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

OLEEO LIMITED

5-7 BRIDGE WORKS, THE CRESCENT, LONDON, SW19 8DR,
Company Registration Number
03813540
Private Limited Company
Active

Company Overview

About Oleeo Ltd
OLEEO LIMITED was founded on 1999-07-26 and has its registered office in London. The organisation's status is listed as "Active". Oleeo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OLEEO LIMITED
 
Legal Registered Office
5-7 BRIDGE WORKS
THE CRESCENT
LONDON
SW19 8DR
Other companies in SW19
 
Previous Names
WORLD CAREERS NETWORK PLC.04/06/2018
Filing Information
Company Number 03813540
Company ID Number 03813540
Date formed 1999-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB751754030  
Last Datalog update: 2025-09-04 05:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLEEO 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.
Companies with same name OLEEO LIMITED
The following companies were found which have the same name as OLEEO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLEEO INC. 14 Harwood Ct Suite 415 #1022 Westchester SCARSDALE NY 10583 Active Company formed on the 2014-06-16
OLEEO INTERNATIONAL LIMITED 5-7 BRIDGE WORKS THE CRESCENT LONDON SW19 8DR Active Company formed on the 2023-09-10
OLEEO S INC Arkansas Unknown
OLEEO SERVICES LIMITED 5 - 7 BRIDGE WORKS THE CRESCENT LONDON SW19 8DR Active - Proposal to Strike off Company formed on the 2018-04-12

Company Officers of OLEEO LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY HIPPS
Company Secretary 2000-03-01
DAVID JOHN EARLAND
Director 2008-12-11
CHARLES EDWARD HENRY HIPPS
Director 2000-03-01
DAVID KENNETH MOORE
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN OSCAR WHITTINGHAM MOORE
Director 2000-03-01 2014-03-31
JONATHON MALONE
Director 2002-09-13 2003-12-19
HUGH EDWARD PHILLIP FORDHAM
Director 2001-06-29 2003-03-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-26 2000-03-01
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-26 2000-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Director 1999-07-26 2000-03-01

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
2025-09-15SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTHONY HIPPS on 2025-09-15
2025-08-28CONFIRMATION STATEMENT MADE ON 20/08/25, WITH UPDATES
2025-02-18Notice of agreement to exemption from audit of accounts for period ending 31/07/24
2025-02-18Audit exemption statement of guarantee by parent company for period ending 31/07/24
2025-02-18Consolidated accounts of parent company for subsidiary company period ending 31/07/24
2024-07-26CONFIRMATION STATEMENT MADE ON 22/07/24, WITH UPDATES
2024-06-17Resolutions passed:<ul><li>Resolution Cancellation of ordinary shares be approved 03/12/2019<li>Resolution purchase number of shares</ul>
2024-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-12-12Cancellation of treasury shares. Treasury capital:GBP0 on 2023-11-03
2023-11-30Director's details changed for David Kenneth Moore on 2011-07-01
2023-09-13Memorandum articles filed
2023-09-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-01CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-07-1013/12/22 STATEMENT OF CAPITAL GBP 6767.72
2023-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-30PSC07CESSATION OF CHARLES EDWARD HENRY HIPPS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-08-02SH0113/12/21 STATEMENT OF CAPITAL GBP 6.766005
2022-04-12PSC04Change of details for Mr Charles Edward Henry Hipps as a person with significant control on 2022-04-08
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-01-25Purchase of own shares
2022-01-25SH03Purchase of own shares
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EARLAND
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-09-05SH0131/07/21 STATEMENT OF CAPITAL GBP 6.757
2021-02-10RES02Resolutions passed:
  • Resolution of re-registration
2021-02-10MARRe-registration of memorandum and articles of association
2021-02-10CERT10Certificate of re-registration from Public Limited Company to Private
2021-02-10RR02Re-registration from a public company to a private limited company
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-31SH0131/05/20 STATEMENT OF CAPITAL GBP 6776
2020-01-23SH06Cancellation of shares. Statement of capital on 2020-01-21 GBP 6,772.152
2020-01-23SH03Purchase of own shares
2020-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-09BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.001 for COAF: UK600126354Y2019 ASIN: GB0002677085
2019-11-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600126351Y2019 ASIN: GB0002677085
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-04-18SH0120/01/19 STATEMENT OF CAPITAL GBP 7645
2019-04-16SH06Cancellation of shares. Statement of capital on 2019-01-21 GBP 7,628
2019-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600115694Y2018 ASIN: GB0002677085
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-18SH0129/06/18 STATEMENT OF CAPITAL GBP 7620
2018-06-04RES15CHANGE OF COMPANY NAME 08/11/22
2018-06-04CERTNMCOMPANY NAME CHANGED WORLD CAREERS NETWORK PLC. CERTIFICATE ISSUED ON 04/06/18
2018-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 7610
2018-01-19SH0108/12/17 STATEMENT OF CAPITAL GBP 7610
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD HENRY HIPPS
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-08-18SH03Purchase of own shares
2017-07-28SH06Cancellation of shares. Statement of capital on 2017-02-19 GBP 7,573
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 7586
2017-07-13SH0115/06/17 STATEMENT OF CAPITAL GBP 7586
2017-02-28SH0103/01/17 STATEMENT OF CAPITAL GBP 7577
2017-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 7563
2016-09-28SH0129/07/16 STATEMENT OF CAPITAL GBP 7563
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 7559
2015-09-02SH06Cancellation of shares. Statement of capital on 2015-07-30 GBP 7,559
2015-09-02SH03Purchase of own shares
2015-08-25AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 7635
2015-06-25SH0130/04/15 STATEMENT OF CAPITAL GBP 7635
2015-04-21SH0118/02/15 STATEMENT OF CAPITAL GBP 7631
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-28SH0110/10/14 STATEMENT OF CAPITAL GBP 7616
2014-10-22AR0126/07/14 ANNUAL RETURN FULL LIST
2014-09-05SH0623/05/14 STATEMENT OF CAPITAL GBP 7603
2014-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2014-08-22SH0121/07/14 STATEMENT OF CAPITAL GBP 7677
2014-03-06SH0131/01/14 STATEMENT OF CAPITAL GBP 7675
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-19SH0102/10/13 STATEMENT OF CAPITAL GBP 7674
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH MOORE / 01/10/2013
2013-08-20AR0126/07/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-31AR0126/07/12 FULL LIST
2012-07-25SH0128/06/12 STATEMENT OF CAPITAL GBP 7656
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-23AR0126/07/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2010-10-18SH0618/10/10 STATEMENT OF CAPITAL GBP 7636
2010-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-24AR0126/07/10 FULL LIST
2010-07-06SH0606/07/10 STATEMENT OF CAPITAL GBP 7820
2010-07-06SH0606/07/10 STATEMENT OF CAPITAL GBP 7686
2010-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-03363aRETURN MADE UP TO 26/07/09; CHANGE OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EARLAND / 26/07/2009
2009-08-1888(2)AD 15/05/09 GBP SI 2700@0.001=2.7 GBP IC 7860.179/7862.879
2009-07-14169GBP IC 8070.282/7860.179 29/04/09 GBP SR 210103@0.001=210.103
2009-06-15169GBP IC 8106/8070.282 14/01/09 GBP SR 35718@0.001=35.718
2009-01-29288aDIRECTOR APPOINTED DAVID JOHN EARLAND
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-06169GBP IC 8114/8106 27/08/08 GBP SR 8000@0.001=8
2008-11-06169CAPITALS NOT ROLLED UP
2008-08-21363sRETURN MADE UP TO 26/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-03169GBP IC 8119/8114 21/04/08 GBP SR 5000@0.001=5
2008-06-25169GBP IC 8124/8119 17/01/08 GBP SR 5000@0.001=5
2008-01-2388(2)RAD 03/12/07--------- £ SI 1900@.001=1 £ IC 8123/8124
2008-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-1788(2)RAD 14/12/07--------- £ SI 1000@.001=1 £ IC 8122/8123
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-10363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-09-04169£ IC 8121/8115 18/06/07 £ SR 6816@.001=6
2007-07-0688(2)RAD 04/05/07--------- £ SI 500@.001 £ IC 8121/8121
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-15169£ SR 22500@.00001 24/05/06
2006-08-24363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-23169£ IC 8170/8170 02/02/06 £ SR 26000@.00001
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-22363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-02-11AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-13287REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 8 BAKER STREET LONDON W1M 1DA
2003-09-02363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-04-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-03-24288bDIRECTOR RESIGNED
2002-11-22AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-16288aNEW DIRECTOR APPOINTED
2002-08-19363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-05353LOCATION OF REGISTER OF MEMBERS
2001-09-05363aRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-20288aNEW DIRECTOR APPOINTED
2001-04-20122£ IC 64118/20488 10/10/00 £ SR 43630@1=43630
2001-03-23363aRETURN MADE UP TO 26/07/00; NO CHANGE OF MEMBERS; AMEND
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OLEEO 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 OLEEO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2001-02-17 Outstanding CROMAR WHITE DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of OLEEO LIMITED registering or being granted any patents
Domain Names

OLEEO LIMITED owns 1 domain names.

wcn.co.uk  

Trademarks
We have not found any records of OLEEO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLEEO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-10-09 GBP £7,350 Subscriptions
Hampshire County Council 2014-09-19 GBP £777 Staff Advertising - General
Hampshire County Council 2014-03-12 GBP £950 B*IT Development
North Yorkshire Council 2014-01-23 GBP £1,700 Accounts Payable in Suspense
North Yorkshire Council 2014-01-23 GBP £1,700 IT Purchase
North Yorkshire Council 2014-01-23 GBP £1,700 Accounts Payable in Suspense
North Yorkshire Council 2013-11-27 GBP £1,700 Accounts Payable in Suspense
North Yorkshire Council 2013-11-19 GBP £3,750 IT Purchase
North Yorkshire Council 2013-11-05 GBP £1,700 Staff Advertising
Southampton City Council 2013-10-07 GBP £500
Hampshire County Council 2011-01-28 GBP £855
Hampshire County Council 2011-01-14 GBP £1,031
Hampshire County Council 2010-11-09 GBP £1,125
Hampshire County Council 2010-07-02 GBP £570
Hampshire County Council 2010-06-03 GBP £3,529
Hampshire County Council 2010-06-03 GBP £96,603

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 OLEEO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLEEO 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 OLEEO 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3