OLSTEN (U.K.) HOLDINGS LIMITED
Overview
| Company Name | OLSTEN (U.K.) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02547754 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLSTEN (U.K.) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OLSTEN (U.K.) HOLDINGS LIMITED located?
| Registered Office Address | 10 Bishops Square E1 6EG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLSTEN (U.K.) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFICE ANGELS (U.K.) LIMITED | Mar 15, 1991 | Mar 15, 1991 |
| BURGINHALL 505 LIMITED | Oct 11, 1990 | Oct 11, 1990 |
What are the latest accounts for OLSTEN (U.K.) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OLSTEN (U.K.) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for OLSTEN (U.K.) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 75 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Change of details for Adecco Group Ag as a person with significant control on Aug 02, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Nicholas Edward De La Grense as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Miles Harris as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||
Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 22, 2022
| 4 pages | SH01 | ||
Appointment of Mrs Samantha Clare Allen as a secretary on Dec 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Medeco Developments Limited as a director on Jul 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Medeco Developments Limited as a secretary on Jul 08, 2021 | 1 pages | TM02 | ||
Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021 | 2 pages | CH01 | ||
Cessation of Adecco International Holding B.V. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of OLSTEN (U.K.) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Samantha Clare | Secretary | Bishops Square E1 6EG London 10 England | 303452590001 | |||||||||||
| DE LA GRENSE, Nicholas Edward | Director | Bishops Square E1 6EG London 10 England | United Kingdom | British | 311356060001 | |||||||||
| AKINJOBI, Rashida Atinuke | Secretary | Bishops Square E1 6EG London 10 England | 255581880001 | |||||||||||
| CHORLEY, Graham Leonard | Secretary | 42a Roebuck Lane IG9 5QX Buckhurst Hill Essex | British | 12607340001 | ||||||||||
| CHORLEY, Graham Leonard | Secretary | 42a Roebuck Lane IG9 5QX Buckhurst Hill Essex | British | 12607340001 | ||||||||||
| GALVIN, Simon John | Secretary | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | British | 25799640001 | ||||||||||
| GALVIN, Simon John | Secretary | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | British | 25799640001 | ||||||||||
| HORWOOD, Lindsay | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 155619620001 | |||||||||||
| KILLILEA, Fidelma Anne | Secretary | 19 Paxford Road Sudbury Court Estate HA0 3RQ North Wembley Middlesex | British | 57029610001 | ||||||||||
| MCCRACKEN, Sara Benita Sophie | Secretary | 71 Elstree Way Borehamwood WD6 1WD Hertfordshire | British | 122929260001 | ||||||||||
| MORRIS, Aled Wyn | Secretary | 9 Ormonde Road SW14 7BE London | British | 118926820001 | ||||||||||
| MURPHY, Mark James | Secretary | 154 Popes Lane Ealing W5 4NL London | Irish | 72639520001 | ||||||||||
| ROWLANDS, Ian Richard | Secretary | 18 Lake View Drive IRISH Moate Westmeath Republic Of Ireland | British | 119878850001 | ||||||||||
| TAGG, Gavin | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | 202424780001 | |||||||||||
| INTERSKILL SERVICES LIMITED | Secretary | 71 Elstree Way WD6 1WD Borehamwood Herts | 68418060003 | |||||||||||
| MEDECO DEVELOPMENTS LIMITED | Secretary | Bishops Square E1 6EG London 10 England |
| 132749860001 | ||||||||||
| BISHOP, Alexandra Helen | Director | Bishops Square E1 6EG London 10 England | England | British | 183293230002 | |||||||||
| BLECHSCHMIDT, Edward Allan | Director | 1550 Mount Pleasant Road Villanova Lower Merion 19085 Usa | American | 64150000001 | ||||||||||
| BOUVIER, Pierre | Director | 4 Rue De Seine 78290 Croissy Sur Seine 7290 France | French | 64497210001 | ||||||||||
| BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | United Kingdom | British | 130048920001 | |||||||||
| CAILLE, Jerome | Director | Hadlaubstrasse 78 FOREIGN Zurich Ch8006 Switerland | French | 86122460001 | ||||||||||
| CANO, Andres | Director | Herrenguetlistrasse 12 Wallisellen Ch 8304 Switzerland | Spanish | 83133270001 | ||||||||||
| COOK, Neil | Director | 160 Marlborough Street Apt 618 Boston FOREIGN Massachusetts Usa | British | 37893600001 | ||||||||||
| COOMBES, Barry Patrick | Director | Penthouse 2 20 Rowes Wharf Boston Massachusetts Usa | British | 37893590006 | ||||||||||
| COOMBS, Barry Patrick | Director | Penthouse 2 20 Rowss Wharf Boston Massachusetts 0211002 Usa | British | 17163060001 | ||||||||||
| COSTANTINI, William Paul | Director | 64 Boulton Road 10590 South Salem New York Usa | American | 58172470001 | ||||||||||
| DE DANIEL, Dominik | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | Switzerland | German | 118019040001 | |||||||||
| DEDAT, Mohammed | Director | 50 Wellesley Road IG1 4JZ Ilford Essex | England | British | 57905790001 | |||||||||
| FREDHOLM, James William | Director | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland | American | 111057760001 | ||||||||||
| GALVIN, Simon John | Director | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | England | British | 25799640001 | |||||||||
| GALVIN, Simon John | Director | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | England | British | 25799640001 | |||||||||
| HALKA, Yann Serge Stephane | Director | Bishops Square E1 6EG London 10 England | United Kingdom | French | 255064770002 | |||||||||
| HARRIS, Daniel Miles | Director | Bishops Square E1 6EG London 10 England | England | British | 209509320002 | |||||||||
| KING, Catherine Judith | Director | Plantation Road LU7 3JB Leighton Buzzard Knowles Lodge Bedfordshire United Kingdom | United Kingdom | United States | 137721480001 | |||||||||
| LIGUORI, Frank Nicholas | Director | 2 Talisman Court Dix Hills 11746 New York Usa | American | 42728630001 |
Who are the persons with significant control of OLSTEN (U.K.) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adecco International Holding B.V. | Apr 06, 2016 | Zaltbommel 5301 Ll Hogeweg 123 Netherlands | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Adecco Group Ag | Apr 06, 2016 | Bellerivestrasse 8008 Zürich 30 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0