Company NameOlm Group Limited
Company StatusActive
Company Number03229463
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(same day as company formation)
RoleComputer Professional
Country of ResidenceEngland
Correspondence AddressWoodlands
99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMiss Christine Margaret Hicks
NationalityBritish
StatusCurrent
Appointed13 October 1999(3 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands 99 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMr Mark Raeburn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(22 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCairns House
10 Station Road
Teddington
Midlesex
TW11 9AA
Director NameMr Christopher Rose
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCairns House
10 Station Road
Teddington
Midlesex
TW11 9AA
Director NameKevin Joseph Alexander Moorhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleComputer Professional
Correspondence Address143 Dynevor Road
London
N16 0DA
Secretary NameKevin Joseph Alexander Moorhouse
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleComputer Professional
Correspondence Address143 Dynevor Road
London
N16 0DA
Director NameBryan Colin Rickman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(5 years, 11 months after company formation)
Appointment Duration1 day (resigned 12 July 2002)
RoleSolicitor
Correspondence Address35 The Woodlands
Southgate
London
N14 5RU
Director NameRaymond Stuart Hart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleClient Services Director
Correspondence Address3 Woburn Close
Hailsham
East Sussex
BN27 3UX
Director NameMr David John Hughes
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2008)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2a The Paddock
Westerham
Kent
TN16 1ER
Director NameMr Joseph Fraser McCluskey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(9 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2018)
RoleBusiness Devt Director
Country of ResidenceScotland
Correspondence Address12 Silverbirch Grove
Hamilton
Lanarkshire
ML3 7XZ
Scotland
Director NameMr James Noel Marsland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Moorend Park Road
Cheltenham
Gloucestershire
GL53 0LG
Wales
Director NameMr David Anthony Bryant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chestnut Drive
Windsor
Berkshire
SL4 4UT
Director NameMr Nicholas Paul Stimpson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairns House
10 Station Road
Teddington
Midlesex
TW11 9AA
Director NameMs Arlene Adams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairns House
10 Station Road
Teddington
Midlesex
TW11 9AA
Director NameMr Kevin Arthur Payne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCairns House
10 Station Road
Teddington
Midlesex
TW11 9AA

Contact

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

Location

Registered AddressCairns House
10 Station Road
Teddington
Midlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£15,338,265
Gross Profit£13,085,371
Net Worth£4,449,302
Cash£4,772,264
Current Liabilities£12,254,010

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week 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 olm systems limited to the chargee on any account whatsoever.
Particulars: Property at 6 grosvenor court 161 fairfax road teddington t/n SGL107368 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
20 December 2011Delivered on: 21 December 2011
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

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
29 March 2023Group of companies' accounts made up to 30 June 2022 (47 pages)
28 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
23 March 2022Group of companies' accounts made up to 30 June 2021 (43 pages)
26 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
21 June 2021Group of companies' accounts made up to 30 June 2020 (47 pages)
30 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 March 2020Group of companies' accounts made up to 30 June 2019 (43 pages)
24 February 2020Appointment of Mr Christopher Rose as a director on 24 February 2020 (2 pages)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Mark Raeburn as a director on 17 July 2019 (2 pages)
20 March 2019Group of companies' accounts made up to 30 June 2018 (50 pages)
3 December 2018Termination of appointment of Joseph Fraser Mccluskey as a director on 30 November 2018 (1 page)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (49 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 February 2017Group of companies' accounts made up to 30 June 2016 (52 pages)
10 February 2017Group of companies' accounts made up to 30 June 2016 (52 pages)
1 February 2017Termination of appointment of Kevin Arthur Payne as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Kevin Arthur Payne as a director on 31 January 2017 (1 page)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (37 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (37 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 94,218.78
(6 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 94,218.78
(6 pages)
10 July 2015Termination of appointment of Arlene Adams as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Arlene Adams as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Arlene Adams as a director on 9 July 2015 (1 page)
30 December 2014Group of companies' accounts made up to 30 June 2014 (40 pages)
30 December 2014Group of companies' accounts made up to 30 June 2014 (40 pages)
26 September 2014Appointment of Mr Kevin Arthur Payne as a director on 1 July 2014 (2 pages)
26 September 2014Appointment of Mr Kevin Arthur Payne as a director on 1 July 2014 (2 pages)
26 September 2014Appointment of Mr Kevin Arthur Payne as a director on 1 July 2014 (2 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 94,218.78
(5 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 94,218.78
(5 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (40 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (40 pages)
18 February 2014Termination of appointment of David Bryant as a director (1 page)
18 February 2014Termination of appointment of David Bryant as a director (1 page)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 94,218.78
(6 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 94,218.78
(6 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (39 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (39 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Termination of appointment of Nicholas Stimpson as a director (1 page)
3 August 2011Termination of appointment of Nicholas Stimpson as a director (1 page)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
7 March 2011Group of companies' accounts made up to 30 June 2010 (36 pages)
7 March 2011Group of companies' accounts made up to 30 June 2010 (36 pages)
22 October 2010Appointment of Mr Nicholas Paul Stimpson as a director (2 pages)
22 October 2010Appointment of Mr Nicholas Paul Stimpson as a director (2 pages)
13 September 2010Appointment of Mrs Arlene Adams as a director (2 pages)
13 September 2010Appointment of Mrs Arlene Adams as a director (2 pages)
19 August 2010Auditor's resignation (1 page)
19 August 2010Auditor's resignation (1 page)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
28 July 2010Termination of appointment of James Marsland as a director (1 page)
28 July 2010Termination of appointment of James Marsland as a director (1 page)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
14 June 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
14 June 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
17 August 2009Return made up to 22/07/09; full list of members (4 pages)
17 August 2009Return made up to 22/07/09; full list of members (4 pages)
14 August 2009Appointment terminated director david hughes (1 page)
14 August 2009Appointment terminated director raymond hart (1 page)
14 August 2009Appointment terminated director raymond hart (1 page)
14 August 2009Appointment terminated director david hughes (1 page)
2 May 2009Group of companies' accounts made up to 30 June 2008 (39 pages)
2 May 2009Group of companies' accounts made up to 30 June 2008 (39 pages)
9 April 2009Director appointed david anthony bryant (2 pages)
9 April 2009Director appointed david anthony bryant (2 pages)
5 August 2008Return made up to 22/07/08; full list of members (5 pages)
5 August 2008Return made up to 22/07/08; full list of members (5 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
21 August 2007Return made up to 22/07/07; full list of members (3 pages)
21 August 2007Return made up to 22/07/07; full list of members (3 pages)
9 July 2007Ad 01/02/06-28/02/06 £ si [email protected] (7 pages)
9 July 2007Ad 01/02/06-28/02/06 £ si [email protected] (7 pages)
25 June 2007Ad 01/06/06-25/06/06 £ si [email protected] (2 pages)
25 June 2007Ad 01/02/07-28/02/07 £ si [email protected]=682 £ ic 91849/92531 (7 pages)
25 June 2007Ad 01/06/06-25/06/06 £ si [email protected] (2 pages)
25 June 2007Ad 01/02/07-28/02/07 £ si [email protected]=682 £ ic 91849/92531 (7 pages)
27 April 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
27 April 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
18 August 2006Return made up to 22/07/06; full list of members (3 pages)
18 August 2006Return made up to 22/07/06; full list of members (3 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 December 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
12 December 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
27 July 2004Return made up to 22/07/04; full list of members (6 pages)
27 July 2004Return made up to 22/07/04; full list of members (6 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
2 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Auditor's resignation (1 page)
16 June 2003Auditor's resignation (1 page)
1 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
1 April 2003Group of companies' accounts made up to 30 June 2002 (22 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)
19 August 2002Return made up to 25/07/02; full list of members (6 pages)
19 August 2002Return made up to 25/07/02; full list of members (6 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
18 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
18 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
5 March 2002Particulars of contract relating to shares (4 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 March 2002Nc inc already adjusted 31/01/02 (1 page)
5 March 2002Nc inc already adjusted 31/01/02 (1 page)
5 March 2002Ad 31/01/02--------- £ si [email protected]=89990 £ ic 10/90000 (2 pages)
5 March 2002S-div 31/01/02 (1 page)
5 March 2002Particulars of contract relating to shares (4 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 March 2002S-div 31/01/02 (1 page)
5 March 2002Ad 31/01/02--------- £ si [email protected]=89990 £ ic 10/90000 (2 pages)
22 August 2001Return made up to 25/07/01; full list of members (6 pages)
22 August 2001Return made up to 25/07/01; full list of members (6 pages)
19 April 2001Full group accounts made up to 30 June 2000 (21 pages)
19 April 2001Full group accounts made up to 30 June 2000 (21 pages)
3 November 2000Secretary's particulars changed (1 page)
3 November 2000Secretary's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
5 October 2000Statement of affairs (5 pages)
5 October 2000Ad 29/06/00--------- £ si 2@1 (2 pages)
5 October 2000Ad 29/06/00--------- £ si 2@1 (2 pages)
5 October 2000Statement of affairs (5 pages)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 July 2000Registered office changed on 06/07/00 from: stirling house 1 holly road twickenham TW1 4EA (1 page)
6 July 2000Registered office changed on 06/07/00 from: stirling house 1 holly road twickenham TW1 4EA (1 page)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
9 November 1999Return made up to 25/07/99; full list of members (6 pages)
9 November 1999Return made up to 25/07/99; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
8 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
28 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
28 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
30 July 1998Return made up to 25/07/98; no change of members (4 pages)
30 July 1998Return made up to 25/07/98; no change of members (4 pages)
6 October 1997Accounts for a dormant company made up to 30 June 1997 (7 pages)
6 October 1997Accounts for a dormant company made up to 30 June 1997 (7 pages)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
19 August 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
25 July 1996Incorporation (20 pages)
25 July 1996Incorporation (20 pages)