Olesh Holdings Limited SHEFFIELD


Olesh Holdings started in year 2013 as Private Limited Company with registration number 08824040. The Olesh Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sheffield at Cedar House. Postal code: S11 8HA.

The firm has 7 directors, namely Joanne S., Sam D. and Martika M. and others. Of them, Alexander P. has been with the company the longest, being appointed on 23 December 2013 and Joanne S. and Sam D. and Martika M. and Mark P. and Stephanie S. and James F. have been with the company for the least time - from 9 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anna S. who worked with the the firm until 19 January 2017.

Olesh Holdings Limited Address / Contact

Office Address Cedar House
Office Address2 Napier Street
Town Sheffield
Post code S11 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08824040
Date of Incorporation Mon, 23rd Dec 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (157 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Joanne S.

Position: Director

Appointed: 09 November 2022

Sam D.

Position: Director

Appointed: 09 November 2022

Martika M.

Position: Director

Appointed: 09 November 2022

Mark P.

Position: Director

Appointed: 09 November 2022

Stephanie S.

Position: Director

Appointed: 09 November 2022

James F.

Position: Director

Appointed: 09 November 2022

Alexander P.

Position: Director

Appointed: 23 December 2013

Johnathan F.

Position: Director

Appointed: 07 June 2019

Resigned: 09 November 2022

Kate P.

Position: Director

Appointed: 05 May 2017

Resigned: 09 November 2022

Anna S.

Position: Secretary

Appointed: 23 December 2013

Resigned: 19 January 2017

Barbara K.

Position: Director

Appointed: 23 December 2013

Resigned: 23 December 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Fifteen Marketing Group Limited from Bolton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Johnathan F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alexander P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fifteen Marketing Group Limited

Regency House 45-53 Chorley New Road, Bolton, BL1 4QR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14370549
Notified on 9 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johnathan F.

Notified on 7 June 2019
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Alexander P.

Notified on 6 April 2016
Ceased on 9 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand131 37210 61014 33614 76578 731219 899502 866
Net Assets Liabilities160 412168 036148 59984 39593 801109 515109 544
Property Plant Equipment25 06739 74374 38143 19814 8272 9193 704
Current Assets141 529135 29992 81352 12290 278  
Debtors10 157124 68978 47737 35711 547  
Other Debtors100  20 303   
Other
Accumulated Depreciation Impairment Property Plant Equipment7 02924 71157 87293 752124 894137 340139 554
Amounts Owed To Group Undertakings     111 598396 111
Creditors1 270 5 3063 6818 587112 848396 200
Dividends Paid     58 000300 000
Fixed Assets25 16739 84374 48143 29814 9273 0193 804
Increase From Depreciation Charge For Year Property Plant Equipment 17 68233 16135 88031 142 2 214
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests     100100
Net Current Assets Liabilities140 259135 29987 50748 44181 691107 051106 666
Other Taxation Social Security Payable   1 2791 5681 25089
Profit Loss     73 714300 029
Property Plant Equipment Gross Cost32 09664 454132 253136 950139 721140 259143 258
Provisions For Liabilities Balance Sheet Subtotal5 0147 10613 3897 3442 817555926
Total Additions Including From Business Combinations Property Plant Equipment 32 35867 7994 6972 771 2 999
Total Assets Less Current Liabilities165 426175 142161 98891 73996 618110 070110 470
Amount Specific Advance Or Credit Directors9 70440 1632 85120 209   
Amount Specific Advance Or Credit Made In Period Directors9 704168 49885 41160 000110 094  
Amount Specific Advance Or Credit Repaid In Period Directors 138 039128 42536 940130 303  
Accrued Liabilities Deferred Income1 000      
Amounts Owed By Group Undertakings35380 36577 51917 05411 547  
Investments In Group Undertakings100100100100100  
Number Shares Issued Fully Paid 100202033  
Other Creditors  5 3062 4027 019  
Par Value Share 1111  
Prepayments   94   
Prepayments Accrued Income 411     
Recoverable Value-added Tax 3 750958    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search