Background WavePink WaveYellow Wave

OLITHE ESTATES LTD (04126723)

OLITHE ESTATES LTD (04126723) is an active UK company. incorporated on 18 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLITHE ESTATES LTD has been registered for 25 years. Current directors include PLOUTARHOU, Olivia Helen.

Company Number
04126723
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
286b Chase Road, London, N14 6HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PLOUTARHOU, Olivia Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLITHE ESTATES LTD

OLITHE ESTATES LTD is an active company incorporated on 18 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLITHE ESTATES LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04126723

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

286b Chase Road Southgate London, N14 6HF,

Previous Addresses

C/O Philips Accountants 286B Chase Road Southgate London N14 6HF
From: 5 March 2014To: 14 May 2015
286B Chase Road London N14 6HF
From: 18 December 2000To: 5 March 2014
Timeline

3 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 12
Director Left
Feb 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PLOUTARHOU, Olivia Helen

Active
Chase Road, LondonN14 6HF
Born February 1994
Director
Appointed 18 Dec 2011

PLOUTARHOU, Niki

Resigned
90 The Mall, LondonN14 6LP
Secretary
Appointed 18 Dec 2000
Resigned 18 Dec 2013

ACE SECRETARIES LIMITED

Resigned
869 High Road, LondonN12 8QA
Corporate secretary
Appointed 18 Dec 2000
Resigned 18 Dec 2000

PLOUTARHOU, Christopher

Resigned
90 The Mall, SouthgateN14 6LP
Born January 1960
Director
Appointed 18 Dec 2000
Resigned 18 Dec 2011

ACE REGISTRARS LIMITED

Resigned
869 High Road, LondonN12 8QA
Corporate director
Appointed 18 Dec 2000
Resigned 18 Dec 2000

Persons with significant control

2

Miss Olivia Helen Ploutarhou

Active
Chase Road, LondonN14 6HF
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Theo Christopher Ploutarhou

Active
Chase Road, LondonN14 6HF
Born March 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Gazette Filings Brought Up To Date
15 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
24 November 2006
88(2)R88(2)R
Legacy
30 August 2006
88(2)R88(2)R
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288cChange of Particulars
Legacy
24 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
287Change of Registered Office
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Incorporation Company
18 December 2000
NEWINCIncorporation