Background WavePink WaveYellow Wave

OLSWANG NOMINEES LIMITED (04058036)

OLSWANG NOMINEES LIMITED (04058036) is a dissolved UK company. incorporated on 22 August 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLSWANG NOMINEES LIMITED has been registered for 25 years. Current directors include BERTRAM, Mark Hugh David, MILLAR, Stephen Samuel Alexander.

Company Number
04058036
Status
dissolved
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERTRAM, Mark Hugh David, MILLAR, Stephen Samuel Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLSWANG NOMINEES LIMITED

OLSWANG NOMINEES LIMITED is an dissolved company incorporated on 22 August 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLSWANG NOMINEES LIMITED was registered 25 years ago.(SIC: 82990)

Status

dissolved

Active since 25 years ago

Company No

04058036

LTD Company

Age

25 Years

Incorporated 22 August 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 22 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

7th Floor 90 High Holborn London WC1V 6XX
From: 22 August 2000To: 2 May 2017
Timeline

17 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Jun 16
Director Left
Sept 16
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Nov 22
Director Left
Nov 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BERTRAM, Mark Hugh David

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1966
Director
Appointed 24 Jun 2015

MILLAR, Stephen Samuel Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 09 Sept 2019

ALLEN, Stephen

Resigned
1 Avenue Cottages, LondonNW7 1QY
Secretary
Appointed 22 Aug 2000
Resigned 10 Oct 2000

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 10 Oct 2000
Resigned 30 Nov 2022

ALLEN, Stephen

Resigned
1 Avenue Cottages, LondonNW7 1QY
Born January 1973
Director
Appointed 22 Aug 2000
Resigned 10 Oct 2000

CARPANINI, Fabrizio Attilio Giuseppe

Resigned
High Holborn, LondonWC1V 6XX
Born January 1960
Director
Appointed 04 Nov 2014
Resigned 31 Mar 2015

DEVEREUX, Mark Jonathan

Resigned
High Holborn, LondonWC1V 6XX
Born August 1956
Director
Appointed 07 Sept 2010
Resigned 28 Feb 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 04 Nov 2014
Resigned 30 Apr 2019

MCDONALD, Duncan Francis

Resigned
High Holborn, LondonWC1V 6XX
Born March 1963
Director
Appointed 24 Jun 2015
Resigned 02 Sept 2016

MUNSLOW, Kevin

Resigned
43 Bevin Square, LondonSW17 7BB
Born July 1963
Director
Appointed 22 Aug 2000
Resigned 10 Oct 2000

ROSEN, Stephen Howard

Resigned
High Holborn, LondonWC1V 6XX
Born March 1971
Director
Appointed 04 Nov 2014
Resigned 30 Apr 2016

STEWART, David St John

Resigned
High Holborn, LondonWC1V 6XX
Born January 1964
Director
Appointed 07 Sept 2010
Resigned 24 Oct 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
78 Cannon Street, LondonWC1V 6XX
Corporate director
Appointed 10 Oct 2000
Resigned 07 Nov 2022

OLSWANG DIRECTORS 2 LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate nominee director
Appointed 10 Oct 2000
Resigned 07 Nov 2022

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Voluntary
31 October 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 August 2023
DS01DS01
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Corporate Director Company With Change Date
14 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
288cChange of Particulars
Legacy
3 January 2003
288cChange of Particulars
Legacy
3 January 2003
288cChange of Particulars
Legacy
29 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
4 September 2001
363aAnnual Return
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
225Change of Accounting Reference Date
Resolution
18 October 2000
RESOLUTIONSResolutions
Incorporation Company
22 August 2000
NEWINCIncorporation