Background WavePink WaveYellow Wave

OHLSSON LIMITED (09144451)

OHLSSON LIMITED (09144451) is an active UK company. incorporated on 23 July 2014. with registered office in Ashbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OHLSSON LIMITED has been registered for 11 years. Current directors include JONES, Peter Kingsley, OLSEN, Graeme David.

Company Number
09144451
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
1 Whitley Way, Ashbourne, DE6 1LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Peter Kingsley, OLSEN, Graeme David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHLSSON LIMITED

OHLSSON LIMITED is an active company incorporated on 23 July 2014 with the registered office located in Ashbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OHLSSON LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09144451

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

1 Whitley Way Airfield Industrial Estate Ashbourne, DE6 1LG,

Previous Addresses

, C/O Windmill Extrusions Limited Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1LG, United Kingdom
From: 23 July 2014To: 19 August 2014
Timeline

16 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 14
Funding Round
Oct 14
Director Joined
Jan 15
Funding Round
Oct 16
Funding Round
Jun 18
Funding Round
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Dec 18
Loan Secured
Feb 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Peter Kingsley

Active
Whitley Way, AshbourneDE6 1LG
Secretary
Appointed 23 Jul 2014

JONES, Peter Kingsley

Active
Whitley Way, AshbourneDE6 1LG
Born September 1960
Director
Appointed 23 Jul 2014

OLSEN, Graeme David

Active
Tothill Street, LondonSW1H 9NQ
Born November 1967
Director
Appointed 27 Jul 2018

MEYER, Michael Siegfried

Resigned
Whitley Way, AshbourneDE6 1LG
Born May 1950
Director
Appointed 23 Jul 2014
Resigned 27 Jul 2018

SLOWE, Richard Malcolm

Resigned
Albert Place, LondonW8 5PD
Born October 1946
Director
Appointed 03 Oct 2014
Resigned 27 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Heritage Private Equity Spv Limited

Active
First Floor, St Peter PortGY1 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018

Mr Michael Siegfried Meyer

Ceased
Whitley Way, AshbourneDE6 1LG
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Second Filing Cessation Of A Person With Significant Control
25 September 2018
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Second Filing Of Form With Form Type
9 April 2015
RP04RP04
Change Account Reference Date Company Current Shortened
20 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
23 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Resolution
23 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Incorporation Company
23 July 2014
NEWINCIncorporation