Background WavePink WaveYellow Wave

BONEI OLAM LIMITED (09649856)

BONEI OLAM LIMITED (09649856) is an active UK company. incorporated on 20 June 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BONEI OLAM LIMITED has been registered for 10 years. Current directors include ENGLANDER, Jacob, LEITNER, Ahron David, MOSKOVITZ, Israel and 4 others.

Company Number
09649856
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2015
Age
10 years
Address
130a Northwold Road, London, E5 8RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ENGLANDER, Jacob, LEITNER, Ahron David, MOSKOVITZ, Israel, REICHBERG, Chaim, RUDZINSKI, Benzion, SPRUNG, Andrew Jacob, WEISSMAN, Esther
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONEI OLAM LIMITED

BONEI OLAM LIMITED is an active company incorporated on 20 June 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BONEI OLAM LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09649856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

130a Northwold Road London, E5 8RA,

Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

REICHBERG, Chaim

Active
Northwold Road, LondonE5 8RA
Secretary
Appointed 20 Jun 2015

ENGLANDER, Jacob

Active
Northwold Road, LondonE5 8RA
Born April 1981
Director
Appointed 20 Jun 2015

LEITNER, Ahron David

Active
Golders Green Road, LondonNW11 9NN
Born September 1975
Director
Appointed 21 Jun 2021

MOSKOVITZ, Israel

Active
Northwold Road, LondonE5 8RA
Born June 1964
Director
Appointed 21 Jun 2021

REICHBERG, Chaim

Active
Northwold Road, LondonE5 8RA
Born September 1972
Director
Appointed 20 Jun 2015

RUDZINSKI, Benzion

Active
Northwold Road, LondonE5 8RA
Born August 1978
Director
Appointed 21 Jun 2021

SPRUNG, Andrew Jacob

Active
Golders Green Road, LondonNW11 9NN
Born May 1960
Director
Appointed 21 Jun 2021

WEISSMAN, Esther

Active
Northwold Road, LondonE5 8RA
Born March 1974
Director
Appointed 20 Jun 2015

RUDZINSKI, Josef Leib

Resigned
Northwold Road, LondonE5 8RA
Born March 1955
Director
Appointed 20 Jun 2015
Resigned 28 Jan 2021

Persons with significant control

1

Mr Jacob Englander

Active
Northwold Road, LondonE5 8RA
Born April 1981

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Incorporation Company
20 June 2015
NEWINCIncorporation