Company NameOlm Systems Limited
DirectorPeter Cairns O'Hara
Company StatusActive
Company Number02615716
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleComputer Professional
Country of ResidenceEngland
Correspondence AddressWoodlands
99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMiss Christine Margaret Hicks
NationalityBritish
StatusCurrent
Appointed30 June 1999(8 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameKevin Joseph Alexander Moorhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleComputer Professional
Correspondence Address143 Dynevor Road
London
N16 0DA
Director NameKerry Malcolm Nash
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 1994)
RoleComputer Professional
Country of ResidenceUnited Kingdom
Correspondence Address46 Chesterfield Road
Ashford
Middlesex
TW15 2NB
Director NameMr Roger Paul Woods
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleConsultant
Correspondence Address34 Offord Road
Islington
London
N1 1DL
Director NameJennifer Jane Garner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 1994)
RoleComputer Professional
Correspondence AddressSpinnakers 5a Upper Northam Close
Hedge End
Southampton
SO30 4BB
Secretary NameMiss Stephanie De Salvo Hall
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 November 1997)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address72 Fourth Cross Road
Twickenham
Middlesex
TW2 5EP
Director NameMiss Stephanie De Salvo Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 August 1997)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address72 Fourth Cross Road
Twickenham
Middlesex
TW2 5EP
Secretary NameKevin Joseph Alexander Moorhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleComputer Professional
Correspondence Address143 Dynevor Road
London
N16 0DA
Secretary NameKevin Joseph Alexander Moorhouse
NationalityBritish
StatusResigned
Appointed19 November 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleComputer Professional
Correspondence Address143 Dynevor Road
London
N16 0DA

Contact

Websiteolmgroup.com
Email address[email protected]
Telephone020 89731100
Telephone regionLondon

Location

Registered AddressCairns House 10
Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2013
Turnover£12,835,226
Gross Profit£11,822,227
Net Worth£3,633,887
Cash£4,402,829
Current Liabilities£11,584,444

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

13 March 2012Delivered 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 2010Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 30 June 2022 (34 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 30 June 2021 (35 pages)
21 June 2021Full accounts made up to 30 June 2020 (35 pages)
10 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 30 June 2019 (33 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (35 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (36 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
22 February 2017Full accounts made up to 30 June 2016 (36 pages)
22 February 2017Full accounts made up to 30 June 2016 (36 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50
(4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50
(4 pages)
5 April 2016Full accounts made up to 30 June 2015 (26 pages)
5 April 2016Full accounts made up to 30 June 2015 (26 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50
(4 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50
(4 pages)
30 December 2014Full accounts made up to 30 June 2014 (26 pages)
30 December 2014Full accounts made up to 30 June 2014 (26 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50
(4 pages)
1 April 2014Full accounts made up to 30 June 2013 (22 pages)
1 April 2014Full accounts made up to 30 June 2013 (22 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
26 March 2013Full accounts made up to 30 June 2012 (22 pages)
26 March 2013Full accounts made up to 30 June 2012 (22 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 March 2012Full accounts made up to 30 June 2011 (25 pages)
29 March 2012Full accounts made up to 30 June 2011 (25 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 March 2011Full accounts made up to 30 June 2010 (21 pages)
7 March 2011Full accounts made up to 30 June 2010 (21 pages)
19 August 2010Auditor's resignation (1 page)
19 August 2010Auditor's resignation (1 page)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
5 May 2010Full accounts made up to 30 June 2009 (21 pages)
5 May 2010Full accounts made up to 30 June 2009 (21 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 May 2009Full accounts made up to 30 June 2008 (23 pages)
2 May 2009Full accounts made up to 30 June 2008 (23 pages)
24 November 2008Registered office changed on 24/11/2008 from cairns road 10 station road teddington middlesex TW11 9AA (1 page)
24 November 2008Registered office changed on 24/11/2008 from cairns road 10 station road teddington middlesex TW11 9AA (1 page)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
1 May 2008Full accounts made up to 30 June 2007 (21 pages)
28 June 2007Return made up to 30/05/07; full list of members (2 pages)
28 June 2007Return made up to 30/05/07; full list of members (2 pages)
27 April 2007Full accounts made up to 30 June 2006 (21 pages)
27 April 2007Full accounts made up to 30 June 2006 (21 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 December 2005Full accounts made up to 30 June 2005 (20 pages)
12 December 2005Full accounts made up to 30 June 2005 (20 pages)
24 June 2005Return made up to 30/05/05; full list of members (2 pages)
24 June 2005Return made up to 30/05/05; full list of members (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
16 June 2004Return made up to 30/05/04; full list of members (6 pages)
16 June 2004Return made up to 30/05/04; full list of members (6 pages)
16 December 2003Full accounts made up to 30 June 2003 (16 pages)
16 December 2003Full accounts made up to 30 June 2003 (16 pages)
16 June 2003Auditor's resignation (1 page)
16 June 2003Auditor's resignation (1 page)
7 June 2003Return made up to 30/05/03; full list of members (6 pages)
7 June 2003Return made up to 30/05/03; full list of members (6 pages)
24 March 2003Full accounts made up to 30 June 2002 (19 pages)
24 March 2003Full accounts made up to 30 June 2002 (19 pages)
11 November 2002Registered office changed on 11/11/02 from: st james house 102 the green twickenham middlesex TW2 5AG (1 page)
11 November 2002Registered office changed on 11/11/02 from: st james house 102 the green twickenham middlesex TW2 5AG (1 page)
13 June 2002Return made up to 30/05/02; full list of members (6 pages)
13 June 2002Return made up to 30/05/02; full list of members (6 pages)
22 March 2002Full accounts made up to 30 June 2001 (16 pages)
22 March 2002Full accounts made up to 30 June 2001 (16 pages)
8 July 2001Return made up to 30/05/01; full list of members (6 pages)
8 July 2001Return made up to 30/05/01; full list of members (6 pages)
19 April 2001Full accounts made up to 30 June 2000 (15 pages)
19 April 2001Full accounts made up to 30 June 2000 (15 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Secretary's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
3 November 2000Secretary's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
28 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2000Registered office changed on 19/05/00 from: stirling house 1 holly road twickenham middlesex TW1 4EA (1 page)
19 May 2000Registered office changed on 19/05/00 from: stirling house 1 holly road twickenham middlesex TW1 4EA (1 page)
12 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
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 1999Full accounts made up to 30 June 1999 (15 pages)
2 November 1999Full accounts made up to 30 June 1999 (15 pages)
6 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned;director resigned (1 page)
21 January 1999Full accounts made up to 30 June 1998 (15 pages)
21 January 1999Full accounts made up to 30 June 1998 (15 pages)
30 June 1998Return made up to 30/05/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 1998Return made up to 30/05/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
6 October 1997Full accounts made up to 30 June 1997 (13 pages)
6 October 1997Full accounts made up to 30 June 1997 (13 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
15 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Full accounts made up to 30 June 1996 (12 pages)
26 September 1996Full accounts made up to 30 June 1996 (12 pages)
6 August 1996Return made up to 30/05/96; full list of members; amend (6 pages)
6 August 1996Return made up to 30/05/96; full list of members; amend (6 pages)
5 August 1996Auditor's resignation (1 page)
5 August 1996Auditor's resignation (1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 July 1996Memorandum and Articles of Association (4 pages)
17 July 1996Memorandum and Articles of Association (4 pages)
9 June 1996Return made up to 30/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1996Return made up to 30/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Full accounts made up to 30 June 1995 (11 pages)
24 March 1996Full accounts made up to 30 June 1995 (11 pages)
20 July 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1995Registered office changed on 02/05/95 from: suite 305 the foundry 156 blackfriars road london SE1 8EN (1 page)
2 May 1995Registered office changed on 02/05/95 from: suite 305 the foundry 156 blackfriars road london SE1 8EN (1 page)
10 April 1995Full accounts made up to 30 June 1994 (13 pages)
10 April 1995Full accounts made up to 30 June 1994 (13 pages)