Olyan Investments Limited

General information

Name:

Olyan Investments Ltd

Office Address:

Rosedean House 4 Argyle Road EN5 4DX Barnet

Number: 07127442

Incorporation date: 2010-01-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Olyan Investments Limited. The company was established 14 years ago and was registered under 07127442 as its registration number. This headquarters of this firm is registered in Barnet. You can reach it at Rosedean House, 4 Argyle Road. This Olyan Investments Limited business was known under three other names in the past. The company was established as Bchf (UK) to be changed to Gap Engineering Associates on 2023-10-12. The third business name was name up till 2012. This enterprise's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Olyan Investments Ltd released its account information for the period that ended on 2022-04-30. The business latest annual confirmation statement was submitted on 2023-09-04.

Sonia M. and Gregory P. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2020-12-01. What is more, the managing director's duties are regularly backed by a secretary - Gregory P., who was chosen by the business in January 2010.

  • Previous company's names
  • Olyan Investments Limited 2023-10-12
  • Bchf (UK) Limited 2012-04-18
  • Gap Engineering Associates Ltd 2012-01-20
  • Yes Engineering Ltd 2010-01-16

Financial data based on annual reports

Company staff

Sonia M.

Role: Director

Appointed: 01 December 2020

Latest update: 19 February 2024

Gregory P.

Role: Secretary

Appointed: 16 January 2010

Latest update: 19 February 2024

Gregory P.

Role: Director

Appointed: 16 January 2010

Latest update: 19 February 2024

People with significant control

Executives who have control over the firm are as follows: Sonia M. owns 1/2 or less of company shares. Gregory P. has substantial control or influence over the company.

Sonia M.
Notified on 26 August 2020
Nature of control:
1/2 or less of shares
Gregory P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2013
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 October 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2012
Annual Accounts 18 December 2014
Date Approval Accounts 18 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

36 Featherstone Street

Post code:

EC1Y 8QZ

City / Town:

London

Accountant/Auditor,
2012

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 71122 : Engineering related scientific and technical consulting activities
14
Company Age

Closest Companies - by postcode