Background WavePink WaveYellow Wave

OLAPIC UK LTD (08890271)

OLAPIC UK LTD (08890271) is an active UK company. incorporated on 12 February 2014. 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.. OLAPIC UK LTD has been registered for 12 years. Current directors include ELBAZ, Eytan Avinoam, SHADPOUR, David.

Company Number
08890271
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELBAZ, Eytan Avinoam, SHADPOUR, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLAPIC UK LTD

OLAPIC UK LTD is an active company incorporated on 12 February 2014 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.. OLAPIC UK LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08890271

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 February 2024 (2 years ago)
Submitted on 12 February 2024 (2 years ago)

Next Due

Due by 26 February 2025
For period ending 12 February 2025
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

23 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Nov 19
Owner Exit
Apr 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 Feb 2014

ELBAZ, Eytan Avinoam

Active
New Street Square, LondonEC4A 3TW
Born March 1974
Director
Appointed 15 Sept 2020

SHADPOUR, David

Active
New Street Square, LondonEC4A 3TW
Born November 1983
Director
Appointed 15 Sept 2020

BAKUNAS, Jennifer Marie

Resigned
New Street Square, LondonEC4A 3TW
Born October 1975
Director
Appointed 16 Jul 2018
Resigned 15 Sept 2020

BENINI, Luca Giovanni Antonio

Resigned
New Street Square, LondonEC4A 3TW
Born May 1974
Director
Appointed 09 Aug 2016
Resigned 03 Oct 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 12 Feb 2014
Resigned 12 Feb 2014

DE CABO, Jose

Resigned
New Street Square, LondonEC4A 3TW
Born January 1980
Director
Appointed 12 Feb 2014
Resigned 21 Dec 2018

HUNT, Julian Charles

Resigned
New Street Square, LondonEC4A 3TW
Born July 1985
Director
Appointed 09 Aug 2016
Resigned 08 Nov 2019

KOLLAT, Jan Christopher

Resigned
New Street Square, LondonEC4A 3TW
Born January 1976
Director
Appointed 25 Mar 2019
Resigned 15 Sept 2020

LANDERS, Scott Edward

Resigned
New Street Square, LondonEC4A 3TW
Born November 1970
Director
Appointed 09 Aug 2016
Resigned 15 Sept 2020

MCCALLUM, John Harold

Resigned
New Street Square, LondonEC4A 3TW
Born May 1956
Director
Appointed 03 Oct 2017
Resigned 28 Jun 2019

SABRIA, Pau

Resigned
New Street Square, LondonEC4A 3TW
Born September 1982
Director
Appointed 12 Feb 2014
Resigned 09 Aug 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 Feb 2014
Resigned 12 Feb 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 Feb 2014
Resigned 12 Feb 2014

Persons with significant control

1

0 Active
1 Ceased
Unicorn Park Drive, Woburn01801

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
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

52

Dissolution Voluntary Strike Off Suspended
24 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 December 2024
DS01DS01
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Incorporation Company
12 February 2014
NEWINCIncorporation