About

Registered Number: 00683806
Date of Incorporation: 17/02/1961 (63 years and 2 months ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF,

 

Having been setup in 1961, Olby Holdings (Bognor Regis) Ltd has its registered office in Egham, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 21 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 06 September 2014
RESOLUTIONS - N/A 22 July 2014
SH06 - Notice of cancellation of shares 22 July 2014
SH03 - Return of purchase of own shares 22 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 27 March 2012
AA - Annual Accounts 07 September 2011
SH06 - Notice of cancellation of shares 24 June 2011
SH03 - Return of purchase of own shares 24 June 2011
RESOLUTIONS - N/A 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA01 - Change of accounting reference date 17 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 31 March 2006
AUD - Auditor's letter of resignation 27 March 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 25 April 2003
363s - Annual Return 25 April 2003
363s - Annual Return 25 April 2003
363s - Annual Return 25 April 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 13 April 2000
395 - Particulars of a mortgage or charge 13 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 01 May 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 15 May 1996
288 - N/A 04 December 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 08 June 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 19 February 1992
363a - Annual Return 19 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 16 January 1990
363 - Annual Return 12 June 1989
288 - N/A 26 April 1989
AA - Annual Accounts 22 March 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 04 May 1988
363 - Annual Return 08 April 1987
287 - Change in situation or address of Registered Office 27 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
363 - Annual Return 19 September 1986
AA - Annual Accounts 07 August 1986
NEWINC - New incorporation documents 17 February 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 1999 Outstanding

N/A

Legal charge 04 July 1984 Fully Satisfied

N/A

Legal charge 04 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.