Background WavePink WaveYellow Wave

OLSWANG HOLDINGS LIMITED (03937681)

OLSWANG HOLDINGS LIMITED (03937681) is a dissolved UK company. incorporated on 1 March 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OLSWANG HOLDINGS LIMITED has been registered for 26 years. Current directors include MILLAR, Stephen Samuel Alexander.

Company Number
03937681
Status
dissolved
Type
ltd
Incorporated
1 March 2000
Age
26 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLAR, Stephen Samuel Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLSWANG HOLDINGS LIMITED

OLSWANG HOLDINGS LIMITED is an dissolved company incorporated on 1 March 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OLSWANG HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

dissolved

Active since 26 years ago

Company No

03937681

LTD Company

Age

26 Years

Incorporated 1 March 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 30 January 2023 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

03 FINANCE LIMITED
From: 1 March 2000To: 23 March 2000
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

7th Floor 90 High Holborn London WC1V 6XX
From: 1 March 2000To: 2 May 2017
Timeline

12 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 10
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
May 19
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

OLSWANG COSEC LIMITED

Active
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 16 Feb 2007

MILLAR, Stephen Samuel Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 11 Mar 2021

DEVEREUX, Mark Jonathan

Resigned
3 Kildare Terrace, LondonW2 5JT
Secretary
Appointed 06 Nov 2000
Resigned 16 Feb 2007

MUNSLOW, Kevin

Resigned
43 Bevin Square, LondonSW17 7BB
Secretary
Appointed 01 Mar 2000
Resigned 06 Nov 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Mar 2000
Resigned 01 Mar 2000

BURDON, Michael John

Resigned
High Holborn, LondonWC1V 6XX
Born June 1963
Director
Appointed 04 Nov 2014
Resigned 30 Nov 2015

DEVEREUX, Mark Jonathan

Resigned
High Holborn, LondonWC1V 6XX
Born August 1956
Director
Appointed 06 Nov 2000
Resigned 28 Feb 2019

GOLDSTEIN, Jonathan Simon

Resigned
78 Kingsley Way, LondonN2 0EN
Born March 1966
Director
Appointed 01 Mar 2000
Resigned 30 Apr 2007

MORLING, Neil Andrew

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1962
Director
Appointed 30 Nov 2015
Resigned 23 Feb 2018

MUNSLOW, Kevin

Resigned
Flat 16 Harlequin Court, LondonWC2E 9NZ
Born July 1963
Director
Appointed 16 Feb 2007
Resigned 30 Apr 2010

MUNSLOW, Kevin

Resigned
43 Bevin Square, LondonSW17 7BB
Born July 1963
Director
Appointed 01 Mar 2000
Resigned 06 Nov 2000

STEVENS, Paul Anthony

Resigned
High Holborn, LondonWC1V 6XX
Born November 1965
Director
Appointed 24 Jun 2015
Resigned 11 Mar 2021

STEWART, David St John

Resigned
High Holborn, LondonWCIV 6XX
Born January 1964
Director
Appointed 21 May 2007
Resigned 24 Oct 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Mar 2000
Resigned 01 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
High Holborn, LondonWC1V 6XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Voluntary
27 June 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 April 2023
DS01DS01
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2016
AAAnnual Accounts
Legacy
29 January 2016
PARENT_ACCPARENT_ACC
Legacy
12 January 2016
GUARANTEE2GUARANTEE2
Legacy
12 January 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Miscellaneous
8 July 2013
MISCMISC
Miscellaneous
24 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
10 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
13 January 2003
287Change of Registered Office
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
4 April 2001
363aAnnual Return
Legacy
4 April 2001
288cChange of Particulars
Legacy
20 March 2001
288cChange of Particulars
Legacy
16 March 2001
287Change of Registered Office
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Incorporation Company
1 March 2000
NEWINCIncorporation