Company NameOlomos Limited
Company StatusActive
Company Number06633155
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Ian William Franklyn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Belgrade Road
London
N16 8DJ
Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Director NameMs Rumi Kubokawa
Date of BirthMay 1971 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleDesign And Creative Director
Country of ResidenceSweden
Correspondence Address5th Floor Edison House
223-231 Old Marylebone Road
London
NW1 5QT
Director NameMr Tony Webb
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressFlat 3 27 Corfton Road
London
W5 2HP
Secretary NameMs Rumi Kubokawa
NationalityBrazilian
StatusCurrent
Appointed02 April 2009(9 months after company formation)
Appointment Duration15 years
RoleDesign And Creative Director
Correspondence AddressFlat 2 12 Queensgate Terrace
London
SW7 5PF
Secretary NamePhilippa Blackmore
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Victoria Wharf
20 Palmers Road
London
E2 0SZ

Location

Registered AddressManhattan Loft Corporation
5th Floor Edison House
223-231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£196
Current Liabilities£91,998

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
24 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
3 November 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(7 pages)
3 November 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(7 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
31 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 December 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(7 pages)
5 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(7 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
13 October 2011Registered office address changed from C/O Manhattan Loft Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from C/O Manhattan Loft Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom on 13 October 2011 (1 page)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 August 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU United Kingdom on 5 August 2011 (1 page)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 August 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU United Kingdom on 5 August 2011 (1 page)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 August 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU United Kingdom on 5 August 2011 (1 page)
10 August 2010Director's details changed for Mr Tony Webb on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Ms Rumi Kubokawa on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Tony Webb on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Ms Rumi Kubokawa on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Tony Webb on 1 June 2010 (2 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Ms Rumi Kubokawa on 1 June 2010 (2 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 September 2009Secretary appointed ms rumi kubokawa (1 page)
18 September 2009Secretary appointed ms rumi kubokawa (1 page)
25 August 2009Capitals not rolled up (2 pages)
25 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
25 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
25 August 2009Capitals not rolled up (2 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 January 2009Appointment terminated secretary philippa blackmore (1 page)
27 January 2009Appointment terminated secretary philippa blackmore (1 page)
30 June 2008Incorporation (16 pages)
30 June 2008Incorporation (16 pages)