About

Registered Number: 00694134
Date of Incorporation: 01/06/1961 (63 years ago)
Company Status: Active
Registered Address: Olson House 490 Honeypot Lane, Stanmore, Middlesex, HA7 1JY

 

Olson Electronics Ltd was founded on 01 June 1961 with its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Olson Electronics Ltd. The current directors of this business are Jacobs, Mark Stephen, Olson, Andrzej Tadeusz, Olson, Irena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSON, Andrzej Tadeusz N/A 04 March 2016 1
OLSON, Irena N/A 19 April 2015 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Mark Stephen 04 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 30 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 30 January 2019
PSC04 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 21 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2016
AA01 - Change of accounting reference date 06 April 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AP03 - Appointment of secretary 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
363a - Annual Return 04 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 05 September 2003
AUD - Auditor's letter of resignation 22 April 2003
AUD - Auditor's letter of resignation 18 April 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 30 June 2000
363a - Annual Return 14 February 2000
353 - Register of members 14 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 25 January 1999
395 - Particulars of a mortgage or charge 09 December 1998
287 - Change in situation or address of Registered Office 17 April 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 21 January 1998
395 - Particulars of a mortgage or charge 31 December 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 30 January 1996
363s - Annual Return 12 January 1995
AA - Annual Accounts 10 December 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 14 January 1994
363s - Annual Return 21 January 1993
AA - Annual Accounts 21 January 1993
RESOLUTIONS - N/A 20 May 1992
363a - Annual Return 16 January 1992
AA - Annual Accounts 27 November 1991
RESOLUTIONS - N/A 22 October 1991
RESOLUTIONS - N/A 22 October 1991
RESOLUTIONS - N/A 22 October 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 25 January 1991
395 - Particulars of a mortgage or charge 30 October 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 20 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 15 February 1988
CERTNM - Change of name certificate 10 December 1987
AA - Annual Accounts 05 May 1987
363 - Annual Return 06 April 1987
395 - Particulars of a mortgage or charge 18 June 1985
NEWINC - New incorporation documents 01 June 1961

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 December 1998 Fully Satisfied

N/A

Legal mortgage 19 December 1997 Fully Satisfied

N/A

Legal mortgage 19 October 1990 Fully Satisfied

N/A

Legal charge 06 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.