Croydon
CR0 1AA
Director Name | Mr Kenneth William Wehr |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3 Tenth Avenue St. Peters 5069 |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | MPLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2016) |
Correspondence Address | 66/67 Newman Street London W1T 3EQ |
Website | www.olrretail.com |
---|---|
Telephone | 07 816612346 |
Telephone region | Mobile |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £122,414 |
Cash | £122,992 |
Current Liabilities | £1,481,021 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
26 May 2017 | Delivered on: 1 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 January 2014 | Delivered on: 23 January 2014 Persons entitled: Bank of London and the Middle East PLC as Seller Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Cessation of Olr Group Limited as a person with significant control on 31 March 2023 (1 page) |
5 April 2023 | Notification of Olr Integrated Limited as a person with significant control on 31 March 2023 (1 page) |
5 April 2023 | Notification of Olr Group Limited as a person with significant control on 8 December 2016 (1 page) |
5 April 2023 | Cessation of James Hugh Ferguson Spalding as a person with significant control on 8 December 2016 (1 page) |
12 January 2023 | Full accounts made up to 30 June 2022 (23 pages) |
14 August 2022 | Satisfaction of charge 066073780002 in full (1 page) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (21 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
30 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
26 March 2019 | Registered office address changed from 137 Ireton Avenue Walton-on-Thames KT12 1EN England to Kings Parade Lower Coombe Street Croydon CR0 1AA on 26 March 2019 (1 page) |
9 August 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (29 pages) |
17 August 2017 | Registered office address changed from C/O Kathryn Godfree Floors 11 & 12, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT England to 137 Ireton Avenue Walton-on-Thames KT12 1EN on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from C/O Kathryn Godfree Floors 11 & 12, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT England to 137 Ireton Avenue Walton-on-Thames KT12 1EN on 17 August 2017 (1 page) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
1 June 2017 | Registration of charge 066073780002, created on 26 May 2017 (23 pages) |
1 June 2017 | Registration of charge 066073780002, created on 26 May 2017 (23 pages) |
26 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
26 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
19 December 2016 | Satisfaction of charge 066073780001 in full (1 page) |
19 December 2016 | Satisfaction of charge 066073780001 in full (1 page) |
14 December 2016 | Termination of appointment of Kenneth William Wehr as a director on 8 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Kenneth William Wehr as a director on 8 December 2016 (1 page) |
14 December 2016 | Appointment of Mr James Hugh Ferguson Spalding as a director on 8 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr James Hugh Ferguson Spalding as a director on 8 December 2016 (2 pages) |
28 October 2016 | Registered office address changed from 40 st Paul's Square Birmingham B3 1FQ United Kingdom to C/O Kathryn Godfree Floors 11 & 12, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 40 st Paul's Square Birmingham B3 1FQ United Kingdom to C/O Kathryn Godfree Floors 11 & 12, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 28 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Mpls Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Mpls Limited as a secretary on 27 October 2016 (1 page) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from 40 40 st. Paul's Square Birmingham B3 1FQ England to 40 st Paul's Square Birmingham B3 1FQ on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Eastlands One London Road Basingstoke Hampshire RG21 4FB England to 40 40 st. Paul's Square Birmingham B3 1FQ on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 40 40 st. Paul's Square Birmingham B3 1FQ England to 40 st Paul's Square Birmingham B3 1FQ on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Eastlands One London Road Basingstoke Hampshire RG21 4FB England to 40 40 st. Paul's Square Birmingham B3 1FQ on 30 June 2016 (1 page) |
9 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 066073780001 (5 pages) |
9 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 066073780001 (5 pages) |
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
5 April 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
10 December 2015 | Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL to Eastlands One London Road Basingstoke Hampshire RG21 4FB on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL to Eastlands One London Road Basingstoke Hampshire RG21 4FB on 10 December 2015 (1 page) |
1 July 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
1 July 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
8 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
8 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Memorandum and Articles of Association (8 pages) |
28 January 2014 | Memorandum and Articles of Association (8 pages) |
28 January 2014 | Resolutions
|
23 January 2014 | Registration of charge 066073780001 (60 pages) |
23 January 2014 | Registration of charge 066073780001 (60 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
30 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Full accounts made up to 30 June 2011 (7 pages) |
25 May 2012 | Full accounts made up to 30 June 2011 (7 pages) |
2 December 2011 | Appointment of Mpls Limited as a secretary (2 pages) |
2 December 2011 | Appointment of Mpls Limited as a secretary (2 pages) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Kenneth William Wehr on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Kenneth William Wehr on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Kenneth William Wehr on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 January 2010 | Registered office address changed from Meager Wood Locke & Co, 4Th Floor, Crown House 123 Hagley Rd Edgbaston Birmingham West Midlands B16 8LD on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Meager Wood Locke & Co, 4Th Floor, Crown House 123 Hagley Rd Edgbaston Birmingham West Midlands B16 8LD on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Meager Wood Locke & Co, 4Th Floor, Crown House 123 Hagley Rd Edgbaston Birmingham West Midlands B16 8LD on 8 January 2010 (1 page) |
13 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of register of members (1 page) |
4 June 2008 | Director appointed mr kenneth william wehr (1 page) |
4 June 2008 | Director appointed mr kenneth william wehr (1 page) |
3 June 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
3 June 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
2 June 2008 | Incorporation (14 pages) |
2 June 2008 | Incorporation (14 pages) |
2 June 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |