OLM GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Cairns House 10 Station Road Teddington Midlesex TW11 9AA to Suite G10, Blue Sky Offices 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 2025-08-05

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

17/03/2517 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER ROSE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR MARK RAEBURN

View Document

20/03/1920 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCLUSKEY

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

10/02/1710 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN PAYNE

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/04/165 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ARLENE ADAMS

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR KEVIN ARTHUR PAYNE

View Document

15/08/1415 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRYANT

View Document

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STIMPSON

View Document

03/08/113 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR NICHOLAS PAUL STIMPSON

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS ARLENE ADAMS

View Document

19/08/1019 August 2010 AUDITOR'S RESIGNATION

View Document

28/07/1028 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSLAND

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUGHES

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND HART

View Document

02/05/092 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/04/099 April 2009 DIRECTOR APPOINTED DAVID ANTHONY BRYANT

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: ST JAMES HOUSE 102 THE GREEN TWICKENHAM MIDDLESEX TW2 5AG

View Document

19/08/0219 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

05/03/025 March 2002 CAPITALISE £89990.00 31/01/02

View Document

05/03/025 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/025 March 2002 £ NC 1000/100000 31/01

View Document

05/03/025 March 2002 SUB DEVIDE SHARES 31/01/02

View Document

05/03/025 March 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

05/03/025 March 2002 S-DIV 31/01/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

03/11/003 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 SHARES AGREEMENT OTC

View Document

01/08/001 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ADOPT MEMORANDUM 29/06/00

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: STIRLING HOUSE 1 HOLLY ROAD TWICKENHAM TW1 4EA

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 EXEMPTION FROM APPOINTING AUDITORS 09/09/99

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/10/976 October 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

25/07/9625 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company