Company NameOlsen Engineering UK Ltd
DirectorPiers Clark Olsen
Company StatusActive
Company Number05021350
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Previous NamesAround The World In 80 Seconds Limited and Olsen Engineering Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Piers Clark Olsen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(1 year after company formation)
Appointment Duration19 years, 3 months
RoleEngineer
Country of ResidenceWales
Correspondence Address17 Parc Hafod
Tregynon
Newtown
Powys
SY16 3EQ
Wales
Secretary NameRichard Clark Olsen
NationalityBritish
StatusResigned
Appointed24 January 2005(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2010)
RoleCompany Director
Correspondence Address17 Riversdale Road
West Kirby
Merseyside
CH48 4EY
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteconsultolsen.com
Email address[email protected]
Telephone01686 689812
Telephone regionLlanidloes / Newtown

Location

Registered AddressThe Innovation Centre, Sci-Tech Daresbury Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£178,182
Cash£163,437
Current Liabilities£230,655

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

17 November 2010Delivered on: 23 November 2010
Persons entitled: Finance Wales Investments (6) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
1 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
28 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
14 May 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 October 2019Cessation of Olsen Engineering Group Ltd as a person with significant control on 21 October 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
21 October 2019Notification of Piers Olsen as a person with significant control on 21 October 2019 (2 pages)
10 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
26 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
23 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 March 2016Satisfaction of charge 1 in full (1 page)
2 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 March 2016Satisfaction of charge 1 in full (1 page)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 103
(4 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 103
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
3 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
15 April 2015Registered office address changed from Unit 1 Station Road Caersws Powys SY17 5NA to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Unit 1 Station Road Caersws Powys SY17 5NA to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 15 April 2015 (1 page)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (4 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 102
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 102
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
10 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 3
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 3
(3 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 November 2010Director's details changed for Piers Clark Olsen on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Piers Clark Olsen on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Piers Clark Olsen on 4 November 2010 (2 pages)
2 November 2010Termination of appointment of Richard Olsen as a secretary (1 page)
2 November 2010Termination of appointment of Richard Olsen as a secretary (1 page)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 August 2010Registered office address changed from Unit 4 Station Road Caersws Powys SY17 5NA Wales on 13 August 2010 (1 page)
13 August 2010Registered office address changed from Unit 4 Station Road Caersws Powys SY17 5NA Wales on 13 August 2010 (1 page)
12 May 2010Registered office address changed from 5 Parkgate Road Neston Cheshire CH64 9XF on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 5 Parkgate Road Neston Cheshire CH64 9XF on 12 May 2010 (1 page)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Piers Clark Olsen on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Piers Clark Olsen on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Piers Clark Olsen on 4 February 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 February 2009Return made up to 21/01/09; full list of members (3 pages)
6 February 2009Return made up to 21/01/09; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 April 2008Return made up to 21/01/08; full list of members (3 pages)
3 April 2008Return made up to 21/01/08; full list of members (3 pages)
6 February 2008Company name changed olsen engineering LTD\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed olsen engineering LTD\certificate issued on 06/02/08 (2 pages)
29 January 2008Company name changed around the world in 80 seconds l imited\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed around the world in 80 seconds l imited\certificate issued on 29/01/08 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 February 2007Return made up to 21/01/07; full list of members (6 pages)
21 February 2007Return made up to 21/01/07; full list of members (6 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
31 January 2006Return made up to 21/01/06; full list of members (6 pages)
31 January 2006Return made up to 21/01/06; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
3 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 17 riversdale road west kirby CH48 4EY (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 17 riversdale road west kirby CH48 4EY (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 January 2004Incorporation (12 pages)
21 January 2004Incorporation (12 pages)