You are here: bizstats.co.uk > a-z index > O list > OL list

Olnato Limited LONDON


Olnato started in year 1979 as Private Limited Company with registration number 01446600. The Olnato company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At the moment there are 6 directors in the the firm, namely Esther H., Meir S. and Channe L. and others. In addition one secretary - Channe L. - is with the company. 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 - Elieser J. who worked with the the firm until 10 March 1999.

Olnato Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01446600
Date of Incorporation Mon, 3rd Sep 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 7th October
Company age 45 years old
Account next due date Sun, 7th Jul 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Esther H.

Position: Director

Appointed: 25 July 2014

Meir S.

Position: Director

Appointed: 14 September 2011

Channe L.

Position: Director

Appointed: 04 December 2009

Channe L.

Position: Secretary

Appointed: 04 December 2009

Hezkel T.

Position: Director

Appointed: 10 October 2005

Chaim K.

Position: Director

Appointed: 10 March 1999

Eliyah K.

Position: Director

Appointed: 03 October 1992

Elieser J.

Position: Secretary

Resigned: 10 March 1999

Thomas W.

Position: Secretary

Appointed: 10 March 1999

Resigned: 25 July 2014

Thomas W.

Position: Director

Appointed: 10 March 1999

Resigned: 25 July 2014

Nicolaas D.

Position: Director

Appointed: 04 August 1995

Resigned: 20 June 1997

Amichai T.

Position: Director

Appointed: 10 February 1994

Resigned: 10 October 2005

Shloma T.

Position: Director

Appointed: 03 October 1992

Resigned: 03 October 1993

Israel K.

Position: Director

Appointed: 03 October 1992

Resigned: 03 October 1993

Elieser J.

Position: Director

Appointed: 03 October 1992

Resigned: 11 March 2011

Issac L.

Position: Director

Appointed: 03 October 1992

Resigned: 04 December 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is The Shlomo Memorial Fund Limited from London, United Kingdom. This PSC is categorised as "a limited by guarantee", 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.

The Shlomo Memorial Fund Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 1393121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 4th, August 2023
Free Download (13 pages)

Company search

Advertisements