Background WavePink WaveYellow Wave

OLMA PROPERTIES LIMITED (05864956)

OLMA PROPERTIES LIMITED (05864956) is an active UK company. incorporated on 3 July 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLMA PROPERTIES LIMITED has been registered for 19 years. Current directors include OST, Bernard Isaac, OST, Gitta.

Company Number
05864956
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
29 Grosvenor Gardens, London, NW11 0HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OST, Bernard Isaac, OST, Gitta
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLMA PROPERTIES LIMITED

OLMA PROPERTIES LIMITED is an active company incorporated on 3 July 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLMA PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05864956

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 24/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 April 2026
Period: 1 August 2024 - 24 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

29 Grosvenor Gardens London, NW11 0HE,

Timeline

3 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jul 13
Director Joined
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OST, Gitta

Active
29 Grosvenor Gardens, LondonNW11 0HE
Secretary
Appointed 04 Jul 2006

OST, Bernard Isaac

Active
29 Grosvenor Gardens, LondonNW11 0HE
Born November 1975
Director
Appointed 04 Jul 2006

OST, Gitta

Active
Grosvenor Gardens, LondonNW11 0HE
Born September 1976
Director
Appointed 03 Aug 2023

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 03 Jul 2006
Resigned 04 Jul 2006

OST, Daniel Joshua Alexander

Resigned
75 Woodlands, LondonNW11 9QS
Born February 1945
Director
Appointed 11 Sept 2006
Resigned 01 Jul 2013

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 03 Jul 2006
Resigned 04 Jul 2006

Persons with significant control

2

Mrs Gitta Ost

Active
Golders Green Road, LondonNW11 9ES
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016

Mr Bernard Isaac Ost

Active
Golders Green Road, LondonNW11 9ES
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
6 July 2007
363aAnnual Return
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
88(2)R88(2)R
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Incorporation Company
3 July 2006
NEWINCIncorporation