About

Registered Number: 04398656
Date of Incorporation: 19/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1 Lubeck Drive, Andover, Hampshire, SP10 4LJ

 

Having been setup in 2002, Olpm Ltd are based in Andover in Hampshire, it's status at Companies House is "Active". Smith, Betty, Smith, Harold are the current directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Harold 19 March 2002 07 May 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Betty 19 March 2002 07 May 2003 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 25 April 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.