Warning: file_put_contents(c/be9662854507bba010fa39e21cbc9b35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ollie Quinn Limited, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OLLIE QUINN LIMITED

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

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.

Company Information

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:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 221, 3333, Main St, Vancouver, Canada, V5V3M8

Director07 March 2018Active
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director16 November 2017Active
10 John Street, London, England, WC1N 2EB

Director19 January 2016Active
Suite 200, 145 Spruce St, Ottawa, Canada, K1R6P1

Director07 March 2018Active
69, Neal Street, Seven Dials, London, England, WC2H 9PJ

Director14 January 2014Active
28 Church Road, Stanmore, England, HA7 4XR

Director06 November 2020Active
PO BOX 54, Balmain, Australia, 2041

Director14 January 2014Active
28 Church Road, Stanmore, England, HA7 4XR

Director27 October 2015Active
50 Foster Street, Surrey Hills, Australia,

Director10 November 2015Active
Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director10 July 2017Active
69, Neal Street, Seven Dials, London, England, WC2H 9PJ

Director14 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Capital

Capital cancellation shares.

Download
2024-04-03Capital

Capital cancellation shares.

Download
2024-04-03Capital

Capital cancellation shares.

Download
2024-04-03Capital

Capital cancellation shares.

Download
2024-04-03Capital

Capital return purchase own shares.

Download
2024-04-03Capital

Capital return purchase own shares.

Download
2024-04-03Capital

Capital return purchase own shares.

Download
2024-04-03Capital

Capital return purchase own shares.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-12Incorporation

Memorandum articles.

Download
2024-02-12Resolution

Resolution.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Capital

Capital variation of rights attached to shares.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.