About

Registered Number: 03867265
Date of Incorporation: 27/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

 

Olicomp Computers Ltd was established in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the Olicomp Computers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Rosalind Karen 04 March 2014 - 1
WELLS, Rodney Lewis 27 October 1999 06 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 06 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 November 2014
TM02 - Termination of appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 01 October 2012
CH03 - Change of particulars for secretary 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 05 May 2004
RESOLUTIONS - N/A 18 March 2004
363s - Annual Return 04 November 2003
287 - Change in situation or address of Registered Office 18 July 2003
AA - Annual Accounts 17 June 2003
225 - Change of Accounting Reference Date 07 June 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 10 November 2000
395 - Particulars of a mortgage or charge 29 September 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.