Company Information for OLEEO LIMITED
5-7 BRIDGE WORKS, THE CRESCENT, LONDON, SW19 8DR,
|
Company Registration Number
03813540 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| OLEEO LIMITED | ||
| Legal Registered Office | ||
| 5-7 BRIDGE WORKS THE CRESCENT LONDON SW19 8DR Other companies in SW19 | ||
| Previous Names | ||
|
| 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 |
| 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. |
| Registered address | Last known status | Formation 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 |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL ANTHONY HIPPS |
||
DAVID JOHN EARLAND |
||
CHARLES EDWARD HENRY HIPPS |
||
DAVID KENNETH MOORE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
IAN OSCAR WHITTINGHAM MOORE |
Director | ||
JONATHON MALONE |
Director | ||
HUGH EDWARD PHILLIP FORDHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTHONY HIPPS on 2025-09-15 | ||
| CONFIRMATION STATEMENT MADE ON 20/08/25, WITH UPDATES | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/07/24 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/07/24 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/07/24 | ||
| CONFIRMATION STATEMENT MADE ON 22/07/24, WITH UPDATES | ||
| Resolutions passed:<ul><li>Resolution Cancellation of ordinary shares be approved 03/12/2019<li>Resolution purchase number of shares</ul> | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 | ||
| Cancellation of treasury shares. Treasury capital:GBP0 on 2023-11-03 | ||
| Director's details changed for David Kenneth Moore on 2011-07-01 | ||
| Memorandum articles filed | ||
| Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
| CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES | ||
| 13/12/22 STATEMENT OF CAPITAL GBP 6767.72 | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | ||
| PSC07 | CESSATION OF CHARLES EDWARD HENRY HIPPS AS A PERSON OF SIGNIFICANT CONTROL | |
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | |
| SH01 | 13/12/21 STATEMENT OF CAPITAL GBP 6.766005 | |
| PSC04 | Change of details for Mr Charles Edward Henry Hipps as a person with significant control on 2022-04-08 | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
| Purchase of own shares | ||
| SH03 | Purchase of own shares | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EARLAND | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
| SH01 | 31/07/21 STATEMENT OF CAPITAL GBP 6.757 | |
| RES02 | Resolutions passed:
| |
| MAR | Re-registration of memorandum and articles of association | |
| CERT10 | Certificate of re-registration from Public Limited Company to Private | |
| RR02 | Re-registration from a public company to a private limited company | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
| SH01 | 31/05/20 STATEMENT OF CAPITAL GBP 6776 | |
| SH06 | Cancellation of shares. Statement of capital on 2020-01-21 GBP 6,772.152 | |
| SH03 | Purchase of own shares | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 | |
| BIDS | London Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.001 for COAF: UK600126354Y2019 ASIN: GB0002677085 | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600126351Y2019 ASIN: GB0002677085 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
| SH01 | 20/01/19 STATEMENT OF CAPITAL GBP 7645 | |
| SH06 | Cancellation of shares. Statement of capital on 2019-01-21 GBP 7,628 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 | |
| DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600115694Y2018 ASIN: GB0002677085 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
| SH01 | 29/06/18 STATEMENT OF CAPITAL GBP 7620 | |
| RES15 | CHANGE OF COMPANY NAME 08/11/22 | |
| CERTNM | COMPANY NAME CHANGED WORLD CAREERS NETWORK PLC. CERTIFICATE ISSUED ON 04/06/18 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 7610 | |
| SH01 | 08/12/17 STATEMENT OF CAPITAL GBP 7610 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD HENRY HIPPS | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
| SH03 | Purchase of own shares | |
| SH06 | Cancellation of shares. Statement of capital on 2017-02-19 GBP 7,573 | |
| LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 7586 | |
| SH01 | 15/06/17 STATEMENT OF CAPITAL GBP 7586 | |
| SH01 | 03/01/17 STATEMENT OF CAPITAL GBP 7577 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
| LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 7563 | |
| SH01 | 29/07/16 STATEMENT OF CAPITAL GBP 7563 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
| LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 7559 | |
| SH06 | Cancellation of shares. Statement of capital on 2015-07-30 GBP 7,559 | |
| SH03 | Purchase of own shares | |
| AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 7635 | |
| SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 7635 | |
| SH01 | 18/02/15 STATEMENT OF CAPITAL GBP 7631 | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
| SH01 | 10/10/14 STATEMENT OF CAPITAL GBP 7616 | |
| AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
| SH06 | 23/05/14 STATEMENT OF CAPITAL GBP 7603 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MOORE | |
| SH01 | 21/07/14 STATEMENT OF CAPITAL GBP 7677 | |
| SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 7675 | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
| SH01 | 02/10/13 STATEMENT OF CAPITAL GBP 7674 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH MOORE / 01/10/2013 | |
| AR01 | 26/07/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
| AR01 | 26/07/12 FULL LIST | |
| SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 7656 | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
| AR01 | 26/07/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS | |
| SH06 | 18/10/10 STATEMENT OF CAPITAL GBP 7636 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AR01 | 26/07/10 FULL LIST | |
| SH06 | 06/07/10 STATEMENT OF CAPITAL GBP 7820 | |
| SH06 | 06/07/10 STATEMENT OF CAPITAL GBP 7686 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
| 363a | RETURN MADE UP TO 26/07/09; CHANGE OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EARLAND / 26/07/2009 | |
| 88(2) | AD 15/05/09 GBP SI 2700@0.001=2.7 GBP IC 7860.179/7862.879 | |
| 169 | GBP IC 8070.282/7860.179 29/04/09 GBP SR 210103@0.001=210.103 | |
| 169 | GBP IC 8106/8070.282 14/01/09 GBP SR 35718@0.001=35.718 | |
| 288a | DIRECTOR APPOINTED DAVID JOHN EARLAND | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
| 169 | GBP IC 8114/8106 27/08/08 GBP SR 8000@0.001=8 | |
| 169 | CAPITALS NOT ROLLED UP | |
| 363s | RETURN MADE UP TO 26/07/08; BULK LIST AVAILABLE SEPARATELY | |
| 169 | GBP IC 8119/8114 21/04/08 GBP SR 5000@0.001=5 | |
| 169 | GBP IC 8124/8119 17/01/08 GBP SR 5000@0.001=5 | |
| 88(2)R | AD 03/12/07--------- £ SI 1900@.001=1 £ IC 8123/8124 | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| 88(2)R | AD 14/12/07--------- £ SI 1000@.001=1 £ IC 8122/8123 | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
| 363s | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
| 169 | £ IC 8121/8115 18/06/07 £ SR 6816@.001=6 | |
| 88(2)R | AD 04/05/07--------- £ SI 500@.001 £ IC 8121/8121 | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
| 169 | £ SR 22500@.00001 24/05/06 | |
| 363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
| 169 | £ IC 8170/8170 02/02/06 £ SR 26000@.00001 | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
| 363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 8 BAKER STREET LONDON W1M 1DA | |
| 363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
| 353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 363a | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 122 | £ IC 64118/20488 10/10/00 £ SR 43630@1=43630 | |
| 363a | RETURN MADE UP TO 26/07/00; NO CHANGE OF MEMBERS; AMEND | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/00 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEED OF RENT DEPOSIT | Outstanding | CROMAR WHITE DEVELOPMENTS LIMITED |
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Southampton City Council | |
|
Subscriptions |
| Hampshire County Council | |
|
Staff Advertising - General |
| Hampshire County Council | |
|
B*IT Development |
| North Yorkshire Council | |
|
Accounts Payable in Suspense |
| North Yorkshire Council | |
|
IT Purchase |
| North Yorkshire Council | |
|
Accounts Payable in Suspense |
| North Yorkshire Council | |
|
Accounts Payable in Suspense |
| North Yorkshire Council | |
|
IT Purchase |
| North Yorkshire Council | |
|
Staff Advertising |
| Southampton City Council | |
|
|
| Hampshire County Council | |
|
|
| Hampshire County Council | |
|
|
| Hampshire County Council | |
|
|
| Hampshire County Council | |
|
|
| Hampshire County Council | |
|
|
| Hampshire County Council | |
|
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.
| 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. |