Background WavePink WaveYellow Wave

FIRST OLSEN (HOLDINGS) LIMITED (06443267)

FIRST OLSEN (HOLDINGS) LIMITED (06443267) is an active UK company. incorporated on 3 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST OLSEN (HOLDINGS) LIMITED has been registered for 18 years. Current directors include AA, Richard Olav, DOWLER, Jeremy, OLSEN, Anette Sofie and 1 others.

Company Number
06443267
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
2nd Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AA, Richard Olav, DOWLER, Jeremy, OLSEN, Anette Sofie, OLSEN, Thomas Fredrik
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST OLSEN (HOLDINGS) LIMITED

FIRST OLSEN (HOLDINGS) LIMITED is an active company incorporated on 3 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIRST OLSEN (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06443267

LTD Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

FRED. OLSEN CRUISE LINES (HOLDING) LIMITED
From: 3 December 2007To: 15 September 2008
Contact
Address

2nd Floor, 36 Broadway London, SW1H 0BH,

Previous Addresses

2nd Floor 64-65 Vincent Square London SW1P 2NU
From: 3 December 2007To: 16 April 2019
Timeline

22 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Jan 10
Director Left
Dec 10
Director Joined
May 11
Director Left
May 11
Funding Round
Jan 13
Director Left
Apr 13
Funding Round
Jan 14
Funding Round
Aug 14
Loan Cleared
Jan 15
Funding Round
Feb 15
Capital Update
May 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Capital Update
May 18
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Director Left
Jul 22
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DOWLER, Jeremy

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 03 Dec 2007

AA, Richard Olav

Active
Broadway, LondonSW1H 0BH
Born August 1966
Director
Appointed 01 Oct 2016

DOWLER, Jeremy

Active
Broadway, LondonSW1H 0BH
Born March 1948
Director
Appointed 03 Dec 2007

OLSEN, Anette Sofie

Active
Broadway, LondonSW1H 0BH
Born September 1956
Director
Appointed 03 Dec 2007

OLSEN, Thomas Fredrik

Active
Broadway, LondonSW1H 0BH
Born January 1929
Director
Appointed 03 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 03 Dec 2007
Resigned 03 Dec 2007

ANDRESEN, Harald Ivar

Resigned
Jarveien 13 A, Jar
Born March 1950
Director
Appointed 03 Dec 2007
Resigned 11 Sept 2008

LUND, Per Oscar

Resigned
Nils Lauritssonsvei 32 E, OsloFOREIGN
Born February 1945
Director
Appointed 03 Dec 2007
Resigned 03 May 2011

OLSEN JUNIOR, Thomas Fredrik

Resigned
Broadway, LondonSW1H 0BH
Born September 1959
Director
Appointed 03 Dec 2007
Resigned 04 Jul 2022

RODWELL, Michael Howard

Resigned
32 Connaught Gardens East, Clacton On SeaCO15 6HY
Born August 1959
Director
Appointed 03 Dec 2007
Resigned 11 Sept 2008

SOLEM, Ove Johan

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born April 1961
Director
Appointed 03 May 2011
Resigned 22 Mar 2013

VALHEIM, Jan Peter

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born September 1951
Director
Appointed 03 Dec 2007
Resigned 01 Oct 2016

WALLACE, John Cameron

Resigned
Kings Crescent, WinchesterSO22 4PF
Born June 1938
Director
Appointed 11 Sept 2008
Resigned 25 Nov 2010

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 03 Dec 2007
Resigned 03 Dec 2007

Persons with significant control

1

Fred. Olsens Gate, 0152 Oslo

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

112

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Legacy
30 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2018
SH19Statement of Capital
Legacy
30 May 2018
CAP-SSCAP-SS
Resolution
30 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Legacy
18 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Legacy
18 May 2016
CAP-SSCAP-SS
Resolution
18 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Resolution
3 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
30 March 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Legacy
31 December 2008
123Notice of Increase in Nominal Capital
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Memorandum Articles
17 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
25 February 2008
MEM/ARTSMEM/ARTS
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Statement Of Affairs
1 February 2008
SASA
Legacy
1 February 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
123Notice of Increase in Nominal Capital
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Incorporation Company
3 December 2007
NEWINCIncorporation