Company NameOLAN Properties Ltd
DirectorAndrejus Trofimovas
Company StatusActive
Company Number09683515
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrejus Trofimovas
Date of BirthMay 1977 (Born 47 years ago)
NationalityLithuanian
StatusCurrent
Appointed19 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address127a High Street
Hornchurch
RM11 1TX
Director NameOlga Bogatko
Date of BirthDecember 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodman Parade
Woodman Street
London
E16 2LL

Location

Registered Address127a High Street
Hornchurch
RM11 1TX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

28 February 2019Delivered on: 7 March 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 22 valliere road, london, NW10 6AJ, title no: BGL6834, for more details please refer to the instrument.
Outstanding
20 January 2017Delivered on: 25 January 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 22 valliere road, london, NW10 6AJ & 239 norbury crescent, london, SW16 4LF (1ST charge) title no: BGL6834 & SY77722 for more details please refer to the instrument.
Outstanding
20 January 2017Delivered on: 25 January 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 22 valliere road, london, NW10 6AJ title number: BGL6834 239 norbury crescent, london, SW16 4LF (1ST charge) for more details please refer to the instrument.
Outstanding
21 June 2016Delivered on: 1 July 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 16 kings highway, london, SE18 2NL; (title number: TGL206886); for more details please refer to the instrument.
Outstanding
21 June 2016Delivered on: 30 June 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 16 kings highway, london, SE18 2NL and 22 valliere road, london, NW10 6AJ and 239 norbury crescent, norbury, london, SW16 4LF; (title numbers: TGL206886, BGL6834, SY77242); for more details please refer to the instrument.
Outstanding
3 February 2016Delivered on: 3 February 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 239 norbury crescent, london, SW16 4LF.
Outstanding
21 October 2015Delivered on: 26 January 2016
Persons entitled: Oriana Estates Limited and Jonathan Choua Shasha

Classification: A registered charge
Particulars: 15 fountain road thornton heath and. 16 kings highway london.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 22 valliere road london NW10 6AJ registered at the land registry under title number BGL6834.
Outstanding
28 February 2019Delivered on: 7 March 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 22 valliere road, london, NW10 6AJ, title no: BGL6834, for more details please refer to the instrument.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 239 norbury crescent, london, SW16 4LF and 22 valliere road london NW10 6AJ.
Outstanding

Filing History

29 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
10 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
10 August 2022Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL England to 127a High Street Hornchurch RM11 1TX on 10 August 2022 (1 page)
10 September 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
17 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 February 2020Appointment of Mr Andrejus Trofimovas as a director on 19 February 2020 (2 pages)
21 February 2020Notification of Andrejus Trofimovas as a person with significant control on 21 February 2020 (2 pages)
19 February 2020Termination of appointment of Olga Bogatko as a director on 19 February 2020 (1 page)
27 January 2020Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 March 2019Registration of charge 096835150009, created on 28 February 2019 (4 pages)
7 March 2019Registration of charge 096835150010, created on 28 February 2019 (30 pages)
27 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2017Registration of charge 096835150008, created on 20 January 2017 (5 pages)
25 January 2017Registration of charge 096835150007, created on 20 January 2017 (31 pages)
25 January 2017Registration of charge 096835150007, created on 20 January 2017 (31 pages)
25 January 2017Registration of charge 096835150008, created on 20 January 2017 (5 pages)
26 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 July 2016Registration of charge 096835150006, created on 21 June 2016 (5 pages)
1 July 2016Registration of charge 096835150006, created on 21 June 2016 (5 pages)
30 June 2016Registration of charge 096835150005, created on 21 June 2016 (37 pages)
30 June 2016Registration of charge 096835150005, created on 21 June 2016 (37 pages)
5 March 2016Registered office address changed from 23 Pembridge Square London W2 4DR United Kingdom to 6 Woodman Parade Woodman Street London E16 2LL on 5 March 2016 (1 page)
5 March 2016Registered office address changed from 23 Pembridge Square London W2 4DR United Kingdom to 6 Woodman Parade Woodman Street London E16 2LL on 5 March 2016 (1 page)
3 February 2016Registration of charge 096835150004, created on 3 February 2016 (4 pages)
3 February 2016Registration of charge 096835150004, created on 3 February 2016 (4 pages)
26 January 2016Registration of a charge with Charles court order to extend. Charge code 096835150003, created on 21 October 2015 (32 pages)
26 January 2016Registration of a charge with Charles court order to extend. Charge code 096835150003, created on 21 October 2015 (32 pages)
21 January 2016Registration of charge 096835150002, created on 20 January 2016 (4 pages)
21 January 2016Registration of charge 096835150001, created on 20 January 2016 (21 pages)
21 January 2016Registration of charge 096835150001, created on 20 January 2016 (21 pages)
21 January 2016Registration of charge 096835150002, created on 20 January 2016 (4 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)