Company NameOlsen Actuation UK Ltd
Company StatusActive
Company Number06857054
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Previous NameOenggb 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 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Parc Hafod
Tregynon
Newtown
Powys
SY16 3EQ
Wales
Director NameMr Adam Robert Bargh
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(15 years after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaresbury Sci-Tech The Innovation Centre
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Director NameMr Andrew Sherry
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(15 years after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaresbury Sci-Tech The Innovation Centre
Keckwick Lane
Daresbury
Cheshire
WA4 4FS

Contact

Websitewww.consultolsen.com
Email address[email protected]

Location

Registered AddressDaresbury Sci-Tech The Innovation Centre
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,995
Cash£25,734
Current Liabilities£39,308

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 Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
30 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
26 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
2 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
14 May 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 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 (9 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)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 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 100
(3 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 100
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from Unit 4 Station Road Caersws Powys SY17 5NA Wales on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Unit 4 Station Road Caersws Powys SY17 5NA Wales on 14 March 2013 (1 page)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
11 April 2011Company name changed oenggb LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
11 April 2011Company name changed oenggb LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Piers Olsen on 23 March 2010 (2 pages)
12 May 2010Registered office address changed from 17 Parc Hafod Tregynon Newtown SY16 3EQ Uk on 12 May 2010 (1 page)
12 May 2010Director's details changed for Piers Olsen on 23 March 2010 (2 pages)
12 May 2010Registered office address changed from 17 Parc Hafod Tregynon Newtown SY16 3EQ Uk on 12 May 2010 (1 page)
24 March 2009Incorporation (13 pages)
24 March 2009Incorporation (13 pages)