Company NameOlbac Limited
DirectorOlin Peter Brannigan
Company StatusActive
Company Number09413917
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Olin Peter Brannigan
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Secretary NameMr Olin Peter Brannigan
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN

Contact

Websitewww.ideadon.com

Location

Registered Address4th Floor 18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 30 January 2024 with updates (5 pages)
12 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 September 2020Registered office address changed from 23 Chancellors Wharf Crisp Road London W6 9RT to 4th Floor 18 st. Cross Street London EC1N 8UN on 2 September 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 December 2019Registered office address changed from 7 Templar Street London SE5 9JB England to 23 Chancellors Wharf Crisp Road London W6 9RT on 15 December 2019 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 July 2017Change of details for Mr Loin Brannigan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Registered office address changed from 23-27 Arcola Street Studio G10 London E8 2DJ England to 7 Templar Street London SE5 9JB on 5 July 2017 (1 page)
5 July 2017Change of details for Mr Loin Brannigan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Registered office address changed from 23-27 Arcola Street Studio G10 London E8 2DJ England to 7 Templar Street London SE5 9JB on 5 July 2017 (1 page)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Registered office address changed from C/O Olbac Limited Carnegie Library Unit 11, Stock Support, Carnegie Library 188 Herne Hill Road London SE24 0AG England to 23-27 Arcola Street Studio G10 London E8 2DJ on 4 May 2016 (1 page)
4 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Registered office address changed from C/O Olbac Limited Carnegie Library Unit 11, Stock Support, Carnegie Library 188 Herne Hill Road London SE24 0AG England to 23-27 Arcola Street Studio G10 London E8 2DJ on 4 May 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2015Registered office address changed from 7 Templar Street London SE5 9JB England to C/O Olbac Limited Carnegie Library Unit 11, Stock Support, Carnegie Library 188 Herne Hill Road London SE24 0AG on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 7 Templar Street London SE5 9JB England to C/O Olbac Limited Carnegie Library Unit 11, Stock Support, Carnegie Library 188 Herne Hill Road London SE24 0AG on 16 February 2015 (1 page)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)