Company NameOliver James Cole Investments Limited
DirectorThomas Kimpton Sprange
Company StatusActive
Company Number10863460
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Thomas Kimpton Sprange
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address29 Meynell Crescent
London
E9 7AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Charges

17 July 2023Delivered on: 28 July 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 129A cadogan terrace, london E9 5HP.
Outstanding
4 August 2020Delivered on: 12 August 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 213 old ford road, london E3 5NP registered under title number EGL299008 and 356355, and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

7 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 July 2023Registration of charge 108634600002, created on 17 July 2023 (8 pages)
25 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
12 August 2020Registration of charge 108634600001, created on 4 August 2020 (5 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
29 July 2019Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to 29 Meynell Crescent London E9 7AS on 29 July 2019 (1 page)
1 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 October 2018Withdrawal of a person with significant control statement on 31 October 2018 (2 pages)
31 October 2018Notification of Thomas Kimpton Sprange as a person with significant control on 12 July 2017 (2 pages)
30 October 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 30 October 2018 (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 10
(28 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 10
(28 pages)