Background WavePink WaveYellow Wave

OLOMOS LIMITED (06633155)

OLOMOS LIMITED (06633155) is an active UK company. incorporated on 30 June 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. OLOMOS LIMITED has been registered for 17 years. Current directors include FRANKLYN, Ian William, HANDELSMAN, Harry, KUBOKAWA, Rumi and 1 others.

Company Number
06633155
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
5th Floor Edison House, London, NW1 5QT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FRANKLYN, Ian William, HANDELSMAN, Harry, KUBOKAWA, Rumi, WEBB, Tony
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLOMOS LIMITED

OLOMOS LIMITED is an active company incorporated on 30 June 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. OLOMOS LIMITED was registered 17 years ago.(SIC: 63110)

Status

active

Active since 17 years ago

Company No

06633155

LTD Company

Age

17 Years

Incorporated 30 June 2008

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

5th Floor Edison House 223-231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

C/O Manhattan Loft Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom
From: 5 August 2011To: 13 October 2011
12 Queen Anne Street London W1G 9AU United Kingdom
From: 30 June 2008To: 5 August 2011
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jun 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KUBOKAWA, Rumi

Active
12 Queensgate Terrace, LondonSW7 5PF
Secretary
Appointed 02 Apr 2009

FRANKLYN, Ian William

Active
62 Belgrade Road, LondonN16 8DJ
Born July 1965
Director
Appointed 30 Jun 2008

HANDELSMAN, Harry

Active
Flat 1, LondonW2 2LT
Born September 1949
Director
Appointed 30 Jun 2008

KUBOKAWA, Rumi

Active
Edison House, LondonNW1 5QT
Born May 1971
Director
Appointed 30 Jun 2008

WEBB, Tony

Active
Flat 3 27 Corfton Road, LondonW5 2HP
Born December 1962
Director
Appointed 30 Jun 2008

BLACKMORE, Philippa

Resigned
Victoria Wharf, LondonE2 0SZ
Secretary
Appointed 30 Jun 2008
Resigned 15 Jan 2009

Persons with significant control

1

Mr Harry Handelsman

Active
Edison House, LondonNW1 5QT
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
225Change of Accounting Reference Date
Legacy
22 July 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Incorporation Company
30 June 2008
NEWINCIncorporation