Background WavePink WaveYellow Wave

OLENICK GLOBAL LTD (NI611669)

OLENICK GLOBAL LTD (NI611669) is an active UK company. incorporated on 12 March 2012. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OLENICK GLOBAL LTD has been registered for 14 years. Current directors include DUNCAN, Andrew, FELLER, James Benjamin.

Company Number
NI611669
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
Suite 167 21 Botanic Avenue, Belfast, BT7 1JJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DUNCAN, Andrew, FELLER, James Benjamin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLENICK GLOBAL LTD

OLENICK GLOBAL LTD is an active company incorporated on 12 March 2012 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OLENICK GLOBAL LTD was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

NI611669

LTD Company

Age

14 Years

Incorporated 12 March 2012

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Suite 167 21 Botanic Avenue Belfast, BT7 1JJ,

Previous Addresses

26 Linenhall Street Belfast BT2 8BG
From: 12 November 2018To: 8 January 2024
3rd Floor Forsyth House Cromac Square Belfast BT2 8LA
From: 14 February 2018To: 12 November 2018
1-3 Lombard Street 5th Floor Belfast Antrim BT1 1BN
From: 7 October 2013To: 14 February 2018
Arthur House 41 Arthur Street Belfast Co. Antrim BT1 4GB Northern Ireland
From: 12 March 2012To: 7 October 2013
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Jun 16
Funding Round
May 18
Funding Round
May 18
Funding Round
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNCAN, Andrew

Active
47 King William Street, LondonEC4R 9AF
Born January 1966
Director
Appointed 28 Jul 2025

FELLER, James Benjamin

Active
Appold Street, LondonEC2A 2UT
Born February 1983
Director
Appointed 16 Apr 2021

MCGUINNESS, Mark

Resigned
Lombard Street, BelfastBT1 1BN
Secretary
Appointed 01 Dec 2014
Resigned 01 Nov 2018

MCGUIRE, Brandon, Operations Manager

Resigned
Lombard Street, BelfastBT1 1BN
Secretary
Appointed 01 Jun 2012
Resigned 01 Dec 2014

FEB SECRETARIES LIMITED

Resigned
Pearl Assurance House, BelfastBT1 5HB
Corporate secretary
Appointed 01 Nov 2018
Resigned 05 Mar 2021

OLENICK, Thomas

Resigned
Linenhall Street, BelfastBT2 8BG
Born November 1951
Director
Appointed 12 Mar 2012
Resigned 16 Apr 2021

WILMOT, Christopher John

Resigned
Appold Street, LondonEC2A 2UU
Born June 1973
Director
Appointed 16 Apr 2021
Resigned 28 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Appold Street, LondonEC2A 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2021

Thomas Olenick

Ceased
Linenhall Street, BelfastBT2 8BG
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company
6 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2012
NEWINCIncorporation