About

Registered Number: 02325082
Date of Incorporation: 05/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Shepherd Management, Suite 1b, 1st Floor The Old Bank House, 50 St Johns Close, Knowle, Solihull, West Midlands, B93 0NN,

 

Established in 1988, Olton Mere Management Company Ltd are based in Knowle, Solihull, West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Olton Mere Management Company Ltd. There are 13 directors listed for Olton Mere Management Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Janice Mary 18 July 2017 - 1
CREE, Janice 28 April 2015 - 1
SPENCER, Peter 16 April 2006 - 1
ALDERMAN, Stanley Eric 17 March 2008 27 April 2010 1
BENNETT, Patricia Josephine 05 April 2004 17 March 2008 1
FRANKLIN, Joan 08 August 1991 19 March 1997 1
GORST, David William 14 January 2008 25 April 2017 1
PHILLIPS, Brenda 19 March 1997 01 February 2003 1
REYNOLDS, Harry John 10 December 1999 04 March 2006 1
SHAW, Henry Edward 08 August 1991 30 September 1997 1
SKINNER, Henry Edward 01 October 1997 18 September 2007 1
TIMBRELL, Philip George 08 August 1991 30 October 1999 1
Secretary Name Appointed Resigned Total Appointments
MAYERS, John Alfred Dugard 18 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 12 April 2018
AD01 - Change of registered office address 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM02 - Termination of appointment of secretary 13 September 2017
AP03 - Appointment of secretary 12 September 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 12 July 2017
PSC08 - N/A 12 July 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 21 March 2016
TM02 - Termination of appointment of secretary 27 January 2016
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 August 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 19 May 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 05 March 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
287 - Change in situation or address of Registered Office 15 September 1997
363s - Annual Return 16 June 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 15 June 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 24 March 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 12 June 1992
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
AA - Annual Accounts 05 September 1991
287 - Change in situation or address of Registered Office 03 September 1991
363a - Annual Return 15 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1989
NEWINC - New incorporation documents 05 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.