About

Registered Number: 05480127
Date of Incorporation: 14/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Sir Colin Campbell Building, The University Of Nottingham Innovation Park, Triumph Road Nottingham, Nottinghamshire, NG7 2TU

 

Olberon Ltd was founded on 14 June 2005. Olberon Ltd has 2 directors listed as Bakhtyari, Shadi, Armstrong, James Earl at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, James Earl 22 January 2010 23 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BAKHTYARI, Shadi 14 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 24 March 2020
AP01 - Appointment of director 26 February 2020
MR01 - N/A 08 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
MR01 - N/A 04 April 2017
AA - Annual Accounts 29 March 2017
MR01 - N/A 17 January 2017
AR01 - Annual Return 20 June 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 July 2012
AD04 - Change of location of company records to the registered office 04 July 2012
AA - Annual Accounts 14 February 2012
RESOLUTIONS - N/A 20 September 2011
SH01 - Return of Allotment of shares 20 September 2011
AR01 - Annual Return 23 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2011
TM01 - Termination of appointment of director 30 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AP01 - Appointment of director 22 February 2010
RESOLUTIONS - N/A 09 February 2010
SH01 - Return of Allotment of shares 09 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 02 February 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 25 September 2006
363a - Annual Return 26 June 2006
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Outstanding

N/A

A registered charge 29 March 2017 Outstanding

N/A

A registered charge 06 January 2017 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

Debenture 03 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.