Company NameOLR (UK) Limited
DirectorJames Hugh Ferguson Spalding
Company StatusActive
Company Number06607378
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Hugh Ferguson Spalding
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr Kenneth William Wehr
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3 Tenth Avenue
St. Peters
5069
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMPLS Limited (Corporation)
StatusResigned
Appointed31 August 2011(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2016)
Correspondence Address66/67 Newman Street
London
W1T 3EQ

Contact

Websitewww.olrretail.com
Telephone07 816612346
Telephone regionMobile

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£122,414
Cash£122,992
Current Liabilities£1,481,021

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

26 May 2017Delivered 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 2014Delivered 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

Filing History

3 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
5 April 2023Cessation of Olr Group Limited as a person with significant control on 31 March 2023 (1 page)
5 April 2023Notification of Olr Integrated Limited as a person with significant control on 31 March 2023 (1 page)
5 April 2023Notification of Olr Group Limited as a person with significant control on 8 December 2016 (1 page)
5 April 2023Cessation of James Hugh Ferguson Spalding as a person with significant control on 8 December 2016 (1 page)
12 January 2023Full accounts made up to 30 June 2022 (23 pages)
14 August 2022Satisfaction of charge 066073780002 in full (1 page)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 30 June 2021 (19 pages)
30 June 2021Full accounts made up to 30 June 2020 (21 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 30 June 2019 (20 pages)
30 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (21 pages)
26 March 2019Registered 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 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (29 pages)
17 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
1 June 2017Registration of charge 066073780002, created on 26 May 2017 (23 pages)
1 June 2017Registration of charge 066073780002, created on 26 May 2017 (23 pages)
26 April 2017Full accounts made up to 30 June 2016 (29 pages)
26 April 2017Full accounts made up to 30 June 2016 (29 pages)
19 December 2016Satisfaction of charge 066073780001 in full (1 page)
19 December 2016Satisfaction of charge 066073780001 in full (1 page)
14 December 2016Termination of appointment of Kenneth William Wehr as a director on 8 December 2016 (1 page)
14 December 2016Termination of appointment of Kenneth William Wehr as a director on 8 December 2016 (1 page)
14 December 2016Appointment of Mr James Hugh Ferguson Spalding as a director on 8 December 2016 (2 pages)
14 December 2016Appointment of Mr James Hugh Ferguson Spalding as a director on 8 December 2016 (2 pages)
28 October 2016Registered 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 2016Registered 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 2016Termination of appointment of Mpls Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Mpls Limited as a secretary on 27 October 2016 (1 page)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Part of the property or undertaking has been released and no longer forms part of charge 066073780001 (5 pages)
9 June 2016Part of the property or undertaking has been released and no longer forms part of charge 066073780001 (5 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
10 December 2015Registered 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 2015Registered 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 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
1 July 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
8 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
8 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 January 2014Resolutions
  • RES13 ‐ Facility agreement 21/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2014Memorandum and Articles of Association (8 pages)
28 January 2014Memorandum and Articles of Association (8 pages)
28 January 2014Resolutions
  • RES13 ‐ Facility agreement 21/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2014Registration of charge 066073780001 (60 pages)
23 January 2014Registration of charge 066073780001 (60 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
30 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 May 2012Full accounts made up to 30 June 2011 (7 pages)
25 May 2012Full accounts made up to 30 June 2011 (7 pages)
2 December 2011Appointment of Mpls Limited as a secretary (2 pages)
2 December 2011Appointment of Mpls Limited as a secretary (2 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Kenneth William Wehr on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Kenneth William Wehr on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Kenneth William Wehr on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 January 2010Registered 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 2010Registered 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 2010Registered 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 2009Return made up to 02/06/09; full list of members (3 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
4 June 2008Director appointed mr kenneth william wehr (1 page)
4 June 2008Director appointed mr kenneth william wehr (1 page)
3 June 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
3 June 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
2 June 2008Incorporation (14 pages)
2 June 2008Incorporation (14 pages)
2 June 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
2 June 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)