UKBizDB.co.uk

OLESH HOLDINGS LIMITED

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

This company is commonly known as Olesh Holdings Limited. The company was founded 10 years ago and was given the registration number 08824040. The firm's registered office is in NOTTINGHAM. You can find them at 14 Clarendon Street, , Nottingham, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OLESH HOLDINGS LIMITED
Company Number:08824040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Napier Street, Sheffield, England, S11 8HA

Director09 November 2022Active
Cedar House, Napier Street, Sheffield, England, S11 8HA

Director09 November 2022Active
Cedar House, Napier Street, Sheffield, England, S11 8HA

Director09 November 2022Active
Cedar House, Napier Street, Sheffield, England, S11 8HA

Director09 November 2022Active
Cedar House, Napier Street, Sheffield, England, S11 8HA

Director23 December 2013Active
Cedar House, Napier Street, Sheffield, England, S11 8HA

Director09 November 2022Active
Cedar House, Napier Street, Sheffield, England, S11 8HA

Director09 November 2022Active
Lyndhurst, 1 Cranmer Street, Long Eaton, England, NG10 1NJ

Secretary23 December 2013Active
Regency House, 45-53 Chorley New Road, Bolton, England, BL1 4QR

Director05 May 2017Active
Regency House, 45-53 Chorley New Road, Bolton, England, BL1 4QR

Director07 June 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director23 December 2013Active

People with Significant Control

Fifteen Marketing Group Limited
Notified on:09 November 2022
Status:Active
Country of residence:England
Address:Regency House, 45-53 Chorley New Road, Bolton, England, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Johnathan Andrew French
Notified on:07 June 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Regency House, 45-53 Chorley New Road, Bolton, England, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Leon Piddubriwnyj
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Regency House, 45-53 Chorley New Road, Bolton, England, BL1 4QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.