Company NameOlman Ltd
DirectorOlegas Parmionovas
Company StatusActive
Company Number06951727
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Olegas Parmionovas
Date of BirthJune 1966 (Born 57 years ago)
NationalityLithuanian
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
18 July 2023Compulsory strike-off action has been discontinued (1 page)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
12 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
17 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
21 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 July 2018 (8 pages)
14 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 April 2018Registered office address changed from 40 Oaks Road Shirley Croydon Surrey CR0 5HL to Airport House Purley Way Croydon Surrey CR0 0XZ on 13 April 2018 (1 page)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
30 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(3 pages)
30 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(3 pages)
30 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 March 2015Registered office address changed from Flat 2 93-95 South Norwood Hill London SE25 6BY to 40 Oaks Road Shirley Croydon Surrey CR0 5HL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Flat 2 93-95 South Norwood Hill London SE25 6BY to 40 Oaks Road Shirley Croydon Surrey CR0 5HL on 18 March 2015 (1 page)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (10 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (10 pages)
17 April 2014Registered office address changed from Flat 2 93-95 South Norwood Hill Flat 2 93-95 South Norwood Hill London SE25 6BY England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Flat 2 93-95 South Norwood Hill Flat 2 93-95 South Norwood Hill London SE25 6BY England on 17 April 2014 (1 page)
16 April 2014Registered office address changed from 1 Beech Tree Mews Pontygwindy Road Caerphilly Mid Glamorgan CF83 3HH Wales on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 1 Beech Tree Mews Pontygwindy Road Caerphilly Mid Glamorgan CF83 3HH Wales on 16 April 2014 (1 page)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
17 June 2013Registered office address changed from 329 Sandbanks Road Poole Dorset BH14 8HZ on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 329 Sandbanks Road Poole Dorset BH14 8HZ on 17 June 2013 (1 page)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mr Olegas Parmionovas on 12 April 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Director's details changed for Mr Olegas Parmionovas on 12 April 2012 (2 pages)
18 April 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 18 April 2012 (2 pages)
20 September 2011Director's details changed for Mr Olegas Parmionovas on 12 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Olegas Parmionovas on 12 September 2011 (2 pages)
16 August 2011Director's details changed for Mr Olegas Parmionovas on 10 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Olegas Parmionovas on 10 August 2011 (2 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010 (1 page)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
10 February 2010Registered office address changed from 33 York Mews Alton GU34 1JD on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 33 York Mews Alton GU34 1JD on 10 February 2010 (2 pages)
3 July 2009Incorporation (16 pages)
3 July 2009Incorporation (16 pages)