Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVETTI UK LIMITED
Company Information for

OLIVETTI UK LIMITED

CENTURY HOUSE, 1 THE LAKES, NORTHAMPTON, NN4 7HD,
Company Registration Number
01154766
Private Limited Company
Active

Company Overview

About Olivetti Uk Ltd
OLIVETTI UK LIMITED was founded on 1974-01-03 and has its registered office in Northampton. The organisation's status is listed as "Active". Olivetti Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLIVETTI UK LIMITED
 
Legal Registered Office
CENTURY HOUSE
1 THE LAKES
NORTHAMPTON
NN4 7HD
Other companies in MK9
 
Previous Names
OLIVETTI TECNOST UK LIMITED11/04/2005
Filing Information
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 GB234229186  
Last Datalog update: 2023-11-06 10:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVETTI UK LIMITED
Is this data useful to you?
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.

Company Officers of OLIVETTI UK LIMITED

Current Directors
Officer Role Date Appointed
GRAZIELLA PIETROLUCCI
Director 2016-07-21
ANNA ROSA SAPONE
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SALVATORE COI
Director 2007-05-25 2016-11-22
STEFANO DI LORETO
Director 2007-02-06 2016-05-31
ALDO PIRRONELLO
Director 2014-07-01 2015-10-31
DENNIS WOODS
Company Secretary 2007-03-29 2015-02-20
GIANLUCA GALLETTI
Director 2011-12-20 2014-07-01
ALDO PIRRONELLO
Director 2009-07-31 2011-12-20
NIKOLAUS MEDOVIC
Director 2007-10-26 2009-07-30
MARIO MANZO
Director 2006-03-30 2007-10-26
DENNIS WOODS
Director 2007-03-29 2007-05-15
ALDO PIRRONELLO
Company Secretary 2003-03-31 2007-03-29
ALDO PIRRONELLO
Director 2003-03-31 2007-03-29
FRANCO DE BATTISTA
Director 2002-12-04 2007-02-06
MASSIMO CANTURI
Director 2003-03-31 2006-03-30
IAN CHARLES ROBINSON
Company Secretary 1998-09-16 2003-03-31
IAN CHARLES ROBINSON
Director 1999-09-01 2003-03-31
SALVATORE ANTONELLO TORRISI
Director 2002-12-04 2003-02-24
ENRICO GRIGLIATTI
Director 1996-04-26 2002-12-04
FRANCO MAI
Director 2002-02-01 2002-12-04
ANDREA CERNI
Director 2000-03-01 2002-01-31
PEDRO ANTONIO AGUADO
Director 1999-04-06 2000-12-31
ALAN FRANK TITFORD
Director 1993-12-13 1999-04-30
ANTONIO EMMANUELI
Director 1997-12-31 1999-01-31
STEPHEN ANTHONY NEVILLE
Company Secretary 1998-05-01 1998-09-16
GLYNN BISSELL
Company Secretary 1994-08-01 1998-05-01
RENATO BINELLO
Director 1996-04-26 1997-12-31
ERIK HANSEN
Director 1995-03-01 1996-04-01
MAXIMILIAN NEUBAUER
Director 1992-10-17 1995-01-31
DIETER POLESKA
Director 1992-10-17 1994-10-31
GIUSTINO PALMIERI
Company Secretary 1992-10-17 1994-08-01
CHARLES INGRAM
Director 1992-10-17 1994-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM C/O Mha Macintyre Hudson Peterbridge House 3 the Lakes Northampton NN4 7HB
2023-03-24DIRECTOR APPOINTED MR LUIGI ESPOSITO
2023-03-24DIRECTOR APPOINTED MR LUIGI ESPOSITO
2023-01-31APPOINTMENT TERMINATED, DIRECTOR CRISTIANO VIGANò
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CRISTIANO VIGANò
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18AP01DIRECTOR APPOINTED MR CRISTIANO VIGANò
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MANUELA CARRA
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-07-03AP01DIRECTOR APPOINTED MS MANUELA CARRA
2020-07-03AP01DIRECTOR APPOINTED MS MANUELA CARRA
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BENINCASA
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BENINCASA
2020-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-15RES13Resolutions passed:
  • Co business 05/09/2019
2019-10-15RES13Resolutions passed:
  • Co business 05/09/2019
2019-09-23CH01Director's details changed for Ms Nadia Francesca Maria Cipriano on 2019-09-19
2019-09-23CH01Director's details changed for Ms Nadia Francesca Maria Cipriano on 2019-09-19
2019-06-17AP01DIRECTOR APPOINTED MR ANDREA BENINCASA
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAZIELLA PIETROLUCCI
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-24CH01Director's details changed for Ms Graziella Pietrolucci on 2018-10-01
2018-10-23AP01DIRECTOR APPOINTED MS NADIA FRANCESCA MARIA CIPRIANO
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ROSA SAPONE
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE COI
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 6295712
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26AP01DIRECTOR APPOINTED MS GRAZIELLA PIETROLUCCI
2016-07-25AP01DIRECTOR APPOINTED MS ANNA ROSA SAPONE
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO DI LORETO
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALDO PIRRONELLO
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 6295712
2015-10-27AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-27CH01Director's details changed for Dr Stefano Di Loreto on 2015-10-27
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20TM02Termination of appointment of Dennis Woods on 2015-02-20
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 6295712
2014-10-30AR0117/10/14 ANNUAL RETURN FULL LIST
2014-07-21CH01Director's details changed for Mr Aldo Pirrinello on 2014-07-01
2014-07-21AP01DIRECTOR APPOINTED MR ALDO PIRRINELLO
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GALLETTI
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 6295712
2013-10-28AR0117/10/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0117/10/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AP01DIRECTOR APPOINTED ING. GIANLUCA GALLETTI
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALDO PIRRONELLO
2011-10-25AR0117/10/11 FULL LIST
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0117/10/10 FULL LIST
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-21AUDAUDITOR'S RESIGNATION
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0117/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALDO PIRRONELLO / 17/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEFANO DI LORETO / 17/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE COI / 17/10/2009
2009-08-11288aDIRECTOR APPOINTED ALDO PIRRONELLO
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR NIKOLAUS MEDOVIC
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-29363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-07-03MISCML28 RES PASSED 11/04/94
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2006-10-25363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-19190LOCATION OF DEBENTURE REGISTER
2005-10-19353LOCATION OF REGISTER OF MEMBERS
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 500 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE MK9 2BE
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 2 CANON HARNETT COURT WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NF
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 2 CANON HARNETT COURT, WOLVERTON MILL, MILTON KEYNES, BUCKINGHAMSHIRE MK12 5NF
2005-04-11CERTNMCOMPANY NAME CHANGED OLIVETTI TECNOST UK LIMITED CERTIFICATE ISSUED ON 11/04/05
2005-03-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-17363(288)DIRECTOR RESIGNED
2003-11-17363sRETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS
2003-04-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-15288bSECRETARY RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288aNEW DIRECTOR APPOINTED
2002-12-23288bDIRECTOR RESIGNED
2002-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to OLIVETTI UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVETTI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CURRENT ASSETS 1997-11-14 Satisfied NMB-HELLER LIMITED
LETTER OF CHARGE 1985-10-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of OLIVETTI UK LIMITED registering or being granted any patents
Domain Names

OLIVETTI UK LIMITED owns 1 domain names.

olivettilexikon.co.uk  

Trademarks
We have not found any records of OLIVETTI UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with OLIVETTI UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2012-12-07 GBP £575 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.

Outgoings
Business Rates/Property Tax
No properties were found where OLIVETTI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OLIVETTI UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0191069000Time 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)
2013-10-0139261000Office or school supplies, of plastics, n.e.s.
2012-05-0184
2011-01-0191061000Time registers and time recorders
2010-10-0191
2010-05-0184439990Parts 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)
2010-04-0184439990Parts 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)
2010-03-0184439990Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVETTI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVETTI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4