About

Registered Number: 03229463
Date of Incorporation: 25/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Cairns House, 10 Station Road, Teddington, Midlesex, TW11 9AA

 

Olm Group Ltd was setup in 1996, it's status is listed as "Active". There are 9 directors listed as Raeburn, Mark, Rose, Christopher, Hart, Raymond Stuart, Hughes, David John, Marsland, James Noel, Mccluskey, Joseph Fraser, Moorhouse, Kevin Joseph Alexander, Payne, Kevin Arthur, Stimpson, Nicholas Paul for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAEBURN, Mark 17 July 2019 - 1
ROSE, Christopher 24 February 2020 - 1
HART, Raymond Stuart 14 February 2006 30 June 2009 1
HUGHES, David John 14 February 2006 31 October 2008 1
MARSLAND, James Noel 01 April 2007 30 June 2010 1
MCCLUSKEY, Joseph Fraser 14 February 2006 30 November 2018 1
MOORHOUSE, Kevin Joseph Alexander 25 July 1996 13 October 1999 1
PAYNE, Kevin Arthur 01 July 2014 31 January 2017 1
STIMPSON, Nicholas Paul 01 July 2010 21 April 2011 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 24 February 2020
CS01 - N/A 02 August 2019
AP01 - Appointment of director 17 July 2019
AA - Annual Accounts 20 March 2019
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 10 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 07 March 2011
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 13 September 2010
AUD - Auditor's letter of resignation 19 August 2010
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 02 May 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363a - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
RESOLUTIONS - N/A 03 February 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 02 September 2003
AUD - Auditor's letter of resignation 16 June 2003
AA - Annual Accounts 01 April 2003
287 - Change in situation or address of Registered Office 11 November 2002
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
AA - Annual Accounts 18 April 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
123 - Notice of increase in nominal capital 05 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 19 April 2001
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
SA - Shares agreement 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
363s - Annual Return 01 August 2000
RESOLUTIONS - N/A 06 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 09 November 1999
RESOLUTIONS - N/A 08 November 1999
AA - Annual Accounts 08 November 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 30 July 1998
RESOLUTIONS - N/A 06 October 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 23 July 1997
225 - Change of Accounting Reference Date 19 August 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 March 2012 Outstanding

N/A

Debenture 20 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.