Company NameOlea Communications Limited
DirectorPeter Rocco D'Eugenio
Company StatusActive
Company Number06848083
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Peter Rocco D'Eugenio
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address39a Linden Gardens
London
W2 4HQ
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a First Avenue
Ashton On Ribble
Preston
Lancashire
PR2 1JQ
Director NameOliver Charles Chadwick Jepson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleAdvertising Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFoster House
High Street Kemsing
Sevenoaks
Kent
TN15 6NB
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence AddressTowngate House 116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameHillier & Co Limited (Corporation)
StatusResigned
Appointed16 March 2009(same day as company formation)
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL

Location

Registered Address39a Linden Gardens
London
W2 4HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£583
Cash£11,094
Current Liabilities£49,396

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

23 January 2015Delivered on: 4 February 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
26 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Termination of appointment of Oliver Charles Chadwick Jepson as a director on 31 March 2019 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Director's details changed for Peter Rocco D'eugeniio on 6 April 2016 (2 pages)
11 May 2017Director's details changed for Peter Rocco D'eugeniio on 6 April 2016 (2 pages)
10 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
4 February 2015Registration of charge 068480830001, created on 23 January 2015 (14 pages)
4 February 2015Registration of charge 068480830001, created on 23 January 2015 (14 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 18 December 2013 (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Peter Rocco D'tugeniio on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Peter Rocco D'tugeniio on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Peter Rocco D'tugeniio on 1 October 2009 (2 pages)
29 April 2010Termination of appointment of Hillier & Co Limited as a secretary (1 page)
29 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
29 April 2010Termination of appointment of Hillier & Co Limited as a secretary (1 page)
25 March 2009Secretary appointed hillier & co LIMITED (2 pages)
25 March 2009Director appointed peter rocco d'tugeniio (2 pages)
25 March 2009Secretary appointed hillier & co LIMITED (2 pages)
25 March 2009Director appointed oliver charles chadwick jepson (2 pages)
25 March 2009Appointment terminated director robert thoburn (1 page)
25 March 2009Director appointed peter rocco d'tugeniio (2 pages)
25 March 2009Appointment terminated director robert thoburn (1 page)
25 March 2009Director appointed oliver charles chadwick jepson (2 pages)
25 March 2009Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
25 March 2009Appointment terminated secretary ar corporate secretaries LIMITED (1 page)
25 March 2009Registered office changed on 25/03/2009 from chandler house talbot road leyland lancashire PR25 2ZF england (1 page)
25 March 2009Registered office changed on 25/03/2009 from chandler house talbot road leyland lancashire PR25 2ZF england (1 page)
16 March 2009Incorporation (14 pages)
16 March 2009Incorporation (14 pages)