Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 10 November 2020 (1 page)
10 November 2020Director's details changed for Ms Ann-Charlotte Christina Linnea Lyra on 10 November 2020 (2 pages)
5 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Derek Rhys Nixon as a director on 1 July 2020 (1 page)
14 July 2020Appointment of Ms Lene Iren Oen as a director on 1 July 2020 (2 pages)
14 July 2020Appointment of Mr Peder Roland Apelgren as a director on 1 July 2020 (2 pages)
2 March 2020Full accounts made up to 30 April 2019 (29 pages)
21 October 2019Appointment of Mr Derek Rhys Nixon as a director on 1 October 2019 (2 pages)
21 October 2019Termination of appointment of Jonathan Peacock as a director on 1 October 2019 (1 page)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 30 April 2018 (29 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
17 July 2018Appointment of Mr Par Anders Christiansen as a director on 1 July 2018 (2 pages)
13 July 2018Termination of appointment of Carl Goran Melin as a director on 1 July 2018 (1 page)
26 March 2018Appointment of Mr Jonathan Peacock as a director on 1 March 2018 (2 pages)
26 March 2018Termination of appointment of Nina Marie Eriksson as a director on 1 March 2018 (1 page)
24 January 2018Full accounts made up to 30 April 2017 (29 pages)
11 October 2017Termination of appointment of Peter Liebert Jelkeby as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Peter Liebert Jelkeby as a director on 11 October 2017 (1 page)
1 August 2017Appointment of Ms Ann-Charlotte Christina Linnea Lyra as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Ms Ann-Charlotte Christina Linnea Lyra as a director on 1 August 2017 (2 pages)
14 July 2017Notification of Clas Ohlson Ab as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Clas Ohlson Ab as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 January 2017Termination of appointment of Klas Balkow as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Klas Balkow as a director on 31 December 2016 (1 page)
19 December 2016Appointment of Ms Nina Marie Eriksson as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Mark Thomas Gregory as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Ms Nina Marie Eriksson as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Mark Thomas Gregory as a director on 19 December 2016 (1 page)
25 October 2016Full accounts made up to 30 April 2016 (29 pages)
25 October 2016Full accounts made up to 30 April 2016 (29 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300,000
(7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300,000
(7 pages)
14 June 2016Director's details changed for Peter Liebert Jelkeby on 1 January 2016 (2 pages)
14 June 2016Director's details changed for Peter Liebert Jelkeby on 1 January 2016 (2 pages)
5 February 2016Full accounts made up to 30 April 2015 (27 pages)
5 February 2016Full accounts made up to 30 April 2015 (27 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300,000
(7 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300,000
(7 pages)
22 December 2014Full accounts made up to 30 April 2014 (27 pages)
22 December 2014Full accounts made up to 30 April 2014 (27 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300,000
(7 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300,000
(7 pages)
10 March 2014Auditor's resignation (2 pages)
10 March 2014Auditor's resignation (2 pages)
1 October 2013Full accounts made up to 30 April 2013 (25 pages)
1 October 2013Full accounts made up to 30 April 2013 (25 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 300,000
(7 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 300,000
(7 pages)
14 November 2012Full accounts made up to 30 April 2012 (24 pages)
14 November 2012Full accounts made up to 30 April 2012 (24 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
11 July 2011Full accounts made up to 30 April 2011 (22 pages)
11 July 2011Full accounts made up to 30 April 2011 (22 pages)
31 January 2011Full accounts made up to 30 April 2010 (21 pages)
31 January 2011Full accounts made up to 30 April 2010 (21 pages)
24 January 2011Appointment of Carl Goran Melin as a director (2 pages)
24 January 2011Appointment of Carl Goran Melin as a director (2 pages)
6 October 2010Termination of appointment of Eric Atterling as a director (1 page)
6 October 2010Termination of appointment of Eric Atterling as a director (1 page)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Eric Goran Atterling on 1 April 2010 (2 pages)
20 July 2010Director's details changed for Eric Goran Atterling on 1 April 2010 (2 pages)
20 July 2010Director's details changed for Eric Goran Atterling on 1 April 2010 (2 pages)
26 October 2009Full accounts made up to 30 April 2009 (18 pages)
26 October 2009Full accounts made up to 30 April 2009 (18 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
17 August 2009Director appointed eric goran atterling (1 page)
17 August 2009Director appointed eric goran atterling (1 page)
17 August 2009Director appointed peter liebert jelkeby (1 page)
17 August 2009Director appointed peter liebert jelkeby (1 page)
24 March 2009Full accounts made up to 30 April 2008 (14 pages)
24 March 2009Full accounts made up to 30 April 2008 (14 pages)
29 October 2008Director appointed mark thomas gregory (1 page)
29 October 2008Director appointed mark thomas gregory (1 page)
19 August 2008Return made up to 30/07/08; full list of members (3 pages)
19 August 2008Return made up to 30/07/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 12 plumtree court london EC4A 4HT (1 page)
12 August 2008Registered office changed on 12/08/2008 from 12 plumtree court london EC4A 4HT (1 page)
11 August 2008Appointment terminated secretary lars wallen (1 page)
11 August 2008Secretary appointed goodwille LIMITED (1 page)
11 August 2008Secretary appointed goodwille LIMITED (1 page)
11 August 2008Appointment terminated secretary lars wallen (1 page)
21 July 2008Return made up to 02/07/08; full list of members (3 pages)
21 July 2008Return made up to 02/07/08; full list of members (3 pages)
17 September 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
17 September 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
2 July 2007Incorporation (13 pages)
2 July 2007Incorporation (13 pages)