Company NameOLI Olsen Limited
DirectorGary Thomas Hogan
Company StatusActive
Company NumberSC296220
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Previous NameMitreshelf 388 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGary Thomas Hogan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Carron Place
Kelvin Industrial Estate
East Kilbride, Glasgow
G75 0YL
Scotland
Secretary NameMr Harry Hogan
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Carron Place
Kelvin Industrial Estate
East Kilbride, Glasgow
G75 0YL
Scotland
Director NameMr Harry Hogan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Carron Place
Kelvin Industrial Estate
East Kilbride, Glasgow
G75 0YL
Scotland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.oliolsen.com
Email address[email protected]
Telephone01355 227602
Telephone regionEast Kilbride

Location

Registered Address10 Carron Place
Kelvin Industrial Estate
East Kilbride, Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£63,314
Cash£47,119
Current Liabilities£74,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

21 October 2006Delivered on: 9 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
8 February 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
25 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
16 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Termination of appointment of Harry Hogan as a secretary on 28 February 2014 (1 page)
19 February 2015Termination of appointment of Harry Hogan as a secretary on 28 February 2014 (1 page)
19 February 2015Termination of appointment of Harry Hogan as a director on 28 February 2014 (1 page)
19 February 2015Termination of appointment of Harry Hogan as a director on 28 February 2014 (1 page)
19 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Secretary's details changed for Harry Hogan on 25 January 2013 (1 page)
11 February 2013Director's details changed for Gary Thomas Hogan on 25 January 2013 (2 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Harry Hogan on 25 January 2013 (2 pages)
11 February 2013Director's details changed for Gary Thomas Hogan on 25 January 2013 (2 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Harry Hogan on 25 January 2013 (1 page)
11 February 2013Director's details changed for Harry Hogan on 25 January 2013 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Gary Thomas Hogan on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Gary Thomas Hogan on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Gary Thomas Hogan on 5 February 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 March 2009Return made up to 26/01/09; full list of members (4 pages)
13 March 2009Return made up to 26/01/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 March 2008Return made up to 26/01/08; full list of members (4 pages)
17 March 2008Return made up to 26/01/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 26/01/07; full list of members (7 pages)
15 February 2007Return made up to 26/01/07; full list of members (7 pages)
9 November 2006Partic of mort/charge * (4 pages)
9 November 2006Partic of mort/charge * (4 pages)
7 July 2006Company name changed mitreshelf 388 LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed mitreshelf 388 LIMITED\certificate issued on 07/07/06 (2 pages)
6 July 2006Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2006New director appointed (2 pages)
9 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006New director appointed (1 page)
5 February 2006Registered office changed on 05/02/06 from: 2 blythswood square glasgow G2 4AD (1 page)
5 February 2006Registered office changed on 05/02/06 from: 2 blythswood square glasgow G2 4AD (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006Director resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006New director appointed (1 page)
26 January 2006Incorporation (17 pages)
26 January 2006Incorporation (17 pages)