Background WavePink WaveYellow Wave

OLSENII LIMITED (10555805)

OLSENII LIMITED (10555805) is an active UK company. incorporated on 10 January 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OLSENII LIMITED has been registered for 9 years. Current directors include HUNT, Bradley David, NAHUM, Stephane Abraham Joseph.

Company Number
10555805
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HUNT, Bradley David, NAHUM, Stephane Abraham Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLSENII LIMITED

OLSENII LIMITED is an active company incorporated on 10 January 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OLSENII LIMITED was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10555805

LTD Company

Age

9 Years

Incorporated 10 January 2017

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

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

INANDOUTMAYFAIR LIMITED
From: 10 January 2017To: 16 February 2018
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 10 January 2017To: 7 October 2025
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Director Left
Sept 18
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNT, Bradley David

Active
Millbank Tower, LondonSW1P 4QP
Born September 1973
Director
Appointed 28 Feb 2022

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 07 Mar 2018

O'DRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 07 Mar 2018
Resigned 29 Sept 2018

REUBEN, James Adam

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1986
Director
Appointed 10 Jan 2017
Resigned 07 Mar 2018

ROBERTSON, Kevin Stuart

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 07 Mar 2018
Resigned 28 Feb 2022

Persons with significant control

1

0 Active
1 Ceased

James Reuben

Ceased
21-24 Millbank, LondonSW1P 4QP
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Resolution
16 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Incorporation Company
10 January 2017
NEWINCIncorporation