Background WavePink WaveYellow Wave

OLINDA RD LTD (11487198)

OLINDA RD LTD (11487198) is an active UK company. incorporated on 27 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OLINDA RD LTD has been registered for 7 years. Current directors include HEILPERN, Aron.

Company Number
11487198
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
153b Clapton Common, London, E5 9AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEILPERN, Aron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLINDA RD LTD

OLINDA RD LTD is an active company incorporated on 27 July 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 and 1 other business activity. OLINDA RD LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11487198

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

153b Clapton Common London, E5 9AE,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 27 July 2018To: 28 February 2019
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Jan 19
New Owner
Jul 20
Owner Exit
Jul 20
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEILPERN, Aron

Active
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 16 Oct 2018

HEILPRN, Aron

Resigned
Wenlock Road, LondonN1 7GU
Born May 1979
Director
Appointed 23 Aug 2018
Resigned 31 Aug 2018

STERN, Joel

Resigned
Wenlock Road, LondonN1 7GU
Born September 1987
Director
Appointed 31 Aug 2018
Resigned 16 Oct 2018

STERN, Joel

Resigned
Wenlock Road, LondonN1 7GU
Born September 1987
Director
Appointed 27 Jul 2018
Resigned 23 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Aron Heilpern

Active
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018

Mr Aron Heilpern

Ceased
Clapton Common, LondonE5 9AE
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2018
Ceased 16 Oct 2018

Mr Joel Stern

Ceased
Wenlock Road, LondonN1 7GU
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2018
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Resolution
13 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Incorporation Company
27 July 2018
NEWINCIncorporation