Established in 1957, Olmar Investments Ltd have registered office in Northampton, Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed as Dato, Luis Fernando, Hall, Thomas, Hennah, Kenneth Alan, Chown, Michael Douglas, Dynon, Kevin Anthony, Gaunt, Roger Forbes, Mckenzie, Lachlan Hugh, Smith, Peter Albert Harry for Olmar Investments Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DATO, Luis Fernando | 30 August 2006 | - | 1 |
HALL, Thomas | 17 February 2020 | - | 1 |
CHOWN, Michael Douglas | 01 July 2004 | 28 April 2011 | 1 |
DYNON, Kevin Anthony | 03 October 2008 | 15 February 2013 | 1 |
GAUNT, Roger Forbes | 01 December 2001 | 14 November 2006 | 1 |
MCKENZIE, Lachlan Hugh | 01 August 2004 | 31 July 2007 | 1 |
SMITH, Peter Albert Harry | N/A | 30 June 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENNAH, Kenneth Alan | 09 May 2007 | 29 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 March 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 10 October 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 17 January 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 03 May 2013 | |
TM01 - Termination of appointment of director | 20 February 2013 | |
TM01 - Termination of appointment of director | 16 November 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AD01 - Change of registered office address | 27 July 2012 | |
CERTNM - Change of name certificate | 06 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
RESOLUTIONS - N/A | 04 November 2011 | |
AR01 - Annual Return | 04 November 2011 | |
CH01 - Change of particulars for director | 04 November 2011 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
AA01 - Change of accounting reference date | 12 July 2011 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
MISC - Miscellaneous document | 08 March 2011 | |
RESOLUTIONS - N/A | 24 January 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 14 October 2010 | |
AR01 - Annual Return | 07 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 24 October 2009 | |
AUD - Auditor's letter of resignation | 22 July 2009 | |
AUD - Auditor's letter of resignation | 14 April 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2008 | |
AA - Annual Accounts | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
363a - Annual Return | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
AA - Annual Accounts | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
363a - Annual Return | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
363a - Annual Return | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
AA - Annual Accounts | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 09 March 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 23 October 2003 | |
287 - Change in situation or address of Registered Office | 27 May 2003 | |
395 - Particulars of a mortgage or charge | 08 May 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 02 January 2003 | |
AA - Annual Accounts | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
363s - Annual Return | 22 October 2001 | |
288a - Notice of appointment of directors or secretaries | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 27 November 2000 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 08 September 1999 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 13 October 1998 | |
395 - Particulars of a mortgage or charge | 30 January 1998 | |
363s - Annual Return | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 18 October 1997 | |
AA - Annual Accounts | 09 October 1997 | |
363s - Annual Return | 10 December 1996 | |
AA - Annual Accounts | 09 October 1996 | |
363s - Annual Return | 16 October 1995 | |
AA - Annual Accounts | 05 October 1995 | |
363s - Annual Return | 28 October 1994 | |
AA - Annual Accounts | 05 October 1994 | |
363s - Annual Return | 02 December 1993 | |
AA - Annual Accounts | 07 October 1993 | |
AA - Annual Accounts | 12 October 1992 | |
363s - Annual Return | 12 October 1992 | |
288 - N/A | 02 February 1992 | |
363b - Annual Return | 02 February 1992 | |
AA - Annual Accounts | 08 October 1991 | |
288 - N/A | 30 May 1991 | |
AA - Annual Accounts | 26 March 1991 | |
363 - Annual Return | 04 December 1990 | |
AA - Annual Accounts | 29 October 1989 | |
363 - Annual Return | 29 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 1989 | |
363 - Annual Return | 09 December 1988 | |
AA - Annual Accounts | 29 November 1988 | |
288 - N/A | 27 September 1988 | |
363 - Annual Return | 08 July 1988 | |
AA - Annual Accounts | 14 June 1988 | |
363 - Annual Return | 25 March 1988 | |
288 - N/A | 09 November 1987 | |
RESOLUTIONS - N/A | 23 October 1987 | |
RESOLUTIONS - N/A | 23 October 1987 | |
RESOLUTIONS - N/A | 23 October 1987 | |
169 - Return by a company purchasing its own shares | 16 October 1987 | |
363 - Annual Return | 30 April 1987 | |
AA - Annual Accounts | 25 February 1987 | |
NEWINC - New incorporation documents | 25 February 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 02 December 2011 | Outstanding |
N/A |
Debenture | 28 September 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 09 September 2011 | Outstanding |
N/A |
Floating charge (all assets) | 09 September 2011 | Outstanding |
N/A |
All assets debenture | 25 January 2007 | Fully Satisfied |
N/A |
Legal charge | 23 February 2006 | Fully Satisfied |
N/A |
Legal charge | 30 September 2005 | Fully Satisfied |
N/A |
Debenture | 03 March 2005 | Fully Satisfied |
N/A |
Debenture | 29 April 2003 | Fully Satisfied |
N/A |
Fixed charge | 28 January 1998 | Fully Satisfied |
N/A |
Fixed charge on book debts and other debts | 13 October 1997 | Fully Satisfied |
N/A |