OLSTEN (U.K.) HOLDINGS LIMITED

OLSTEN (U.K.) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLSTEN (U.K.) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02547754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLSTEN (U.K.) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFICE ANGELS (U.K.) LIMITEDMar 15, 1991Mar 15, 1991
    BURGINHALL 505 LIMITEDOct 11, 1990Oct 11, 1990

    What are the latest accounts for OLSTEN (U.K.) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OLSTEN (U.K.) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for OLSTEN (U.K.) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    75 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Change of details for Adecco Group Ag as a person with significant control on Aug 02, 2017

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Appointment of Mr Nicholas Edward De La Grense as a director on Jul 13, 2023

    2 pagesAP01

    Termination of appointment of Daniel Miles Harris as a director on Jul 13, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 9,212,645
    4 pagesSH01

    Appointment of Mrs Samantha Clare Allen as a secretary on Dec 14, 2022

    2 pagesAP03

    Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022

    1 pagesTM02

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Medeco Developments Limited as a director on Jul 08, 2021

    1 pagesTM01

    Termination of appointment of Medeco Developments Limited as a secretary on Jul 08, 2021

    1 pagesTM02

    Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021

    1 pagesTM01

    Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021

    2 pagesAP01

    Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021

    2 pagesCH01

    Cessation of Adecco International Holding B.V. as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of OLSTEN (U.K.) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Samantha Clare
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    303452590001
    DE LA GRENSE, Nicholas Edward
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomBritish311356060001
    AKINJOBI, Rashida Atinuke
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    255581880001
    CHORLEY, Graham Leonard
    42a Roebuck Lane
    IG9 5QX Buckhurst Hill
    Essex
    Secretary
    42a Roebuck Lane
    IG9 5QX Buckhurst Hill
    Essex
    British12607340001
    CHORLEY, Graham Leonard
    42a Roebuck Lane
    IG9 5QX Buckhurst Hill
    Essex
    Secretary
    42a Roebuck Lane
    IG9 5QX Buckhurst Hill
    Essex
    British12607340001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Secretary
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    British25799640001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Secretary
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    British25799640001
    HORWOOD, Lindsay
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    155619620001
    KILLILEA, Fidelma Anne
    19 Paxford Road
    Sudbury Court Estate
    HA0 3RQ North Wembley
    Middlesex
    Secretary
    19 Paxford Road
    Sudbury Court Estate
    HA0 3RQ North Wembley
    Middlesex
    British57029610001
    MCCRACKEN, Sara Benita Sophie
    71 Elstree Way
    Borehamwood
    WD6 1WD Hertfordshire
    Secretary
    71 Elstree Way
    Borehamwood
    WD6 1WD Hertfordshire
    British122929260001
    MORRIS, Aled Wyn
    9 Ormonde Road
    SW14 7BE London
    Secretary
    9 Ormonde Road
    SW14 7BE London
    British118926820001
    MURPHY, Mark James
    154 Popes Lane
    Ealing
    W5 4NL London
    Secretary
    154 Popes Lane
    Ealing
    W5 4NL London
    Irish72639520001
    ROWLANDS, Ian Richard
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    Secretary
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    British119878850001
    TAGG, Gavin
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    202424780001
    INTERSKILL SERVICES LIMITED
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    68418060003
    MEDECO DEVELOPMENTS LIMITED
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    Identification TypeUK Limited Company
    Registration Number01989264
    132749860001
    BISHOP, Alexandra Helen
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish183293230002
    BLECHSCHMIDT, Edward Allan
    1550 Mount Pleasant Road
    Villanova
    Lower Merion 19085
    Usa
    Director
    1550 Mount Pleasant Road
    Villanova
    Lower Merion 19085
    Usa
    American64150000001
    BOUVIER, Pierre
    4 Rue De Seine
    78290 Croissy Sur Seine
    7290
    France
    Director
    4 Rue De Seine
    78290 Croissy Sur Seine
    7290
    France
    French64497210001
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    United KingdomBritish130048920001
    CAILLE, Jerome
    Hadlaubstrasse 78
    FOREIGN Zurich
    Ch8006
    Switerland
    Director
    Hadlaubstrasse 78
    FOREIGN Zurich
    Ch8006
    Switerland
    French86122460001
    CANO, Andres
    Herrenguetlistrasse 12
    Wallisellen
    Ch 8304
    Switzerland
    Director
    Herrenguetlistrasse 12
    Wallisellen
    Ch 8304
    Switzerland
    Spanish83133270001
    COOK, Neil
    160 Marlborough Street
    Apt 618 Boston
    FOREIGN Massachusetts
    Usa
    Director
    160 Marlborough Street
    Apt 618 Boston
    FOREIGN Massachusetts
    Usa
    British37893600001
    COOMBES, Barry Patrick
    Penthouse 2
    20 Rowes Wharf
    Boston
    Massachusetts
    Usa
    Director
    Penthouse 2
    20 Rowes Wharf
    Boston
    Massachusetts
    Usa
    British37893590006
    COOMBS, Barry Patrick
    Penthouse 2
    20 Rowss Wharf
    Boston
    Massachusetts 0211002
    Usa
    Director
    Penthouse 2
    20 Rowss Wharf
    Boston
    Massachusetts 0211002
    Usa
    British17163060001
    COSTANTINI, William Paul
    64 Boulton Road
    10590 South Salem
    New York
    Usa
    Director
    64 Boulton Road
    10590 South Salem
    New York
    Usa
    American58172470001
    DE DANIEL, Dominik
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    SwitzerlandGerman118019040001
    DEDAT, Mohammed
    50 Wellesley Road
    IG1 4JZ Ilford
    Essex
    Director
    50 Wellesley Road
    IG1 4JZ Ilford
    Essex
    EnglandBritish57905790001
    FREDHOLM, James William
    Langjurthenstrasse 6
    Kusnacht
    Ch 8700
    Switzerland
    Director
    Langjurthenstrasse 6
    Kusnacht
    Ch 8700
    Switzerland
    American111057760001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Director
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    EnglandBritish25799640001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Director
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    EnglandBritish25799640001
    HALKA, Yann Serge Stephane
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomFrench255064770002
    HARRIS, Daniel Miles
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish209509320002
    KING, Catherine Judith
    Plantation Road
    LU7 3JB Leighton Buzzard
    Knowles Lodge
    Bedfordshire
    United Kingdom
    Director
    Plantation Road
    LU7 3JB Leighton Buzzard
    Knowles Lodge
    Bedfordshire
    United Kingdom
    United KingdomUnited States137721480001
    LIGUORI, Frank Nicholas
    2 Talisman Court
    Dix Hills
    11746 New York
    Usa
    Director
    2 Talisman Court
    Dix Hills
    11746 New York
    Usa
    American42728630001

    Who are the persons with significant control of OLSTEN (U.K.) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adecco International Holding B.V.
    Zaltbommel
    5301 Ll
    Hogeweg 123
    Netherlands
    Apr 06, 2016
    Zaltbommel
    5301 Ll
    Hogeweg 123
    Netherlands
    Yes
    Legal FormCompany
    Legal AuthorityNetherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Adecco Group Ag
    Bellerivestrasse
    8008 Zürich
    30
    Switzerland
    Apr 06, 2016
    Bellerivestrasse
    8008 Zürich
    30
    Switzerland
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwiss Uid Register
    Registration NumberChe-107.031.232
    Search in Swiss Registry (Zefix)Adecco Group Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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