Company NameDFT Olr Holdings Limited
Company StatusActive
Company Number07141122
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 3 months ago)
Previous NameCollege Rail Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Charles Vyvyan Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
Director NameMr Robin William Gisby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
Secretary NameRichard Charles Vyvyan Harrison
StatusCurrent
Appointed24 June 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
Director NameMr Richard Thomas Glandon George
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
Director NameChristopher Leslie Gibb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
Director NameMs Michelle Handforth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director Wales And Western
Country of ResidenceScotland
Correspondence AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
Director NameAshley James Ibbett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2023(13 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleDirector General
Country of ResidenceEngland
Correspondence AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
Director NameMrs Kathryn Cearns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
Director NameDavid Ian Rea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland And Wales
Correspondence Address76 Marsham Street
London
SW1P 4DR
Director NameMr Gary George Backler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address76 Marsham Street
London
SW1P 4DR
Secretary NameSonia Braybrook
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPam Lockley Horseferry Road
London
SW1P 4DR
Director NameAndrew Bernard Murray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(10 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2016)
RoleCivil Servant
Country of ResidenceEnglad And Wales
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NamePaul David Rodgers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Secretary NameMs Pamela Jayne Lockley
StatusResigned
Appointed10 January 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2016)
RoleCompany Director
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Secretary NameMr Trevor Dawson
StatusResigned
Appointed17 February 2016(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameMr Richard Charles Cantwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 June 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr Simon Alexander Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 June 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr David Clive Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameMiss Ruth Immanuel Boyd
StatusResigned
Appointed16 March 2018(8 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Secretary NameMrs Helen Jane Pattington
StatusResigned
Appointed16 March 2018(8 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameTim James Buxton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office 3rd Floor, Walker Suite
Waterloo Station
London
SE1 8SW
Director NameMr John Macquarrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2021(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 June 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House 8th Floor 94-98 Petty France
London
SW1H 9EA
Director NameMr Samuel Wallace Caughey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWaterloo General Office 3rd Floor, Walker Suite
Waterloo Station
London
SE1 8SW
Director NameDr Ilona Karen Blue
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 February 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWaterloo General Office 3rd Floor, Walker Suite
Waterloo Station
London
SE1 8SW

Location

Registered AddressWaterloo General Office 4th Floor
Waterloo Station
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Secretary Of State For Transport
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

17 December 2020Group of companies' accounts made up to 31 March 2020 (62 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 May 2020Appointment of Christopher Leslie Gibb as a director on 24 March 2020 (2 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (55 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
14 October 2019Registered office address changed from Albany House 8th Floor 94-98 Petty France London SW1H 9AE England to Albany House 8th Floor 94-98 Petty France London SW1H 9EA on 14 October 2019 (1 page)
21 January 2019Registered office address changed from Albany House 55 Broadway London SW1H 0BD United Kingdom to Albany House 8th Floor 94-98 Petty France London SW1H 9AE on 21 January 2019 (1 page)
15 January 2019Second filing of Confirmation Statement dated 14/11/2018 (4 pages)
28 December 2018Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
28 December 2018Registered office address changed from Great Minster House 33 Horseferry Road London SW1P 4DR England to Albany House 55 Broadway London SW1H 0BD on 28 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2018Termination of appointment of Helen Jane Pattington as a secretary on 22 August 2018 (1 page)
20 November 2018Termination of appointment of Ruth Immanuel Boyd as a secretary on 22 August 2018 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code change) was registered on 15/01/2019.
(4 pages)
18 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
18 July 2018Appointment of Richard Charles Vyvyan Harrison as a secretary on 24 June 2018 (2 pages)
16 July 2018Termination of appointment of Simon Alexander Smith as a director on 24 June 2018 (1 page)
16 July 2018Termination of appointment of Richard Charles Cantwell as a director on 24 June 2018 (1 page)
13 July 2018Appointment of Mr Robin William Gisby as a director on 24 June 2018 (2 pages)
13 July 2018Appointment of Tim James Buxton as a director on 25 June 2018 (2 pages)
13 July 2018Appointment of Mr Richard Thomas Glandon George as a director on 25 June 2018 (2 pages)
13 July 2018Appointment of Richard Charles Vyvyan Harrison as a director on 24 June 2018 (2 pages)
23 March 2018Appointment of Mrs Helen Jane Pattington as a secretary on 16 March 2018 (2 pages)
23 March 2018Appointment of Miss Ruth Immanuel Boyd as a secretary on 16 March 2018 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Registered office address changed from C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR England to Great Minster House 33 Horseferry Road London SW1P 4DR on 26 September 2017 (1 page)
26 September 2017Registered office address changed from C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR England to Great Minster House 33 Horseferry Road London SW1P 4DR on 26 September 2017 (1 page)
23 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 September 2016Termination of appointment of Trevor Dawson as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Trevor Dawson as a secretary on 29 September 2016 (1 page)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(2 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(2 pages)
22 June 2016Termination of appointment of Andrew Bernard Murray as a director on 22 June 2016 (1 page)
22 June 2016Appointment of Mr Simon Alexander Smith as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Charles Cantwell as a director on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of Paul David Rodgers as a director on 22 June 2016 (1 page)
22 June 2016Appointment of Mr David Clive Bennett as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Charles Cantwell as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Simon Alexander Smith as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr David Clive Bennett as a director on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of Andrew Bernard Murray as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Paul David Rodgers as a director on 22 June 2016 (1 page)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
17 February 2016Termination of appointment of Pamela Jayne Lockley as a secretary on 17 February 2016 (1 page)
17 February 2016Appointment of Mr Trevor Dawson as a secretary on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from Pam Lockley Horseferry Road London SW1P 4DR to C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Pam Lockley Horseferry Road London SW1P 4DR to C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR on 17 February 2016 (1 page)
17 February 2016Appointment of Mr Trevor Dawson as a secretary on 17 February 2016 (2 pages)
17 February 2016Termination of appointment of Pamela Jayne Lockley as a secretary on 17 February 2016 (1 page)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
11 June 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
11 June 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
10 June 2014Termination of appointment of Sonia Braybrook as a secretary (1 page)
10 June 2014Appointment of Ms Pamela Jayne Lockley as a secretary (2 pages)
10 June 2014Registered office address changed from C/O Sonia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014 (1 page)
10 June 2014Appointment of Ms Pamela Jayne Lockley as a secretary (2 pages)
10 June 2014Registered office address changed from C/O Sonia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Sonia Braybrook as a secretary (1 page)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
4 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
8 February 2012Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page)
11 January 2012Accounts for a dormant company made up to 31 January 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 January 2011 (1 page)
8 April 2011Appointment of Paul David Rodgers as a director (3 pages)
8 April 2011Appointment of Paul David Rodgers as a director (3 pages)
28 March 2011Termination of appointment of David Rea as a director (2 pages)
28 March 2011Termination of appointment of David Rea as a director (2 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
29 December 2010Appointment of Andrew Bernard Murray as a director (3 pages)
29 December 2010Appointment of Andrew Bernard Murray as a director (3 pages)
29 December 2010Termination of appointment of Gary Backler as a director (2 pages)
29 December 2010Termination of appointment of Gary Backler as a director (2 pages)
2 August 2010Memorandum and Articles of Association (10 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2010Memorandum and Articles of Association (10 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2010Incorporation (17 pages)
30 January 2010Incorporation (17 pages)