99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Kevin Joseph Alexander Moorhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Computer Professional |
Correspondence Address | 143 Dynevor Road London N16 0DA |
Director Name | Kerry Malcolm Nash |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 1994) |
Role | Computer Professional |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chesterfield Road Ashford Middlesex TW15 2NB |
Director Name | Mr Roger Paul Woods |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(1 year after company formation) |
Appointment Duration | 1 month (resigned 30 June 1992) |
Role | Consultant |
Correspondence Address | 34 Offord Road Islington London N1 1DL |
Director Name | Jennifer Jane Garner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 September 1994) |
Role | Computer Professional |
Correspondence Address | Spinnakers 5a Upper Northam Close Hedge End Southampton SO30 4BB |
Secretary Name | Miss Stephanie De Salvo Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 November 1997) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 72 Fourth Cross Road Twickenham Middlesex TW2 5EP |
Director Name | Miss Stephanie De Salvo Hall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 August 1997) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 72 Fourth Cross Road Twickenham Middlesex TW2 5EP |
Secretary Name | Kevin Joseph Alexander Moorhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Computer Professional |
Correspondence Address | 143 Dynevor Road London N16 0DA |
Secretary Name | Kevin Joseph Alexander Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Computer Professional |
Correspondence Address | 143 Dynevor Road London N16 0DA |
Website | olmgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 89731100 |
Telephone region | London |
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £12,835,226 |
Gross Profit | £11,822,227 |
Net Worth | £3,633,887 |
Cash | £4,402,829 |
Current Liabilities | £11,584,444 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
13 March 2012 | Delivered on: 15 March 2012 Persons entitled: Hsbc 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: 13 grosvenor court 161 fairfax road teddington with title number SGL118537 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
22 February 2010 | Delivered on: 25 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2000 | Delivered on: 27 November 2000 Satisfied on: 7 July 2010 Persons entitled: Hsbc 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: L/Hold property known as 3 laburnham court,hill view rd,twickenham,midd'X. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 October 1996 | Delivered on: 17 October 1996 Satisfied on: 7 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of 13,800.00 credited to account number/designation 10012872 with the bank and any addition to that deposit. See the mortgage charge document for full details. Fully Satisfied |
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Full accounts made up to 30 June 2022 (34 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 30 June 2021 (35 pages) |
21 June 2021 | Full accounts made up to 30 June 2020 (35 pages) |
10 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 30 June 2019 (33 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (35 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (36 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
22 February 2017 | Full accounts made up to 30 June 2016 (36 pages) |
22 February 2017 | Full accounts made up to 30 June 2016 (36 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
30 December 2014 | Full accounts made up to 30 June 2014 (26 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
19 August 2010 | Auditor's resignation (1 page) |
19 August 2010 | Auditor's resignation (1 page) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (21 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (21 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from cairns road 10 station road teddington middlesex TW11 9AA (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from cairns road 10 station road teddington middlesex TW11 9AA (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
27 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
27 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
16 June 2003 | Auditor's resignation (1 page) |
16 June 2003 | Auditor's resignation (1 page) |
7 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: st james house 102 the green twickenham middlesex TW2 5AG (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: st james house 102 the green twickenham middlesex TW2 5AG (1 page) |
13 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
8 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
28 June 2000 | Return made up to 30/05/00; full list of members
|
28 June 2000 | Return made up to 30/05/00; full list of members
|
19 May 2000 | Registered office changed on 19/05/00 from: stirling house 1 holly road twickenham middlesex TW1 4EA (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: stirling house 1 holly road twickenham middlesex TW1 4EA (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | £ ic 80/50 13/10/99 £ sr 30@1=30 (1 page) |
12 November 1999 | £ ic 80/50 13/10/99 £ sr 30@1=30 (1 page) |
2 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
2 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
6 July 1999 | Return made up to 30/05/99; full list of members
|
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Return made up to 30/05/99; full list of members
|
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
30 June 1998 | Return made up to 30/05/98; change of members
|
30 June 1998 | Return made up to 30/05/98; change of members
|
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | New secretary appointed (4 pages) |
6 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
6 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | £ ic 100/80 01/08/97 £ sr 20@1=20 (1 page) |
15 August 1997 | £ ic 100/80 01/08/97 £ sr 20@1=20 (1 page) |
3 June 1997 | Return made up to 30/05/97; no change of members
|
3 June 1997 | Return made up to 30/05/97; no change of members
|
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
26 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
6 August 1996 | Return made up to 30/05/96; full list of members; amend (6 pages) |
6 August 1996 | Return made up to 30/05/96; full list of members; amend (6 pages) |
5 August 1996 | Auditor's resignation (1 page) |
5 August 1996 | Auditor's resignation (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Memorandum and Articles of Association (4 pages) |
17 July 1996 | Memorandum and Articles of Association (4 pages) |
9 June 1996 | Return made up to 30/05/96; full list of members
|
9 June 1996 | Return made up to 30/05/96; full list of members
|
24 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
20 July 1995 | Return made up to 30/05/95; full list of members
|
20 July 1995 | Return made up to 30/05/95; full list of members
|
2 May 1995 | Registered office changed on 02/05/95 from: suite 305 the foundry 156 blackfriars road london SE1 8EN (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: suite 305 the foundry 156 blackfriars road london SE1 8EN (1 page) |
10 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |