Company NameOLRF Limited
DirectorLesley Hollamby
Company StatusActive
Company Number01232948
CategoryPrivate Limited Company
Incorporation Date10 November 1975(48 years, 6 months ago)
Previous NameVolkspares Limited

Business Activity

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

Directors

Secretary NameLesley Hollamby
NationalityBritish
StatusCurrent
Appointed29 August 2007(31 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address6 Oates Close
Scotts Lane
Bromley
Kent
BR2 0WA
Director NameMrs Lesley Hollamby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(34 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameJean Christine Hollamby
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 1994)
RoleSecretary
Correspondence Address13 Warren Court
Copers Cope Road
Beckenham
Kent
BR3 1NQ
Director NameMr Keith Michael Hollamby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(16 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 December 2009)
RoleEngineer
Correspondence Address6 Oates Close
Scotts Lane
Bromley
Kent
BR2 0WA
Secretary NameJean Christine Hollamby
NationalityBritish
StatusResigned
Appointed22 May 1992(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address13 Warren Court
Copers Cope Road
Beckenham
Kent
BR3 1NQ
Secretary NameDiane Abayomi
NationalityBritish
StatusResigned
Appointed01 December 1998(23 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 1999)
RoleCompany Director
Correspondence Address4a Waldenshaw Road
Forest Hill
London
SE23 3XP
Secretary NameJamieson Gray
NationalityBritish
StatusResigned
Appointed16 March 1999(23 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressPaddock Cottage
17 Hollybush Lane
Orpington
Kent
BR6 7QW

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£412,437
Cash£94,570
Current Liabilities£52,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

2 February 1999Delivered on: 4 February 1999
Satisfied on: 2 April 2005
Persons entitled: P & O Property Holdings LTD

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £1,953.44.
Fully Satisfied
26 July 1990Delivered on: 30 July 1990
Satisfied on: 2 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 286, erith road, barnerhurst, kent. Title no: sgl 244664 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1987Delivered on: 7 January 1988
Satisfied on: 2 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 450 durnsford road, london SW19 l/b of merton T.no:- sgl 407953 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1983Delivered on: 9 June 1983
Satisfied on: 2 April 2005
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £6562.50 and all other monies due or to become due from the company to the chargee.
Particulars: Secondhand westerly centaur 'serena auxiliary sailing sloop'. No:- cr 879.
Fully Satisfied
19 August 1982Delivered on: 31 August 1982
Satisfied on: 2 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
14 May 1982Delivered on: 26 May 1982
Satisfied on: 2 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 591 hugh road leytonstone, london E11. Title no:- ngl 147291. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1981Delivered on: 12 March 1981
Satisfied on: 2 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 newlands park sydenham, L.b of lewisham. Title no 2637000. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1979Delivered on: 2 March 1979
Satisfied on: 2 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1046 newlands park (and land adjoining) sydenham london boro' of lewisham title no's A56789 and ln 182502. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2022Change of details for Mrs Lesley Hollamby as a person with significant control on 22 May 2022 (2 pages)
27 May 2022Director's details changed for Mrs Lesley Hollamby on 22 May 2022 (2 pages)
26 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
4 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
21 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,002
(5 pages)
20 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,002
(5 pages)
17 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 June 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,002
(5 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,002
(5 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,002
(5 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,002
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10,002
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10,002
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10,002
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10,002
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10,002
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 10,002
(4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 January 2010Termination of appointment of Keith Hollamby as a director (2 pages)
28 January 2010Termination of appointment of Keith Hollamby as a director (2 pages)
21 December 2009Appointment of Lesley Hollamby as a director (3 pages)
21 December 2009Appointment of Lesley Hollamby as a director (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Return made up to 22/05/09; full list of members (4 pages)
13 July 2009Return made up to 22/05/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 June 2008Return made up to 22/05/08; full list of members (6 pages)
30 June 2008Return made up to 22/05/08; full list of members (6 pages)
19 November 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
19 November 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Nc inc already adjusted 29/08/07 (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Nc inc already adjusted 29/08/07 (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 22/05/07; no change of members (6 pages)
17 July 2007Return made up to 22/05/07; no change of members (6 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 June 2006Return made up to 22/05/06; full list of members (6 pages)
2 June 2006Return made up to 22/05/06; full list of members (6 pages)
15 February 2006Registered office changed on 15/02/06 from: shea & co 105 stanstead road forest hill london SE23 1HH (1 page)
15 February 2006Registered office changed on 15/02/06 from: shea & co 105 stanstead road forest hill london SE23 1HH (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2005Return made up to 22/05/05; full list of members (3 pages)
7 July 2005Return made up to 22/05/05; full list of members (3 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Company name changed volkspares LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed volkspares LIMITED\certificate issued on 09/12/04 (2 pages)
2 June 2004Return made up to 22/05/04; full list of members (6 pages)
2 June 2004Return made up to 22/05/04; full list of members (6 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 22/05/03; full list of members (6 pages)
23 January 2004Return made up to 22/05/03; full list of members (6 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 June 2002Return made up to 22/05/02; full list of members (6 pages)
15 June 2002Return made up to 22/05/02; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 June 2000Return made up to 22/05/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 June 2000Return made up to 22/05/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 June 1999Return made up to 22/05/99; full list of members (6 pages)
24 June 1999Return made up to 22/05/99; full list of members (6 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
23 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 June 1998Return made up to 22/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/06/98
(4 pages)
3 June 1998Return made up to 22/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/06/98
(4 pages)
14 May 1998Registered office changed on 14/05/98 from: shea & co regent house 291 kirkdale sydenham london SE26 4QE (1 page)
14 May 1998Registered office changed on 14/05/98 from: shea & co regent house 291 kirkdale sydenham london SE26 4QE (1 page)
29 January 1998Registered office changed on 29/01/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
29 January 1998Registered office changed on 29/01/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
22 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 June 1997Return made up to 22/05/97; full list of members (5 pages)
17 June 1997Return made up to 22/05/97; full list of members (5 pages)
12 February 1997Return made up to 22/05/96; full list of members (5 pages)
12 February 1997Return made up to 22/05/96; full list of members (5 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 July 1995Full accounts made up to 31 December 1994 (19 pages)
18 July 1995Full accounts made up to 31 December 1994 (19 pages)
27 June 1995Return made up to 22/05/95; full list of members (5 pages)
27 June 1995Return made up to 22/05/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 June 1994Director resigned (2 pages)
17 June 1994Return made up to 22/05/94; full list of members (5 pages)
17 June 1994Director resigned (2 pages)
17 June 1994Return made up to 22/05/94; full list of members (5 pages)