Background WavePink WaveYellow Wave

OLLY ESTATES LIMITED (11325710)

OLLY ESTATES LIMITED (11325710) is an active UK company. incorporated on 24 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLLY ESTATES LIMITED has been registered for 7 years. Current directors include SCHAPIRA, Schraga.

Company Number
11325710
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHAPIRA, Schraga
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLLY ESTATES LIMITED

OLLY ESTATES LIMITED is an active company incorporated on 24 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLLY ESTATES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11325710

LTD Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 24 April 2018To: 5 January 2023
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Dec 20
Loan Secured
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Secured
Dec 22
Loan Secured
May 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHAPIRA, Schraga

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born September 1986
Director
Appointed 24 Apr 2018

KLEIN, Eli

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1991
Director
Appointed 24 Apr 2018
Resigned 24 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Schraga Schapira

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020

Mr Eli Klein

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Incorporation Company
24 April 2018
NEWINCIncorporation