UKBizDB.co.uk

OLCHEMY HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Olchemy Homes Limited. The company was founded 7 years ago and was given the registration number 10415539. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLCHEMY HOMES LIMITED
Company Number:10415539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Director03 July 2020Active
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ

Director03 July 2020Active
Eversure Accounts,, Cheltenham Film Studios, Hatherley Lane,, Cheltenham, England, GL51 6PN

Director07 October 2016Active
Eversure Accounts,, Cheltenham Film Studios, Hatherley Lane,, Cheltenham, Gloucestershire,, England, GL51 6PN

Director01 June 2017Active
Eversure Accounts,, Cheltenham Film Studios, Hatherley Lane,, Cheltenham,, England, GL51 6PN

Director07 October 2016Active

People with Significant Control

Stadium Homes Limited
Notified on:03 July 2020
Status:Active
Country of residence:United Kingdom
Address:24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Best
Notified on:07 October 2016
Status:Active
Date of birth:November 1966
Nationality:New Zealander
Country of residence:England
Address:Eversure Accounts,, Cheltenham Film Studios, Hatherley Lane,, Cheltenham, England, GL51 6PN
Nature of control:
  • Significant influence or control
Mr Oliver Andrew Thomas
Notified on:07 October 2016
Status:Active
Date of birth:September 1979
Nationality:English
Country of residence:England
Address:Eversure Accounts,, Cheltenham Film Studios, Hatherley Lane,, Cheltenham,, England, GL51 6PN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-06-10Resolution

Resolution.

Download
2020-06-04Capital

Capital allotment shares.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download
2018-09-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.