Ipswich
IP1 5LL
Director Name | Mr Alfred Henry Reeves |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fred. Olsen House White House Road Ipswich IP1 5LL |
Director Name | Mr Peter Colin Deer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fred. Olsen House White House Road Ipswich IP1 5LL |
Secretary Name | Mr Alfred Henry Reeves |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fred. Olsen House White House Road Ipswich IP1 5LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | fotl.no |
---|
Registered Address | 2nd Floor, 36 Broadway London SW1H 0BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.4m at £1 | First Olsen (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,650,000 |
Net Worth | £8,341,000 |
Cash | £32,000 |
Current Liabilities | £7,058,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
21 December 2007 | Delivered on: 9 January 2008 Persons entitled: Hsbc Bank PLC Classification: A bahamian first priority statutory ship mortgage Secured details: The aggregate amount of GBP211,900,000 due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in M.V. "black watch" with imo number 7108930 and her boats guns ammunition,etc. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2007 | Delivered on: 9 January 2008 Persons entitled: Hsbc Bank PLC Classification: Deed of covenants Secured details: The aggregate amount of GBP211,900,000 due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The motor vessel "black watch" registered in bahamas with official no 800293 with all her engines, boats, tackle, etc.. see the mortgage charge document for full details. Outstanding |
21 December 2007 | Delivered on: 9 January 2008 Persons entitled: Hsbc Bank PLC Classification: Deed of assignment Secured details: The aggregate amount of GBP211,900,000 due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, titles and interests of the company in and to the assigned property. See the mortgage charge document for full details. Outstanding |
21 December 2007 | Delivered on: 9 January 2008 Persons entitled: Hsbc Bank PLC Classification: Deed of charge of charter account Secured details: The aggregate amount of GBP211,900,000 due or to become due from the company and the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,titles and interests of the company in and to all certificates in respect of the charged securities and all voting and other consensual powers thereon. See the mortgage charge document for full details. Outstanding |
8 December 2020 | Confirmation statement made on 3 December 2020 with updates (3 pages) |
---|---|
30 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
16 April 2019 | Registered office address changed from 2nd Floor 64-65 Vincent Square London SW1P 2NU to 2nd Floor, 36 Broadway London SW1H 0BH on 16 April 2019 (1 page) |
16 April 2019 | Change of details for Fred. Olsen Cruise Lines Limited as a person with significant control on 16 April 2019 (2 pages) |
6 February 2019 | Notification of Fred. Olsen Cruise Lines Limited as a person with significant control on 31 January 2019 (2 pages) |
6 February 2019 | Cessation of First Olsen (Holdings) Limited as a person with significant control on 31 January 2019 (1 page) |
5 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
31 August 2017 | Satisfaction of charge 3 in full (4 pages) |
31 August 2017 | Satisfaction of charge 3 in full (4 pages) |
31 August 2017 | Satisfaction of charge 1 in full (4 pages) |
31 August 2017 | Satisfaction of charge 4 in full (4 pages) |
31 August 2017 | Satisfaction of charge 2 in full (4 pages) |
31 August 2017 | Satisfaction of charge 1 in full (4 pages) |
31 August 2017 | Satisfaction of charge 4 in full (4 pages) |
31 August 2017 | Satisfaction of charge 2 in full (4 pages) |
17 August 2017 | Director's details changed for Mr Peter Colin Deer on 31 July 2017 (3 pages) |
17 August 2017 | Director's details changed for Mr Peter Colin Deer on 31 July 2017 (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 May 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
16 May 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
19 December 2014 | Director's details changed for Richard Chilvers on 3 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Peter Colin Deer on 3 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Richard Chilvers on 3 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Secretary's details changed for Mr Alfred Henry Reeves on 3 December 2014 (1 page) |
19 December 2014 | Director's details changed for Richard Chilvers on 3 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Alfred Henry Reeves on 3 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Alfred Henry Reeves on 3 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Alfred Henry Reeves on 3 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Secretary's details changed for Mr Alfred Henry Reeves on 3 December 2014 (1 page) |
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Mr Peter Colin Deer on 3 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Peter Colin Deer on 3 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Mr Alfred Henry Reeves on 3 December 2014 (1 page) |
1 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Director's details changed for Peter Colin Deer on 3 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Peter Colin Deer on 3 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Peter Colin Deer on 3 December 2012 (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Peter Deer on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Deer on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
23 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
25 February 2008 | Memorandum and Articles of Association (13 pages) |
25 February 2008 | Memorandum and Articles of Association (13 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
9 January 2008 | Particulars of mortgage/charge (9 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (12 pages) |
9 January 2008 | Particulars of mortgage/charge (12 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (9 pages) |
8 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
8 January 2008 | Ad 20/12/07--------- £ si 5899999@1=5899999 £ ic 1/5900000 (2 pages) |
8 January 2008 | Ad 20/12/07--------- £ si 5899999@1=5899999 £ ic 1/5900000 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
8 January 2008 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
3 December 2007 | Incorporation (17 pages) |
3 December 2007 | Incorporation (17 pages) |