99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Mr Mark Raeburn |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cairns House 10 Station Road Teddington Midlesex TW11 9AA |
Director Name | Mr Christopher Rose |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cairns House 10 Station Road Teddington Midlesex TW11 9AA |
Director Name | Kevin Joseph Alexander Moorhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Computer Professional |
Correspondence Address | 143 Dynevor Road London N16 0DA |
Secretary Name | Kevin Joseph Alexander Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Computer Professional |
Correspondence Address | 143 Dynevor Road London N16 0DA |
Director Name | Bryan Colin Rickman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 12 July 2002) |
Role | Solicitor |
Correspondence Address | 35 The Woodlands Southgate London N14 5RU |
Director Name | Raymond Stuart Hart |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Client Services Director |
Correspondence Address | 3 Woburn Close Hailsham East Sussex BN27 3UX |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2006(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2008) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a The Paddock Westerham Kent TN16 1ER |
Director Name | Mr Joseph Fraser McCluskey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2018) |
Role | Business Devt Director |
Country of Residence | Scotland |
Correspondence Address | 12 Silverbirch Grove Hamilton Lanarkshire ML3 7XZ Scotland |
Director Name | Mr James Noel Marsland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Moorend Park Road Cheltenham Gloucestershire GL53 0LG Wales |
Director Name | Mr David Anthony Bryant |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chestnut Drive Windsor Berkshire SL4 4UT |
Director Name | Mr Nicholas Paul Stimpson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairns House 10 Station Road Teddington Midlesex TW11 9AA |
Director Name | Ms Arlene Adams |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairns House 10 Station Road Teddington Midlesex TW11 9AA |
Director Name | Mr Kevin Arthur Payne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cairns House 10 Station Road Teddington Midlesex TW11 9AA |
Website | olmgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 89731100 |
Telephone region | London |
Registered Address | Cairns House 10 Station Road Teddington Midlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,338,265 |
Gross Profit | £13,085,371 |
Net Worth | £4,449,302 |
Cash | £4,772,264 |
Current Liabilities | £12,254,010 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week 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 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 2011 | Delivered 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 |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Group of companies' accounts made up to 30 June 2022 (47 pages) |
28 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
23 March 2022 | Group of companies' accounts made up to 30 June 2021 (43 pages) |
26 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
21 June 2021 | Group of companies' accounts made up to 30 June 2020 (47 pages) |
30 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
18 March 2020 | Group of companies' accounts made up to 30 June 2019 (43 pages) |
24 February 2020 | Appointment of Mr Christopher Rose as a director on 24 February 2020 (2 pages) |
2 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mr Mark Raeburn as a director on 17 July 2019 (2 pages) |
20 March 2019 | Group of companies' accounts made up to 30 June 2018 (50 pages) |
3 December 2018 | Termination of appointment of Joseph Fraser Mccluskey as a director on 30 November 2018 (1 page) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (49 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 February 2017 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
10 February 2017 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
1 February 2017 | Termination of appointment of Kevin Arthur Payne as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Kevin Arthur Payne as a director on 31 January 2017 (1 page) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (37 pages) |
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (37 pages) |
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 July 2015 | Termination of appointment of Arlene Adams as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Arlene Adams as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Arlene Adams as a director on 9 July 2015 (1 page) |
30 December 2014 | Group of companies' accounts made up to 30 June 2014 (40 pages) |
30 December 2014 | Group of companies' accounts made up to 30 June 2014 (40 pages) |
26 September 2014 | Appointment of Mr Kevin Arthur Payne as a director on 1 July 2014 (2 pages) |
26 September 2014 | Appointment of Mr Kevin Arthur Payne as a director on 1 July 2014 (2 pages) |
26 September 2014 | Appointment of Mr Kevin Arthur Payne as a director on 1 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
1 April 2014 | Group of companies' accounts made up to 30 June 2013 (40 pages) |
1 April 2014 | Group of companies' accounts made up to 30 June 2013 (40 pages) |
18 February 2014 | Termination of appointment of David Bryant as a director (1 page) |
18 February 2014 | Termination of appointment of David Bryant as a director (1 page) |
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (39 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (39 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Termination of appointment of Nicholas Stimpson as a director (1 page) |
3 August 2011 | Termination of appointment of Nicholas Stimpson as a director (1 page) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Group of companies' accounts made up to 30 June 2010 (36 pages) |
7 March 2011 | Group of companies' accounts made up to 30 June 2010 (36 pages) |
22 October 2010 | Appointment of Mr Nicholas Paul Stimpson as a director (2 pages) |
22 October 2010 | Appointment of Mr Nicholas Paul Stimpson as a director (2 pages) |
13 September 2010 | Appointment of Mrs Arlene Adams as a director (2 pages) |
13 September 2010 | Appointment of Mrs Arlene Adams as a director (2 pages) |
19 August 2010 | Auditor's resignation (1 page) |
19 August 2010 | Auditor's resignation (1 page) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Termination of appointment of James Marsland as a director (1 page) |
28 July 2010 | Termination of appointment of James Marsland as a director (1 page) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
14 June 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
14 August 2009 | Appointment terminated director david hughes (1 page) |
14 August 2009 | Appointment terminated director raymond hart (1 page) |
14 August 2009 | Appointment terminated director raymond hart (1 page) |
14 August 2009 | Appointment terminated director david hughes (1 page) |
2 May 2009 | Group of companies' accounts made up to 30 June 2008 (39 pages) |
2 May 2009 | Group of companies' accounts made up to 30 June 2008 (39 pages) |
9 April 2009 | Director appointed david anthony bryant (2 pages) |
9 April 2009 | Director appointed david anthony bryant (2 pages) |
5 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
21 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
9 July 2007 | Ad 01/02/06-28/02/06 £ si [email protected] (7 pages) |
9 July 2007 | Ad 01/02/06-28/02/06 £ si [email protected] (7 pages) |
25 June 2007 | Ad 01/06/06-25/06/06 £ si [email protected] (2 pages) |
25 June 2007 | Ad 01/02/07-28/02/07 £ si [email protected]=682 £ ic 91849/92531 (7 pages) |
25 June 2007 | Ad 01/06/06-25/06/06 £ si [email protected] (2 pages) |
25 June 2007 | Ad 01/02/07-28/02/07 £ si [email protected]=682 £ ic 91849/92531 (7 pages) |
27 April 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
27 April 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
12 December 2005 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
12 December 2005 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
27 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
2 September 2003 | Return made up to 25/07/03; full list of members
|
2 September 2003 | Return made up to 25/07/03; full list of members
|
16 June 2003 | Auditor's resignation (1 page) |
16 June 2003 | Auditor's resignation (1 page) |
1 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
1 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 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) |
19 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
18 April 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
18 April 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
5 March 2002 | Particulars of contract relating to shares (4 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Nc inc already adjusted 31/01/02 (1 page) |
5 March 2002 | Nc inc already adjusted 31/01/02 (1 page) |
5 March 2002 | Ad 31/01/02--------- £ si [email protected]=89990 £ ic 10/90000 (2 pages) |
5 March 2002 | S-div 31/01/02 (1 page) |
5 March 2002 | Particulars of contract relating to shares (4 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | S-div 31/01/02 (1 page) |
5 March 2002 | Ad 31/01/02--------- £ si [email protected]=89990 £ ic 10/90000 (2 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
19 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
19 April 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
5 October 2000 | Statement of affairs (5 pages) |
5 October 2000 | Ad 29/06/00--------- £ si 2@1 (2 pages) |
5 October 2000 | Ad 29/06/00--------- £ si 2@1 (2 pages) |
5 October 2000 | Statement of affairs (5 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Registered office changed on 06/07/00 from: stirling house 1 holly road twickenham TW1 4EA (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: stirling house 1 holly road twickenham TW1 4EA (1 page) |
6 July 2000 | Resolutions
|
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Return made up to 25/07/99; full list of members (6 pages) |
9 November 1999 | Return made up to 25/07/99; full list of members (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
8 November 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
28 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
28 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
30 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
6 October 1997 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
6 October 1997 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Resolutions
|
19 August 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
19 August 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
25 July 1996 | Incorporation (20 pages) |
25 July 1996 | Incorporation (20 pages) |