Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLDEUROPE LIMITED
Company Information for

OLDEUROPE LIMITED

5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
07237899
Private Limited Company
Active

Company Overview

About Oldeurope Ltd
OLDEUROPE LIMITED was founded on 2010-04-28 and has its registered office in London. The organisation's status is listed as "Active". Oldeurope Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLDEUROPE LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in AL10
 
Previous Names
PITNEY BOWES EUROPE LIMITED23/04/2015
Filing Information
Company Number 07237899
Company ID Number 07237899
Date formed 2010-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:32:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDEUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLDEUROPE LIMITED

Current Directors
Officer Role Date Appointed
RYAN JOHN HIGGINSON
Director 2018-02-28
GERARD RICHARD WILLSHER
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER DENNEY
Director 2015-07-07 2018-02-28
RALF SPIELBERGER
Director 2011-06-29 2015-07-07
HELEN MARGARET JESSON
Director 2010-04-30 2011-06-29
PATRICK JOHN KEDDY
Director 2010-04-28 2010-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN JOHN HIGGINSON OLDPBSL LIMITED Director 2018-07-09 CURRENT 1995-03-23 Active - Proposal to Strike off
RYAN JOHN HIGGINSON OLDPBIMS LIMITED Director 2018-02-28 CURRENT 1996-09-23 Active - Proposal to Strike off
RYAN JOHN HIGGINSON PITNEY BOWES GLOBAL LTD. Director 2018-02-28 CURRENT 2000-06-08 Active
RYAN JOHN HIGGINSON PITNEY BOWES FINANCE LIMITED Director 2018-02-28 CURRENT 1964-09-24 Active
RYAN JOHN HIGGINSON PITNEY BOWES HOLDINGS LIMITED Director 2018-02-28 CURRENT 1976-08-16 Active
RYAN JOHN HIGGINSON PITNEY BOWES LIMITED Director 2016-12-28 CURRENT 1922-05-25 Active
GERARD RICHARD WILLSHER GRID DYNAMICS UK LTD Director 2018-02-01 CURRENT 2009-05-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES PAYCO UK LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GERARD RICHARD WILLSHER BORDERFREE UK LIMITED Director 2015-08-26 CURRENT 2008-12-21 Active
GERARD RICHARD WILLSHER PITNEY BOWES INTERNATIONAL FINANCE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD RICHARD WILLSHER REAL TIME CONTENT LIMITED Director 2015-05-01 CURRENT 2013-08-19 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES CHARITY CHEST Director 2013-07-22 CURRENT 1988-02-02 Dissolved 2018-05-22
GERARD RICHARD WILLSHER PITNEY BOWES SOFTWARE EUROPE HOLDCO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
GERARD RICHARD WILLSHER PITNEY BOWES HOLDCO LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Director 2011-01-31 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER QUADSTONE TRUSTEE COMPANY LIMITED Director 2010-10-15 CURRENT 1998-09-07 Dissolved 2015-09-04
GERARD RICHARD WILLSHER QUADSTONE PARAMICS LIMITED Director 2010-10-15 CURRENT 1994-11-24 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDPSUK LIMITED Director 2010-08-11 CURRENT 2005-05-13 Dissolved 2016-01-05
GERARD RICHARD WILLSHER AIT QUEST TRUSTEE LIMITED Director 2010-08-11 CURRENT 1998-10-15 Dissolved 2015-08-18
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 1986-01-21 Liquidation
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE LIMITED Director 2010-08-10 CURRENT 1997-04-22 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Director 2009-07-13 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Director 2008-12-12 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Director 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Director 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Director 2008-01-01 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Director 2008-01-01 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Director 2008-01-01 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Director 2008-01-01 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Director 2008-01-01 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Director 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDMS LIMITED Director 2002-01-04 CURRENT 1994-03-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Director 2001-12-31 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES HOLDINGS LIMITED Director 2001-12-17 CURRENT 1976-08-16 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Director 2001-09-30 CURRENT 1922-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02AD02Register inspection address changed from 3rd Floor Scriptor Court 155-157 Farringdon Road London EC1R 3AD England to Langlands House 130 Sandringham Avenue Harlow CM19 5QA
2022-07-20CH01Director's details changed for Mr Ryan John Higginson on 2022-07-15
2022-07-18PSC05Change of details for Pitney Bowes Global Ltd as a person with significant control on 2022-07-18
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ
2022-06-28SH0115/06/22 STATEMENT OF CAPITAL GBP 3067.0141
2022-05-03CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-12-2113/12/21 STATEMENT OF CAPITAL GBP 3067.014
2021-12-21Director's details changed for Mr Gerard Richard Willsher on 2021-03-22
2021-12-21CH01Director's details changed for Mr Gerard Richard Willsher on 2021-03-22
2021-12-21SH0113/12/21 STATEMENT OF CAPITAL GBP 3067.014
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07AD03Registers moved to registered inspection location of 3rd Floor Scriptor Court 155-157 Farringdon Road London EC1R 3AD
2021-09-07AD02Register inspection address changed to 3rd Floor Scriptor Court 155-157 Farringdon Road London EC1R 3AD
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21SH0114/12/20 STATEMENT OF CAPITAL GBP 3067.0139
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-03-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITNEY BOWES GLOBAL LTD
2018-03-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITNEY BOWES INC
2018-03-23PSC09Withdrawal of a person with significant control statement on 2018-03-23
2018-03-15AP01DIRECTOR APPOINTED MY RYAN JOHN HIGGINSON
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER DENNEY
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 3067.0135
2018-01-02SH0106/12/17 STATEMENT OF CAPITAL GBP 3067.0135
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3067.0134
2017-01-09SH0131/12/16 STATEMENT OF CAPITAL GBP 3067.0134
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 3067.0133
2016-06-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-29ANNOTATIONClarification
2016-04-29RP04
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3067.0132
2016-01-12SH0115/12/15 STATEMENT OF CAPITAL GBP 3067.0132
2016-01-12SH0115/12/15 STATEMENT OF CAPITAL GBP 3067.0132
2015-07-21AP01DIRECTOR APPOINTED MR DAVID ROGER DENNEY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RALF SPIELBERGER
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10SH20Statement by Directors
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 3067
2015-06-10SH19Statement of capital on 2015-06-10 GBP 3,067
2015-06-10CAP-SSSOLVENCY STATEMENT DATED 13/05/15
2015-06-10RES06REDUCE ISSUED CAPITAL 13/05/2015
2015-06-10RES13REDUCE SHARE PREM A/C 13/05/2015
2015-05-28SH0131/12/14 STATEMENT OF CAPITAL GBP 30670131
2015-05-28AR0128/04/15 FULL LIST
2015-04-23RES15CHANGE OF NAME 23/04/2015
2015-04-23CERTNMCOMPANY NAME CHANGED PITNEY BOWES EUROPE LIMITED CERTIFICATE ISSUED ON 23/04/15
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 30670131
2014-06-25AR0128/04/14 FULL LIST
2013-12-19SH0119/12/13 STATEMENT OF CAPITAL GBP 30670140
2013-09-04AR0128/04/13 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-19RES01ALTER ARTICLES 12/06/2013
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM THE PINNACLES HARLOW ESSEX CM19 5BD
2012-09-26SH20STATEMENT BY DIRECTORS
2012-09-26CAP-SSSOLVENCY STATEMENT DATED 07/09/12
2012-09-26SH1926/09/12 STATEMENT OF CAPITAL GBP 201247340
2012-09-26RES06REDUCE ISSUED CAPITAL 12/09/2012
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0128/04/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-05AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-08-10AP01DIRECTOR APPOINTED MR RALF SPIELBERGER
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JESSON
2011-07-13AR0128/04/11 FULL LIST
2011-07-12SH0118/11/10 STATEMENT OF CAPITAL GBP 201247340
2011-07-12SH0126/05/10 STATEMENT OF CAPITAL GBP 201247340
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEDDY
2010-06-10SH0125/05/10 STATEMENT OF CAPITAL GBP 10755
2010-05-27AP01DIRECTOR APPOINTED MS HELEN MARGARET JESSON
2010-04-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OLDEUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLDEUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLDEUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of OLDEUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDEUROPE LIMITED
Trademarks
We have not found any records of OLDEUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDEUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OLDEUROPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OLDEUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDEUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLDEUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.