Ollie Quinn Uk Limited STANMORE


Ollie Quinn Uk started in year 2013 as Private Limited Company with registration number 08520641. The Ollie Quinn Uk company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stanmore at 28 Church Road. Postal code: HA7 4XR. Since 6th February 2017 Ollie Quinn Uk Limited is no longer carrying the name Bailey Nelson London.

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

Ollie Quinn Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 08520641
Date of Incorporation Wed, 8th May 2013
Industry Retail sale by opticians
End of financial Year 30th June
Company age 11 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 Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Michael A.

Position: Director

Appointed: 07 March 2018

Justin F.

Position: Director

Appointed: 07 March 2018

Resigned: 20 December 2023

Rodney A.

Position: Director

Appointed: 16 November 2017

Resigned: 06 November 2020

Nicholas P.

Position: Director

Appointed: 14 December 2015

Resigned: 23 June 2016

Keith P.

Position: Director

Appointed: 14 December 2015

Resigned: 28 February 2023

Peter W.

Position: Director

Appointed: 01 June 2015

Resigned: 10 November 2015

Benjamin M.

Position: Director

Appointed: 07 April 2014

Resigned: 29 January 2018

David G.

Position: Director

Appointed: 08 May 2013

Resigned: 12 February 2018

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Ollie Quinn Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ollie Quinn Limited

73 Cornhill, London, EC3V 3QQ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08844941
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bailey Nelson London February 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth594134 177        
Balance Sheet
Cash Bank On Hand  211 2981 275 12620 413451 718619 641599 968272 062906 766
Current Assets252 571476 339793 5622 837 6422 341 1492 528 1892 073 4791 535 9561 187 5951 672 644
Debtors155 740168 127233 7451 260 3242 068 1771 916 8031 405 150861 135770 140621 286
Net Assets Liabilities  302 880-141 517-2 000 615-2 749 076-3 660 564-3 952 035-4 248 177-4 807 892
Other Debtors  218 829554 977355 525344 933323 648279 115275 852275 461
Property Plant Equipment  226 575632 257715 117612 691550 112547 368595 404 
Total Inventories  348 519302 192252 559159 66848 68874 853145 393144 592
Cash Bank In Hand29 39688 175        
Net Assets Liabilities Including Pension Asset Liability41 310134 177        
Stocks Inventory95 282220 037        
Tangible Fixed Assets73 032171 769        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve41 310134 077        
Shareholder Funds594134 177        
Other
Accumulated Depreciation Impairment Property Plant Equipment  149 145286 800294 047484 087647 922668 825877 118747 265
Amounts Owed By Related Parties    1 712 6521 564 8941 080 881   
Amounts Owed To Group Undertakings   2 598 1553 940 8605 202 7505 097 5205 015 9904 919 2515 735 263
Average Number Employees During Period   45818072656890
Bank Borrowings Overdrafts    82 869 250 000191 948186 457103 334
Creditors  345 970348 033324 1815 889 956574 181516 129510 6386 359 773
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 000511 833520 5525 497 2424 162 047   
Increase From Depreciation Charge For Year Property Plant Equipment   137 655282 454211 201243 728203 422208 293139 945
Net Current Assets Liabilities168 652258 606422 275-425 741-2 391 551-3 361 767-3 636 495-3 983 274-4 332 943-4 687 129
Other Creditors  345 970348 033324 181417 550324 181324 181324 181336 110
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 16179 893   
Other Disposals Property Plant Equipment     44 803137 365   
Other Taxation Social Security Payable  76 36350 99330 29734 515119 67568 85487 600142 558
Property Plant Equipment Gross Cost  375 720919 0571 009 1641 096 7781 198 0341 216 1931 472 522411 932
Total Additions Including From Business Combinations Property Plant Equipment   543 337398 726132 417238 621272 872256 32933 034
Total Assets Less Current Liabilities241 684430 375648 850206 516-1 676 434-2 749 076-3 086 383-3 435 906-3 737 539-4 253 603
Trade Creditors Trade Payables  123 351199 024343 305235 141393 064255 909274 531222 872
Trade Debtors Trade Receivables  11 106  6 9766211 1951 6351 155
Amounts Owed By Group Undertakings  3 810705 3471 712 652 1 080 881580 825492 653344 670
Creditors Due After One Year200 374296 198        
Creditors Due Within One Year83 919217 733        
Debtors Due After One Year-14 678         
Disposals Decrease In Depreciation Impairment Property Plant Equipment    275 207  182 519 9 342
Disposals Property Plant Equipment    308 619  254 713 41 250
Number Shares Allotted 100        
Number Shares Issued Fully Paid   100100     
Par Value Share 1 11     
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions73 032151 115        
Tangible Fixed Assets Cost Or Valuation73 032225 745        
Tangible Fixed Assets Depreciation7 87953 976        
Tangible Fixed Assets Depreciation Charged In Period 46 097        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 31st January 2024
filed on: 6th, March 2024
Free Download (1 page)

Company search