Company NameOLBY Holdings (Bognor Regis) Limited
Company StatusActive
Company Number00683806
CategoryPrivate Limited Company
Incorporation Date17 February 1961(63 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Smyth Olby
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(34 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameDineen Mary Olby
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(36 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameDuncan Michael Eric Olby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(60 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary NameDuncan Michael Eric Olby
StatusCurrent
Appointed09 April 2024(63 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameGeoffrey Robert Norden
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(30 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 1999)
RoleChartered Accountant
Correspondence Address13 Redlands Road
Sevenoaks
Kent
TN13 2JZ
Director NameDorothea Maud Olby
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressSeawinds Aldwick Avenue
Bognor Regis
West Sussex
PO21 3AQ
Director NameDouglas Eric Olby
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressSeawinds Aldwick Avenue
Bognor Regis
West Sussex
PO21 3AQ
Secretary NameDorothea Maud Olby
NationalityBritish
StatusResigned
Appointed05 April 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressSeawinds Aldwick Avenue
Bognor Regis
West Sussex
PO21 3AQ
Director NameMrs Angela Beryl Greeves
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(34 years after company formation)
Appointment Duration16 years (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceN Ireland
Correspondence Address158 Hawthorn Road
Bognor Regis
West Sussex
PO21 2UY
Secretary NameDineen Mary Olby
NationalityBritish
StatusResigned
Appointed28 August 1997(36 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBrisish
StatusResigned
Appointed12 November 2007(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address158 Hawthorn Road
Bognor Regis
West Sussex
PO21 2UY

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Trustees Of R.s. Olby & Allan Frank Simmons
8.25%
Ordinary
5k at £1David Smyth Olby
32.94%
Ordinary
5k at £1Dineen Mary Olby
32.93%
Ordinary
3.9k at £1David Smyth Olby & Dineen Mary Olby
25.89%
Ordinary

Financials

Year2014
Net Worth£1,972,072
Cash£205,390
Current Liabilities£50,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

23 December 1999Delivered on: 13 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,4 and 5 the steyne worthing west sussex t/nos WSX140772 WSX97262 WSX63935.
Outstanding
4 July 1984Delivered on: 4 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 high st bognor regis W. sussex f/h.
Fully Satisfied
4 July 1984Delivered on: 4 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 high street bognor regis west sussex.
Fully Satisfied

Filing History

8 January 2024Micro company accounts made up to 31 March 2023 (6 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
4 January 2022Director's details changed for Mr David Smyth Olby on 28 December 2021 (2 pages)
4 January 2022Change of details for Mr David Smyth Olby as a person with significant control on 28 December 2021 (2 pages)
4 January 2022Director's details changed for Dineen Mary Olby on 28 December 2021 (2 pages)
4 January 2022Change of details for Dineen Mary Olby as a person with significant control on 28 December 2021 (2 pages)
22 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 June 2021Appointment of Duncan Michael Eric Olby as a director on 20 May 2021 (2 pages)
25 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
25 March 2021Director's details changed for Dineen Mary Olby on 25 March 2021 (2 pages)
24 March 2021Change of details for Mr David Smyth Olby as a person with significant control on 6 April 2016 (2 pages)
24 March 2021Change of details for Dineen Mary Olby as a person with significant control on 6 April 2016 (2 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15,159
(4 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15,159
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
29 July 2015Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
28 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 July 2015 (1 page)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,159
(6 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15,159
(6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 15,159
(4 pages)
22 July 2014Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 15,159
(4 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders (5 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from 158 Hawthorn Road Bognor Regis West Sussex PO21 2UY on 27 March 2012 (1 page)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from 158 Hawthorn Road Bognor Regis West Sussex PO21 2UY on 27 March 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 23,125
(4 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 23,125
(4 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Purchase of own shares. (3 pages)
19 April 2011Termination of appointment of a director (2 pages)
19 April 2011Termination of appointment of a director (2 pages)
19 April 2011Resolutions
  • RES13 ‐ Sect 190 31/03/2011
(1 page)
19 April 2011Termination of appointment of a director (2 pages)
19 April 2011Resolutions
  • RES13 ‐ Sect 190 31/03/2011
(1 page)
19 April 2011Termination of appointment of a director (2 pages)
4 April 2011Termination of appointment of Kenneth Morgan as a director (1 page)
4 April 2011Termination of appointment of Angela Greeves as a director (1 page)
4 April 2011Termination of appointment of Angela Greeves as a director (1 page)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of Kenneth Morgan as a director (1 page)
17 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
17 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Director's details changed for Mr Kenneth Frank Morgan on 1 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Dineen Mary Olby on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Kenneth Frank Morgan on 1 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for David Smyth Olby on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Dineen Mary Olby on 1 October 2009 (1 page)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for David Smyth Olby on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dineen Mary Olby on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Angela Beryl Greeves on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Dineen Mary Olby on 1 October 2009 (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for Dineen Mary Olby on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Dineen Mary Olby on 1 October 2009 (1 page)
7 April 2010Director's details changed for Angela Beryl Greeves on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mr Kenneth Frank Morgan on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Angela Beryl Greeves on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Smyth Olby on 1 October 2009 (2 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 March 2009Return made up to 23/03/09; full list of members (8 pages)
26 March 2009Return made up to 23/03/09; full list of members (8 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 23/03/08; full list of members (8 pages)
1 April 2008Return made up to 23/03/08; full list of members (8 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 23/03/07; full list of members (5 pages)
2 April 2007Return made up to 23/03/07; full list of members (5 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Return made up to 23/03/06; full list of members (5 pages)
31 March 2006Return made up to 23/03/06; full list of members (5 pages)
27 March 2006Auditor's resignation (1 page)
27 March 2006Auditor's resignation (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
28 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 23/03/04; change of members (8 pages)
16 April 2004Return made up to 23/03/04; change of members (8 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 05/04/00; no change of members; amend (7 pages)
25 April 2003Return made up to 05/04/03; full list of members; amend (13 pages)
25 April 2003Return made up to 05/04/01; full list of members; amend (10 pages)
25 April 2003Return made up to 05/04/02; full list of members; amend (12 pages)
25 April 2003Return made up to 05/04/02; full list of members; amend (12 pages)
25 April 2003Return made up to 05/04/00; no change of members; amend (7 pages)
25 April 2003Return made up to 05/04/03; full list of members; amend (13 pages)
25 April 2003Return made up to 05/04/01; full list of members; amend (10 pages)
14 April 2003Return made up to 05/04/03; full list of members (13 pages)
14 April 2003Return made up to 05/04/03; full list of members (13 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Return made up to 05/04/02; full list of members (12 pages)
17 April 2002Return made up to 05/04/02; full list of members (12 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (12 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (12 pages)
26 April 2001Return made up to 05/04/01; full list of members (10 pages)
26 April 2001Return made up to 05/04/01; full list of members (10 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Return made up to 05/04/00; no change of members (7 pages)
13 April 2000Return made up to 05/04/00; no change of members (7 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 May 1999Return made up to 05/04/99; no change of members (4 pages)
1 May 1999Return made up to 05/04/99; no change of members (4 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Return made up to 05/04/97; full list of members (6 pages)
18 June 1997Return made up to 05/04/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 May 1996Return made up to 05/04/96; no change of members (4 pages)
15 May 1996Return made up to 05/04/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 June 1995Return made up to 05/04/95; full list of members (6 pages)
8 June 1995Return made up to 05/04/95; full list of members (6 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 February 1961Incorporation (13 pages)
17 February 1961Incorporation (13 pages)