Company Information for OLIVETTI UK LIMITED
CENTURY HOUSE, 1 THE LAKES, NORTHAMPTON, NN4 7HD,
|
Company Registration Number
01154766
Private Limited Company
Active |
Company Name | ||
---|---|---|
OLIVETTI UK LIMITED | ||
Legal Registered Office | ||
CENTURY HOUSE 1 THE LAKES NORTHAMPTON NN4 7HD Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 01154766 | |
---|---|---|
Company ID Number | 01154766 | |
Date formed | 1974-01-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 10:51:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAZIELLA PIETROLUCCI |
||
ANNA ROSA SAPONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALVATORE COI |
Director | ||
STEFANO DI LORETO |
Director | ||
ALDO PIRRONELLO |
Director | ||
DENNIS WOODS |
Company Secretary | ||
GIANLUCA GALLETTI |
Director | ||
ALDO PIRRONELLO |
Director | ||
NIKOLAUS MEDOVIC |
Director | ||
MARIO MANZO |
Director | ||
DENNIS WOODS |
Director | ||
ALDO PIRRONELLO |
Company Secretary | ||
ALDO PIRRONELLO |
Director | ||
FRANCO DE BATTISTA |
Director | ||
MASSIMO CANTURI |
Director | ||
IAN CHARLES ROBINSON |
Company Secretary | ||
IAN CHARLES ROBINSON |
Director | ||
SALVATORE ANTONELLO TORRISI |
Director | ||
ENRICO GRIGLIATTI |
Director | ||
FRANCO MAI |
Director | ||
ANDREA CERNI |
Director | ||
PEDRO ANTONIO AGUADO |
Director | ||
ALAN FRANK TITFORD |
Director | ||
ANTONIO EMMANUELI |
Director | ||
STEPHEN ANTHONY NEVILLE |
Company Secretary | ||
GLYNN BISSELL |
Company Secretary | ||
RENATO BINELLO |
Director | ||
ERIK HANSEN |
Director | ||
MAXIMILIAN NEUBAUER |
Director | ||
DIETER POLESKA |
Director | ||
GIUSTINO PALMIERI |
Company Secretary | ||
CHARLES INGRAM |
Director |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 29/06/23 FROM C/O Mha Macintyre Hudson Peterbridge House 3 the Lakes Northampton NN4 7HB | ||
DIRECTOR APPOINTED MR LUIGI ESPOSITO | ||
DIRECTOR APPOINTED MR LUIGI ESPOSITO | ||
APPOINTMENT TERMINATED, DIRECTOR CRISTIANO VIGANò | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISTIANO VIGANò | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR CRISTIANO VIGANò | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUELA CARRA | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MANUELA CARRA | |
AP01 | DIRECTOR APPOINTED MS MANUELA CARRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BENINCASA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BENINCASA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Ms Nadia Francesca Maria Cipriano on 2019-09-19 | |
CH01 | Director's details changed for Ms Nadia Francesca Maria Cipriano on 2019-09-19 | |
AP01 | DIRECTOR APPOINTED MR ANDREA BENINCASA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAZIELLA PIETROLUCCI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Graziella Pietrolucci on 2018-10-01 | |
AP01 | DIRECTOR APPOINTED MS NADIA FRANCESCA MARIA CIPRIANO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA ROSA SAPONE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALVATORE COI | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 6295712 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MS GRAZIELLA PIETROLUCCI | |
AP01 | DIRECTOR APPOINTED MS ANNA ROSA SAPONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO DI LORETO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALDO PIRRONELLO | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 6295712 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Stefano Di Loreto on 2015-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Dennis Woods on 2015-02-20 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 6295712 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Aldo Pirrinello on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED MR ALDO PIRRINELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GALLETTI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 6295712 | |
AR01 | 17/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ING. GIANLUCA GALLETTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALDO PIRRONELLO | |
AR01 | 17/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALDO PIRRONELLO / 17/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEFANO DI LORETO / 17/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE COI / 17/10/2009 | |
288a | DIRECTOR APPOINTED ALDO PIRRONELLO | |
288b | APPOINTMENT TERMINATED DIRECTOR NIKOLAUS MEDOVIC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
MISC | ML28 RES PASSED 11/04/94 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE | |
287 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 500 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE MK9 2BE | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 2 CANON HARNETT COURT WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NF | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 2 CANON HARNETT COURT, WOLVERTON MILL, MILTON KEYNES, BUCKINGHAMSHIRE MK12 5NF | |
CERTNM | COMPANY NAME CHANGED OLIVETTI TECNOST UK LIMITED CERTIFICATE ISSUED ON 11/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CURRENT ASSETS | Satisfied | NMB-HELLER LIMITED | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVETTI UK LIMITED
OLIVETTI UK LIMITED owns 1 domain names.
olivettilexikon.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DIGITAL SYSTEMS UK (SOUTH & WEST WALES) LIMITED | 2014-03-04 | Outstanding | |
DEBENTURE | ELOC FACILITIES & MANAGEMENT LIMITED | 2012-11-15 | Outstanding |
DEBENTURE | NORTH WEST DIGITAL LIMITED | 2012-10-11 | Outstanding |
RENT DEPOSIT DEED | OXFORD ARCHAEOLOGY LIMITED | 1996-07-03 | Outstanding |
We have found 4 mortgage charges which are owed to OLIVETTI UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northampton Borough Council | |
|
Hardware Purchase & Rent |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
91069000 | Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders) | |||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
84 | ||||
91061000 | Time registers and time recorders | |||
91 | ||||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |