EOL-GROUP UK LIMITED

Register to unlock more data on OkredoRegister

EOL-GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173036

Incorporation date

14/03/1996

Size

Small

Contacts

Registered address

Registered address

7-9 The Avenue, Eastbourne, East Sussex BN21 3YACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1996)
dot icon14/04/2026
Accounts for a small company made up to 2025-12-31
dot icon25/03/2026
Director's details changed for Mr Robert Bastiaan Whippy on 2026-03-24
dot icon24/03/2026
Notification of Marc Albert Fischer as a person with significant control on 2023-06-15
dot icon24/03/2026
Cessation of Eol S.A.S. as a person with significant control on 2026-03-13
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/04/2025
Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2025-04-30
dot icon16/04/2025
Termination of appointment of Kenwood Secretaries Limited as a secretary on 2024-10-16
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/06/2023
Appointment of Mr. Arnaud Barral as a director on 2023-06-15
dot icon22/06/2023
Termination of appointment of Olivier Van Steirtegem Consulting as a director on 2023-06-15
dot icon22/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon24/11/2022
Secretary's details changed for Kenwood Secretaries Limited on 2022-11-24
dot icon21/10/2022
Registered office address changed from 110 Gloucester Avenue London NW1 8HX England to 80 Coleman Street London EC2R 5BJ on 2022-10-21
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon19/10/2021
Change of details for Eol S.A.S. as a person with significant control on 2021-04-12
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/01/2021
Director's details changed for Olivier Van Steirtegem Consulting on 2021-01-08
dot icon11/11/2020
Registered office address changed from 4th Floor, 14-18 Old Street London EC1V 9BH England to 110 Gloucester Avenue London NW1 8HX on 2020-11-11
dot icon22/10/2020
Appointment of Mr. Robert Whippy as a director on 2020-09-14
dot icon21/10/2020
Termination of appointment of Carolyn Paula Angus as a director on 2020-09-24
dot icon21/10/2020
Appointment of Olivier Van Steirtegem Consulting as a director on 2019-08-15
dot icon21/10/2020
Termination of appointment of Hvs as a director on 2019-08-15
dot icon13/10/2020
Termination of appointment of Peter Rask as a director on 2019-08-15
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon04/10/2019
Resolutions
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon19/10/2017
Termination of appointment of Peter Parys as a director on 2017-06-30
dot icon19/10/2017
Appointment of Mr. Peter Rask as a director on 2017-06-30
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Resolutions
dot icon21/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/04/2017
Appointment of Peter Parys as a director on 2017-01-01
dot icon15/03/2017
Appointment of Hvs as a director on 2017-03-08
dot icon14/03/2017
Termination of appointment of Robert Lambert as a director on 2017-03-14
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/04/2016
Registered office address changed from Lins House 38 Roseberry Avenue London EC1R 4RN to 4th Floor, 14-18 Old Street London EC1V 9BH on 2016-04-21
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon09/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/04/2015
Secretary's details changed for Kenwood Secretaries Limited on 2014-09-01
dot icon03/02/2015
Appointment of Ms Carolyn Paula Angus as a director on 2015-01-01
dot icon25/11/2014
Registered office address changed from 110 Gloucester Avenue London NW1 8HX England to Lins House 38 Roseberry Avenue London EC1R 4RN on 2014-11-25
dot icon25/11/2014
Current accounting period shortened from 2015-08-31 to 2014-12-31
dot icon17/11/2014
Secretary's details changed for Kenwood Secretaries Limited on 2014-09-01
dot icon03/09/2014
Registered office address changed from 64 Clifton Street London EC2A 4HB to 110 Gloucester Avenue London NW1 8HX on 2014-09-03
dot icon13/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/05/2013
Appointment of Mr Robert Lambert as a director
dot icon24/05/2013
Termination of appointment of Emmanuel Corron as a director
dot icon02/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon05/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon29/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon27/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/04/2010
Director's details changed for Emmanuel Corron on 2010-03-14
dot icon15/04/2010
Secretary's details changed for Kenwood Secretaries Limited on 2010-03-14
dot icon15/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon20/04/2009
Return made up to 14/03/09; full list of members
dot icon29/12/2008
Accounts for a dormant company made up to 2007-08-31
dot icon23/12/2008
Accounts for a dormant company made up to 2006-08-31
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon16/04/2007
Return made up to 14/03/07; full list of members
dot icon23/02/2007
Full accounts made up to 2005-08-31
dot icon06/02/2007
Secretary's particulars changed
dot icon19/10/2006
Registered office changed on 19/10/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon21/03/2006
Return made up to 14/03/06; full list of members
dot icon11/10/2005
Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD
dot icon28/04/2005
Full accounts made up to 2004-08-31
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon03/11/2004
Secretary's particulars changed
dot icon03/11/2004
Registered office changed on 03/11/04 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL
dot icon10/06/2004
Secretary's particulars changed
dot icon02/06/2004
Full accounts made up to 2003-08-31
dot icon02/04/2004
New secretary appointed
dot icon23/03/2004
Return made up to 14/03/04; full list of members
dot icon23/03/2004
Secretary resigned
dot icon23/08/2003
Full accounts made up to 2002-08-31
dot icon22/03/2003
Return made up to 14/03/03; full list of members
dot icon19/06/2002
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon26/03/2002
Return made up to 14/03/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-06-30
dot icon07/06/2001
Full accounts made up to 2000-06-30
dot icon19/03/2001
Return made up to 14/03/01; full list of members
dot icon25/08/2000
Auditor's resignation
dot icon10/05/2000
Full accounts made up to 1999-06-30
dot icon02/05/2000
Registered office changed on 02/05/00 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS
dot icon19/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon16/03/2000
Return made up to 14/03/00; full list of members
dot icon27/05/1999
Full accounts made up to 1998-06-30
dot icon22/03/1999
Return made up to 14/03/99; no change of members
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Registered office changed on 16/07/98 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Registered office changed on 16/07/98 from: york house 58 grosvenor road tunbridge wells kent TN1 2AS
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Registered office changed on 08/07/98 from: 14 new street london EC2M 4TR
dot icon30/05/1998
Full accounts made up to 1997-06-30
dot icon07/05/1998
Return made up to 14/03/98; no change of members
dot icon13/01/1998
Delivery ext'd 3 mth 30/06/97
dot icon19/03/1997
Return made up to 14/03/97; full list of members
dot icon14/06/1996
Ad 30/04/96--------- £ si 14998@1=14998 £ ic 2/15000
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon11/06/1996
Certificate of change of name
dot icon02/06/1996
Accounting reference date notified as 30/06
dot icon17/05/1996
New director appointed
dot icon03/05/1996
Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU
dot icon03/05/1996
Secretary resigned
dot icon03/05/1996
Director resigned
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New secretary appointed
dot icon03/05/1996
Resolutions
dot icon14/03/1996
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
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
110.47K
-
0.00
14.07K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KENWOOD SECRETARIES LIMITED
Corporate Secretary
16/03/2004 - 16/10/2024
7
OLIVIER VAN STEIRTEGEM CONSULTING
Corporate Director
15/08/2019 - 15/06/2023
-
Whippy, Robert Bastiaan
Director
14/09/2020 - Present
4
Barral, Arnaud, Mr.
Director
15/06/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 EOL-GROUP UK LIMITED

EOL-GROUP UK LIMITED is an(a) Active company incorporated on 14/03/1996 with the registered office located at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA. There are currently 2 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 EOL-GROUP UK LIMITED?

toggle

EOL-GROUP UK LIMITED is currently Active. It was registered on 14/03/1996 .

Where is EOL-GROUP UK LIMITED located?

toggle

EOL-GROUP UK LIMITED is registered at 7-9 The Avenue, Eastbourne, East Sussex BN21 3YA.

What does EOL-GROUP UK LIMITED do?

toggle

EOL-GROUP UK LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for EOL-GROUP UK LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-12-31.