OLFI UK LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

16/10/2416 October 2024 Appointment of Mr Sunil Biswas as a director on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Richard Grossi as a director on 2024-10-11

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

15/09/2315 September 2023 Notification of Andrea Pignataro as a person with significant control on 2018-03-21

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

15/09/2315 September 2023 Withdrawal of a person with significant control statement on 2023-09-15

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

26/01/2226 January 2022 Full accounts made up to 2020-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-09-15 with no updates

View Document

26/01/2226 January 2022 Administrative restoration application

View Document

26/01/2226 January 2022 Full accounts made up to 2019-12-31

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOWLES

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MR ASHLEY WOODS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY WOODS

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM LEVEL 26 30 ST. MARY AXE LONDON EC3A 8EP ENGLAND

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 5 ALDERMANBURY SQUARE 14TH FLOOR LONDON EC2V 7HR

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE MENDELOWITZ

View Document

30/04/1830 April 2018 SECRETARY APPOINTED ASHLEY WOODS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW MURPHY

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MURPHY

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

05/03/185 March 2018 NOTIFICATION OF PSC STATEMENT ON 27/09/2017

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED RICHARD GROSSI

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'MALLEY

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED KENNETH KNOWLES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY JEWETT

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CAPOZZI

View Document

06/06/166 June 2016 DIRECTOR APPOINTED CLAUDIO CAPOZZI

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED JOHN EDWARD O'MALLEY

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID OBSTLER

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED BRADLEY JEWETT

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MICHELLE MENDELOWITZ

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC DANIELS

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MATTHEW MURPHY

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR MATTHEW MURPHY

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR ERIC JOHN DANIELS

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR DAVID OBSTLER

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WAKELY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSENGOLD

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS WAKELY

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1310 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROSENGOLD / 28/09/2012

View Document

03/10/123 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 87481832

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR BRIAN ROSENGOLD

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLALUCA

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7HR UNITED KINGDOM

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 30TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED ANTHONY COLALUCA

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED THOMAS WAKELY

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNNELL

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY ARRIE PARK

View Document

23/11/1123 November 2011 SECRETARY APPOINTED THOMAS WAKELY

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DAVID RABDOLPH TUNNELL

View Document

18/10/1118 October 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/10/1118 October 2011 SECRETARY APPOINTED ARRIE ROH PARK

View Document

10/10/1110 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED JELLYBROOK LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PUDGE / 19/09/2011

View Document

05/10/115 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MORRIS LEVY / 19/09/2011

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company