About

Registered Number: 00578980
Date of Incorporation: 25/02/1957 (67 years and 10 months ago)
Company Status: Active
Registered Address: Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.