Background WavePink WaveYellow Wave

OLIVE UK OPCO LIMITED (12842662)

OLIVE UK OPCO LIMITED (12842662) is an active UK company. incorporated on 27 August 2020. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OLIVE UK OPCO LIMITED has been registered for 5 years. Current directors include CROWE JR., Kevin Edward, YALCINKAYA, Seda.

Company Number
12842662
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
3 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROWE JR., Kevin Edward, YALCINKAYA, Seda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE UK OPCO LIMITED

OLIVE UK OPCO LIMITED is an active company incorporated on 27 August 2020 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OLIVE UK OPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12842662

LTD Company

Age

5 Years

Incorporated 27 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

DAISY UK BIDCO LIMITED
From: 27 August 2020To: 4 March 2021
Contact
Address

3 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

5 Arlington Square Downshire Way Bracknell RG12 1WA England
From: 4 September 2023To: 31 December 2025
1 Soho Place London W1D 3BG England
From: 17 April 2023To: 4 September 2023
25 st. George Street London W1S 1FS United Kingdom
From: 27 August 2020To: 17 April 2023
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Jun 21
Funding Round
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
May 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TOWNSEND, Nicola Ruth

Active
Downshire Way, BracknellRG12 1WA
Secretary
Appointed 01 Sept 2023

CROWE JR., Kevin Edward

Active
Downshire Way, BracknellRG12 1WA
Born July 1982
Director
Appointed 23 May 2022

YALCINKAYA, Seda

Active
Downshire Way, BracknellRG12 1WA
Born June 1973
Director
Appointed 31 Dec 2023

AKSNES, Magnus Lossius

Resigned
LondonW1S 1FS
Born July 1992
Director
Appointed 27 Aug 2020
Resigned 01 Mar 2021

HOJLO, Christopher John

Resigned
Downshire Way, BracknellRG12 1WA
Born December 1972
Director
Appointed 01 Mar 2021
Resigned 31 Dec 2023

KARPUKHINA, Seda Yalcinkaya

Resigned
LondonW1S 1FS
Born June 1973
Director
Appointed 27 Aug 2020
Resigned 23 May 2022

Persons with significant control

4

1 Active
3 Ceased
W 57th St, 10019-2701

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021
St. George Street, LondonW1S 1FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 16 Jun 2021
W 57th St, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 03 Mar 2021
LondonW1S 1FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
15 February 2023
AAMDAAMD
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2020
NEWINCIncorporation