Ollie Quinn Limited STANMORE


Founded in 2014, Ollie Quinn, classified under reg no. 08844941 is an active company. Currently registered at 28 Church Road HA7 4XR, Stanmore the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 23rd January 2017 Ollie Quinn Limited is no longer carrying the name Bailey Nelson Ldn.

The company has one director. Michael A., appointed on 7 March 2018. There are currently no secretaries appointed. As of 29 May 2024, there were 10 ex directors - Daniel H., Justin F. and others listed below. There were no ex secretaries.

Ollie Quinn Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08844941
Date of Incorporation Tue, 14th Jan 2014
Industry Retail sale by opticians
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Michael A.

Position: Director

Appointed: 07 March 2018

Daniel H.

Position: Director

Appointed: 06 November 2020

Resigned: 13 February 2024

Justin F.

Position: Director

Appointed: 07 March 2018

Resigned: 20 December 2023

Rodney A.

Position: Director

Appointed: 16 November 2017

Resigned: 06 November 2020

Elizabeth P.

Position: Director

Appointed: 10 July 2017

Resigned: 16 November 2017

Alexander B.

Position: Director

Appointed: 19 January 2016

Resigned: 14 July 2016

Nicholas P.

Position: Director

Appointed: 10 November 2015

Resigned: 23 June 2016

Keith P.

Position: Director

Appointed: 27 October 2015

Resigned: 28 February 2023

Benjamin M.

Position: Director

Appointed: 14 January 2014

Resigned: 29 January 2018

David G.

Position: Director

Appointed: 14 January 2014

Resigned: 12 February 2018

Peter W.

Position: Director

Appointed: 14 January 2014

Resigned: 10 November 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Michael A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Foresight Vct Plc that put London, England as the address. This PSC has a legal form of "a public limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Benjamin M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Michael A.

Notified on 1 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Foresight Vct Plc

The Shard 32 London Bridge Street, C/O Foresight Group Llp, London, SE1 9SG, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03421340
Notified on 15 January 2018
Ceased on 1 February 2024
Nature of control: 25-50% voting rights

Benjamin M.

Notified on 24 June 2016
Ceased on 1 February 2024
Nature of control: 25-50% shares

David G.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: 25-50% shares

Company previous names

Bailey Nelson Ldn January 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-3 400       
Balance Sheet
Debtors 2 526 6313 948 8655 206 1495 099 7045 018 1504 921 7215 748 360
Net Assets Liabilities  3 744 0243 965 0213 753 8393 474 6733 260 7972 954 795
Other Debtors  8 0653 3992 1842 1602 47013 097
Cash Bank In Hand100       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-3 500       
Shareholder Funds-3 400       
Other
Amounts Owed By Related Parties  3 940 8005 202 7505 097 520   
Average Number Employees During Period   14444
Bank Borrowings Overdrafts   950 000950 000   
Creditors 1 000205 000950 0001 339 5251 533 0661 358 9151 090 254
Investments Fixed Assets 159159159159159159159
Investments In Group Undertakings Participating Interests   159159   
Net Current Assets Liabilities-3 4002 525 6313 743 8654 914 8625 093 2055 007 5804 619 5534 044 890
Other Creditors 1 000205 000291 2871 339 5251 533 0661 358 9151 090 254
Total Assets Less Current Liabilities-3 4002 525 7903 744 0244 915 0215 093 3645 007 7394 619 7124 045 049
Amounts Owed By Group Undertakings 2 526 6313 940 800 5 097 5205 015 9904 919 2515 735 263
Amounts Owed To Group Undertakings        
Creditors Due Within One Year3 500       
Investments In Group Undertakings 159159     
Number Shares Allotted100       
Number Shares Issued Fully Paid 100 000      
Par Value Share10      
Share Capital Allotted Called Up Paid100       
Trade Creditors Trade Payables        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 3rd, April 2024
Free Download (4 pages)

Company search