Company NameOlyan Investments Limited
DirectorsGregory Austin Parker and Sonia Carrera Martin
Company StatusActive
Company Number07127442
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Gregory Austin Parker
Date of BirthMay 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRosedean House 4 Argyle Road
Barnet
EN5 4DX
Secretary NameMr Gregory Parker
StatusCurrent
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRosedean House 4 Argyle Road
Barnet
EN5 4DX
Director NameMs Sonia Carrera Martin
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressRosedean House 4 Argyle Road
Barnet
EN5 4DX
Director NameMr Brian Richard Edgecombe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Brancote Row
Baswich Lane
Stafford
Staffordshire
ST18 0YD

Contact

Websitebchf-uk.com

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Gregory Parker
60.00%
Ordinary
400 at £1Brian Edgecombe
40.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£999

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

26 April 2021Delivered on: 28 April 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 17 macaret close whetstone london N20 9RA and garage 17 held under title number NGL434079.
Outstanding
26 April 2021Delivered on: 28 April 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 17 macaret close whetstone london N20 9RA and garage 17 under title number NGL434079.
Outstanding

Filing History

12 October 2023Company name changed bchf (uk) LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
(3 pages)
11 October 2023Confirmation statement made on 4 September 2023 with updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
26 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
11 May 2022Registered office address changed from Battle House 1 East Barnet Road New Barnet Herts EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX on 11 May 2022 (1 page)
30 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
29 December 2021Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
4 November 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
28 April 2021Registration of charge 071274420002, created on 26 April 2021 (27 pages)
28 April 2021Registration of charge 071274420001, created on 26 April 2021 (5 pages)
17 December 2020Appointment of Ms Sonia Carrera Martin as a director on 1 December 2020 (2 pages)
17 December 2020Notification of Sonia Carrera Martin as a person with significant control on 26 August 2020 (2 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (3 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
4 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
26 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
2 May 2018Termination of appointment of Brian Richard Edgecombe as a director on 30 April 2018 (1 page)
28 February 2018Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet Hertfordshire EN4 8RR (1 page)
26 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
23 March 2016Registered office address changed from 75 East Road London N1 6AH England to Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 23 March 2016 (1 page)
23 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
23 March 2016Registered office address changed from 75 East Road London N1 6AH England to Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 23 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Registered office address changed from 37 Gloucester Road New Barnet EN5 1RZ to 75 East Road London N1 6AH on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 37 Gloucester Road New Barnet EN5 1RZ to 75 East Road London N1 6AH on 23 September 2015 (1 page)
31 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 April 2012Company name changed gap engineering associates LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed gap engineering associates LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Company name changed yes engineering LTD\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
20 January 2012Company name changed yes engineering LTD\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
11 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 January 2010Incorporation (23 pages)
16 January 2010Incorporation (23 pages)