This company is commonly known as Ollie Quinn Limited. The company was founded 10 years ago and was given the registration number 08844941. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | OLLIE QUINN LIMITED |
---|---|---|
Company Number | : | 08844941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, United Kingdom, EC3V 3QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 221, 3333, Main St, Vancouver, Canada, V5V3M8 | Director | 07 March 2018 | Active |
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 16 November 2017 | Active |
10 John Street, London, England, WC1N 2EB | Director | 19 January 2016 | Active |
Suite 200, 145 Spruce St, Ottawa, Canada, K1R6P1 | Director | 07 March 2018 | Active |
69, Neal Street, Seven Dials, London, England, WC2H 9PJ | Director | 14 January 2014 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Director | 06 November 2020 | Active |
PO BOX 54, Balmain, Australia, 2041 | Director | 14 January 2014 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Director | 27 October 2015 | Active |
50 Foster Street, Surrey Hills, Australia, | Director | 10 November 2015 | Active |
Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 10 July 2017 | Active |
69, Neal Street, Seven Dials, London, England, WC2H 9PJ | Director | 14 January 2014 | Active |
Mr Michael Andersen | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 28 Church Road, Stanmore, England, HA7 4XR |
Nature of control | : |
|
Foresight Vct Plc | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Mr Benjamin John Moffitt | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Herschel House, 58 Herschel Street, Slough, England, SL1 1PG |
Nature of control | : |
|
Mr David Frank Garrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Church Road, Stanmore, England, HA7 4XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Capital | Capital cancellation shares. | Download |
2024-04-03 | Capital | Capital cancellation shares. | Download |
2024-04-03 | Capital | Capital cancellation shares. | Download |
2024-04-03 | Capital | Capital cancellation shares. | Download |
2024-04-03 | Capital | Capital return purchase own shares. | Download |
2024-04-03 | Capital | Capital return purchase own shares. | Download |
2024-04-03 | Capital | Capital return purchase own shares. | Download |
2024-04-03 | Capital | Capital return purchase own shares. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Incorporation | Memorandum articles. | Download |
2024-02-12 | Resolution | Resolution. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Incorporation | Memorandum articles. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-05-23 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.