EOLA LTD

Register to unlock more data on OkredoRegister

EOLA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10810774

Incorporation date

09/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2017)
dot icon15/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon09/03/2026
Termination of appointment of Callum Hemsley as a director on 2026-02-27
dot icon23/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/04/2025
Second filing for the appointment of Dr Alexander Wilson Mckinnon as a director
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon28/02/2025
Termination of appointment of John Robert Lake as a director on 2025-02-13
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-09
dot icon23/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/04/2024
Cessation of Daniel Steele as a person with significant control on 2023-03-30
dot icon30/04/2024
Cessation of Callum Hemsley as a person with significant control on 2023-03-30
dot icon30/04/2024
Director's details changed for Mr Daniel Steele on 2024-01-01
dot icon30/04/2024
Notification of a person with significant control statement
dot icon30/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon29/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-03-05
dot icon29/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-05-05
dot icon29/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-17
dot icon29/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-22
dot icon28/03/2024
Statement of capital following an allotment of shares on 2023-04-16
dot icon13/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-05
dot icon14/02/2024
Director's details changed for Mr Callum Hemsley on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Daniel Steele on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr David Harry Mead on 2024-02-14
dot icon14/02/2024
Director's details changed for Dr Alexander Wilson Mckinnon on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr John Robert Lake on 2024-02-14
dot icon14/02/2024
Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL United Kingdom to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2024-02-14
dot icon07/02/2024
Statement of capital following an allotment of shares on 2023-07-17
dot icon07/02/2024
Statement of capital following an allotment of shares on 2023-09-22
dot icon02/11/2023
Termination of appointment of Gerard William Koning as a director on 2023-10-23
dot icon08/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon27/06/2023
Compulsory strike-off action has been discontinued
dot icon26/06/2023
Statement of capital following an allotment of shares on 2022-08-18
dot icon26/06/2023
Statement of capital following an allotment of shares on 2022-08-18
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon26/06/2023
Appointment of Mr Gerard Koning as a director on 2023-02-01
dot icon26/06/2023
Confirmation statement made on 2023-03-29 with updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Change of details for Mr Callum Hemsley as a person with significant control on 2023-03-29
dot icon12/04/2023
Director's details changed for Mr Callum Hemsley on 2023-03-29
dot icon22/07/2022
Satisfaction of charge 108107740001 in full
dot icon20/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon22/03/2022
Registration of charge 108107740001, created on 2022-03-21
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/03/2022
Appointment of Dr Alexander Wilson Mckinnon as a director on 2021-03-30
dot icon03/03/2022
Appointment of Mr John Robert Lake as a director on 2021-08-23
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon09/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-30
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon07/05/2021
Change of details for Mr Callum Hemsley as a person with significant control on 2021-05-07
dot icon07/05/2021
Director's details changed for Mr Callum Hemsley on 2021-05-07
dot icon13/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon09/04/2021
Change of details for Mr Callum Hemsley as a person with significant control on 2021-03-01
dot icon09/04/2021
Director's details changed for Mr Daniel Steele on 2021-03-25
dot icon09/04/2021
Director's details changed for Mr David Harry Mead on 2021-03-25
dot icon09/04/2021
Change of details for Mr Daniel Steele as a person with significant control on 2021-03-25
dot icon09/04/2021
Director's details changed for Mr Daniel Steele on 2021-04-09
dot icon09/04/2021
Director's details changed for Mr Daniel Steele on 2021-03-25
dot icon09/04/2021
Director's details changed for Mr Callum Hemsley on 2021-03-15
dot icon09/04/2021
Registered office address changed from 92 Chapel Market London N1 9EX England to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 2021-04-09
dot icon08/01/2021
Resolutions
dot icon08/01/2021
Resolutions
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-01-28
dot icon05/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-03-29 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon25/03/2019
Resolutions
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon20/03/2019
Appointment of Mr David Harry Mead as a director on 2019-01-31
dot icon03/09/2018
Cessation of Craig Roberts as a person with significant control on 2017-07-05
dot icon06/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/03/2018
Statement of capital following an allotment of shares on 2017-10-11
dot icon06/11/2017
Cessation of Craig Roberts as a person with significant control on 2017-09-08
dot icon10/09/2017
Registered office address changed from Flat 4 20 City Road London EC1Y 2AJ England to 92 Chapel Market London N1 9EX on 2017-09-10
dot icon07/09/2017
Termination of appointment of Craig Roberts as a director on 2017-09-04
dot icon19/07/2017
Director's details changed for Daniel Steele on 2017-07-19
dot icon26/06/2017
Notification of Daniel Steele as a person with significant control on 2017-06-16
dot icon16/06/2017
Appointment of Daniel Steele as a director on 2017-06-15
dot icon09/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

21
2023
change arrow icon+404.65 % *

* during past year

Cash in Bank

£527,217.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.59M
-
0.00
1.66M
-
2022
26
176.23K
-
0.00
104.47K
-
2023
21
498.33K
-
0.00
527.22K
-
2023
21
498.33K
-
0.00
527.22K
-

Employees

2023

Employees

21 Descended-19 % *

Net Assets(GBP)

498.33K £Ascended182.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

527.22K £Ascended404.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koning, Gerard
Director
01/02/2023 - 23/10/2023
-
Hemsley, Callum
Director
09/06/2017 - 27/02/2026
1
Steele, Daniel
Director
15/06/2017 - Present
5
Mead, David Harry
Director
31/01/2019 - Present
50
Lake, John Robert
Director
23/08/2021 - 13/02/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EOLA LTD

EOLA LTD is an(a) Active company incorporated on 09/06/2017 with the registered office located at Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of EOLA LTD?

toggle

EOLA LTD is currently Active. It was registered on 09/06/2017 .

Where is EOLA LTD located?

toggle

EOLA LTD is registered at Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JB.

What does EOLA LTD do?

toggle

EOLA LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EOLA LTD have?

toggle

EOLA LTD had 21 employees in 2023.

What is the latest filing for EOLA LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-26 with updates.