Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ol Realisations (2024) Limited
Ol Realisations (2024) Limited is a in administration company incorporated on 5 December 2007 with the registered office located in Exeter, Devon. Ol Realisations (2024) Limited was registered 17 years ago.
Watch Company
Status
In Administration
In administration since
1 year ago
Company No
06446222
Private limited company
Age
17 years
Incorporated
5 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 January 2024
(1 year 8 months ago)
Next confirmation dated
2 January 2025
Was due on
16 January 2025
(7 months ago)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Ol Realisations (2024) Limited
Contact
Address
Centenary House Rydon Lane
Peninsula Park
Exeter
EX2 7XE
Address changed on
13 Aug 2024
(1 year ago)
Previous address was
Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ United Kingdom
Companies in EX2 7XE
Telephone
01392363605
Email
Available in Endole App
Website
Timoleon.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Andrew Alexander Gaydon
Director • Operations • British • Lives in England • Born in Jan 1979
Mr Brendan Louis Hourican
Director • Group Sales Director • British • Lives in UK • Born in Apr 1978
Matthew Robin Fairweather
Director • Director Of Brand And Marketing • British • Lives in UK • Born in Aug 1983
Darren Henry Trivett
Director • British • Lives in UK • Born in Aug 1975
Craig John Parker
Director • Projects Director • British • Lives in UK • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goldsdorf Ivy Limited
Matthew Robin Fairweather is a mutual person.
Active
The Somerset Engine Company Limited
Matthew Robin Fairweather is a mutual person.
Active
Greenchange Ltd
Darren Henry Trivett is a mutual person.
Active
CL Realisations (2024) Limited
Matthew Robin Fairweather, Mr Andrew Alexander Gaydon, and 3 more are mutual people.
Insolvency
Timo Realisations (2024) Limited
Matthew Robin Fairweather, Mr Andrew Alexander Gaydon, and 2 more are mutual people.
In Administration
TDL Realisations (2024) Limited
Matthew Robin Fairweather and are mutual people.
Dissolved
Bau Realisations (2024) Limited
Matthew Robin Fairweather, Craig John Parker, and 1 more are mutual people.
In Administration
Ridgespear Limited
Mr Andrew Alexander Gaydon, Craig John Parker, and 1 more are mutual people.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£19.55K
Increased by £7.31K (+60%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£2.09M
Decreased by £145.88K (-7%)
Total Liabilities
-£1.74M
Increased by £298.82K (+21%)
Net Assets
£353.58K
Decreased by £444.69K (-56%)
Debt Ratio (%)
83%
Increased by 18.75% (+29%)
See 10 Year Full Financials
Latest Activity
Administration Period Extended
1 Month Ago on 21 Jul 2025
Subsidiary Accounts Submitted
1 Year Ago on 17 Aug 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Administrator Appointed
1 Year Ago on 13 Aug 2024
Darren Henry Trivett Resigned
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Ridgespear Ltd (PSC) Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Mr Darren Henry Trivett Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr Craig John Parker Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Ol Realisations (2024) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of extension of period of Administration
Submitted on 21 Jul 2025
Administrator's progress report
Submitted on 11 Mar 2025
Statement of affairs with form AM02SOA
Submitted on 8 Nov 2024
Notice of deemed approval of proposals
Submitted on 23 Sep 2024
Statement of administrator's proposal
Submitted on 21 Sep 2024
Change of name notice
Submitted on 9 Sep 2024
Certificate of change of name
Submitted on 9 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 17 Aug 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 17 Aug 2024
Appointment of an administrator
Submitted on 13 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs