Background WavePink WaveYellow Wave

OULIPO LIMITED (09325539)

OULIPO LIMITED (09325539) is an active UK company. incorporated on 24 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OULIPO LIMITED has been registered for 11 years. Current directors include GALLIENNE, Joshua Luke.

Company Number
09325539
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALLIENNE, Joshua Luke
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OULIPO LIMITED

OULIPO LIMITED is an active company incorporated on 24 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OULIPO LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09325539

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
1 Lumley Street London W1K 6JE England
From: 29 November 2019To: 30 March 2020
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 30 June 2017To: 29 November 2019
20-22 Bedford Row London WC1R 4JS
From: 24 November 2014To: 30 June 2017
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 22 Nov 2019

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 01 Feb 2022

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 24 Nov 2014
Resigned 22 Nov 2019

READER, Jason Antony

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 24 Nov 2014
Resigned 22 Nov 2019

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 22 Nov 2019
Resigned 01 Feb 2022

Persons with significant control

1

Mr Ira Hervey Jolles

Active
2 Copthall Avenue, LondonEC2R 7DA
Born December 1938

Nature of Control

Significant influence or control as trust
Notified 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 June 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2014
NEWINCIncorporation