OLY DEVELOPMENT LIMITED
Overview
| Company Name | OLY DEVELOPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08432776 |
| 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 OLY DEVELOPMENT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is OLY DEVELOPMENT LIMITED located?
| Registered Office Address | 60 Grosvenor Street W1K 3HZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLY DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLYMPUS UK DEVELOPMENT LIMITED | Mar 06, 2013 | Mar 06, 2013 |
What are the latest accounts for OLY DEVELOPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2026 |
| Next Accounts Due On | Dec 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OLY DEVELOPMENT LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for OLY DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Register inspection address has been changed from 15 Hanover Square London W1S 1HS England to 60 Grosvenor Street London W1K 3HZ | 1 pages | AD02 | ||||||||||||||||||
Registered office address changed from 15 Hanover Square London W1S 1HS England to 60 Grosvenor Street London W1K 3HZ on May 02, 2025 | 1 pages | AD01 | ||||||||||||||||||
Cessation of Piero Marsiaj as a person with significant control on Nov 29, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on May 29, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr John Alexander Troostwyk on Apr 05, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Adrianne Rochelle Troostwyk on Apr 05, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Adrianne Rochelle Troostwyk on Nov 17, 2023 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Regent Premium Secretary Ltd on Jun 07, 2023 | 1 pages | CH04 | ||||||||||||||||||
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Hanover Square London W1S 1HS on Nov 17, 2023 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 11, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Register inspection address has been changed from Royalty House 32 Sackville Street London W1S 3EA England to 15 Hanover Square London W1S 1HS | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Mar 06, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Sub-division of shares on Jan 18, 2022 | 6 pages | SH02 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 14, 2021
| 4 pages | SH06 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of OLY DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REGENT PREMIUM SECRETARY LTD | Secretary | Hanover Square W1S 1HS London 15 England |
| 70639510002 | ||||||||||
| TROOSTWYK, Adrianne Rochelle | Director | Hanover Square W1S 1HS London 15 England | United Kingdom | British | 91001590003 | |||||||||
| TROOSTWYK, John Alexander | Director | Grosvenor Street W1K 3HZ London 60 England | United Kingdom | British | 108330800009 | |||||||||
| FINCHLEY SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0DR London Winnington House England |
| 85047120001 | ||||||||||
| BLONDI, Piero | Director | 1-4 Argyll Street W1F 7LD London Palladium House United Kingdom | Italy | Italian | 193421530001 | |||||||||
| DI FILIPPO, Paolo | Director | 1-4 Argyll Street W1F 7LD London Palladium House United Kingdom | England | Italian | 98868400006 | |||||||||
| MARSIAJ, Gregor | Director | 32 Sackville Street W1S 3EA London Royalty House England | Italy | Italian | 133960190007 | |||||||||
| MARSIAJ, Gregor | Director | 32 Sackville Street W1S 3EA London Royalty House | Italy | Italian | 176388600001 | |||||||||
| TROOSTWYK, John Alexander | Director | 32 Sackville Street W1S 3EA London Royalty House | England | British | 108330800001 |
Who are the persons with significant control of OLY DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Piero Marsiaj | Apr 06, 2016 | Hanover Square W1S 1HS London 15 England | Yes |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
| Mr Giorgio Marsiaj | Apr 06, 2016 | Grosvenor Street W1K 3HZ London 60 England | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
| Ms Isabella Seragnoli | Apr 06, 2016 | Grosvenor Street W1K 3HZ London 60 England | No |
Nationality: Italian Country of Residence: Italy | |||
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