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.
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 |
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 |