BEYER-OLSEN LIMITED

Register to unlock more data on OkredoRegister

BEYER-OLSEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09349178

Incorporation date

10/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 12 Westpoint, Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon14/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon12/02/2026
Termination of appointment of Valerie Maye Edwards as a director on 2025-12-09
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Appointment of Valerie Maye Edwards as a director on 2023-06-23
dot icon06/07/2023
Registered office address changed from 56 Gloucester Road Cirencester GL7 2LB England to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2023-07-06
dot icon06/07/2023
Director's details changed for Robert John Yandle on 2023-07-06
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Notification of Katherine Crommett as a person with significant control on 2022-11-30
dot icon17/03/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon07/03/2023
Termination of appointment of Ole Tom Rasmussen Langaard as a director on 2022-11-30
dot icon07/03/2023
Cessation of Ole Tom Rasmussen Langaard as a person with significant control on 2022-11-30
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Appointment of Katherine Crommett as a director on 2022-07-26
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon30/12/2020
Registered office address changed from Condor House C/O Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL England to 56 Gloucester Road Cirencester GL7 2LB on 2020-12-30
dot icon15/12/2020
Cessation of Donald Patrick Corrigan as a person with significant control on 2020-12-15
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Termination of appointment of Randy Lee Durham as a director on 2019-03-01
dot icon08/03/2019
Cessation of Diana Amel Tristani Gaztambide as a person with significant control on 2018-12-31
dot icon08/03/2019
Cessation of Randy Lee Durham as a person with significant control on 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon14/12/2018
Notification of Ole Tom Rasmussen Langaard as a person with significant control on 2018-12-14
dot icon14/12/2018
Appointment of Ole Tom Rasmussen Langaard as a director on 2018-12-03
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Termination of appointment of Diana Amel Tristani Gaztambide as a director on 2018-08-31
dot icon17/09/2018
Termination of appointment of Donald Patrick Corrigan as a director on 2018-02-15
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/09/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Appointment of Robert John Yandle as a director on 2017-06-26
dot icon10/07/2017
Change of details for Ms Diana Amel Tristani Gaztambide as a person with significant control on 2017-06-30
dot icon10/07/2017
Change of details for Mr Randy Lee Durham as a person with significant control on 2017-06-30
dot icon10/07/2017
Change of details for Mr Jan Beyer-Olsen as a person with significant control on 2017-06-30
dot icon07/07/2017
Change of details for Mr Jan Beyer-Olsen as a person with significant control on 2017-06-30
dot icon22/02/2017
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Condor House C/O Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL on 2017-02-22
dot icon21/02/2017
Director's details changed for Randy Lee Durham on 2017-02-21
dot icon21/02/2017
Director's details changed for Diana Amel Tristani Gaztambide on 2017-02-21
dot icon21/02/2017
Director's details changed for Mr Donald Patrick Corrigan on 2017-02-21
dot icon21/02/2017
Director's details changed for Jan Beyer-Olsen on 2017-02-21
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2016
Appointment of Diana Amel Tristani Gaztambide as a director on 2016-05-01
dot icon10/05/2016
Appointment of Randy Lee Durham as a director on 2016-05-01
dot icon24/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon07/12/2015
Appointment of Jan Beyer-Olsen as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of Jan Beyer-Olsen as a director on 2015-12-04
dot icon09/06/2015
Appointment of Mr Donald Patrick Corrigan as a director on 2015-05-21
dot icon20/05/2015
Termination of appointment of Donald Patrick Corrigan as a director on 2015-05-20
dot icon19/05/2015
Director's details changed for Mr Donald Patrick Corrigan on 2015-05-19
dot icon07/03/2015
Appointment of Mr Donald Patrick Corrigan as a director on 2015-01-11
dot icon03/03/2015
Appointment of Mr Donald Patrick Corrigan as a director on 2015-02-11
dot icon10/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
52.13K
-
0.00
23.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ole Tom Rasmussen Langaard
Director
03/12/2018 - 30/11/2022
-
Beyer-Olsen, Jan
Director
10/12/2014 - 04/12/2015
-
Mr Randy Lee Durham
Director
01/05/2016 - 01/03/2019
-
Crommett, Katherine
Director
26/07/2022 - Present
-
Edwards, Valerie Maye
Director
23/06/2023 - 09/12/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEYER-OLSEN LIMITED

BEYER-OLSEN LIMITED is an(a) Active company incorporated on 10/12/2014 with the registered office located at Suite 12 Westpoint, Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEYER-OLSEN LIMITED?

toggle

BEYER-OLSEN LIMITED is currently Active. It was registered on 10/12/2014 .

Where is BEYER-OLSEN LIMITED located?

toggle

BEYER-OLSEN LIMITED is registered at Suite 12 Westpoint, Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ.

What does BEYER-OLSEN LIMITED do?

toggle

BEYER-OLSEN LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BEYER-OLSEN LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2025-12-10 with no updates.