Ohlsson Limited

General information

Name:

Ohlsson Ltd

Office Address:

1 Whitley Way Airfield Industrial Estate DE6 1LG Ashbourne

Number: 09144451

Incorporation date: 2014-07-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the establishment of Ohlsson Limited, the firm which is located at 1 Whitley Way, Airfield Industrial Estate, Ashbourne. That would make ten years Ohlsson has existed on the British market, as the company was established on 2014-07-23. The firm Companies House Reg No. is 09144451 and the company postal code is DE6 1LG. The company's classified under the NACE and SIC code 74990, that means Non-trading company. Its most recent annual accounts describe the period up to Thu, 30th Jun 2022 and the most current confirmation statement was submitted on Sun, 23rd Jul 2023.

The data obtained describing the firm's MDs reveals there are two directors: Graeme O. and Peter J. who became members of the Management Board on 2018-07-27 and 2014-07-23. To help the directors in their tasks, the company has been utilizing the skillset of Peter J. as a secretary since 2014.

Financial data based on annual reports

Company staff

Graeme O.

Role: Director

Appointed: 27 July 2018

Latest update: 7 March 2024

Peter J.

Role: Secretary

Appointed: 23 July 2014

Latest update: 7 March 2024

Peter J.

Role: Director

Appointed: 23 July 2014

Latest update: 7 March 2024

People with significant control

The companies that control this firm are as follows: Heritage Private Equity Spv Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Peter Port at First Floor, The Energy Centre, Admiral Park, GY1 2BB.

Heritage Private Equity Spv Limited
Address: Suite 1 First Floor, The Energy Centre, Admiral Park, St Peter Port, GY1 2BB, Guernsey
Legal authority Guernsey
Legal form Private Limited Company (Registered In Guernsey)
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael M.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
9
Company Age

Similar companies nearby

Closest companies