OLM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewSatisfaction of charge 4 in full

View Document

19/09/2519 September 2025 NewSatisfaction of charge 3 in full

View Document

17/09/2517 September 2025 NewAppointment of Mr Gerald Eric O'reilly as a director on 2025-09-12

View Document

17/09/2517 September 2025 NewTermination of appointment of Christine Margaret Hicks as a secretary on 2025-09-12

View Document

17/09/2517 September 2025 NewTermination of appointment of Peter Cairns O'hara as a director on 2025-09-12

View Document

17/09/2517 September 2025 NewCessation of Peter Cairns O'hara as a person with significant control on 2025-09-12

View Document

17/09/2517 September 2025 NewAppointment of Mr Michael Stoddard as a secretary on 2025-09-12

View Document

17/09/2517 September 2025 NewNotification of Civica Uk Limited as a person with significant control on 2025-09-12

View Document

17/09/2517 September 2025 NewAppointment of Mr Michael Stoddard as a director on 2025-09-12

View Document

17/09/2517 September 2025 NewAppointment of Mr Lee John Perkins as a director on 2025-09-12

View Document

17/09/2517 September 2025 NewRegistered office address changed from Cairns House 10 Station Road Teddington Middlesex TW11 9AA to Southbank Central 30 Stamford Street London SE1 9LQ on 2025-09-17

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

17/03/2517 March 2025 Full accounts made up to 2024-06-30

View Document

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

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-06-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

29/03/2329 March 2023 Full 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 Full accounts made up to 2020-06-30

View Document

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

View Accounts

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/08/1019 August 2010 AUDITOR'S RESIGNATION

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CAIRNS ROAD 10 STATION ROAD TEDDINGTON MIDDLESEX TW11 9AA

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 AUDITOR'S RESIGNATION

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL 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

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

27/11/0027 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

28/06/0028 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: STIRLING HOUSE 1 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EA

View Document

12/11/9912 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/10/99

View Document

12/11/9912 November 1999 £ IC 80/50 13/10/99 £ SR 30@1=30

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/07/996 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 P.O.S 01/08/97

View Document

15/08/9715 August 1997 £ IC 100/80 01/08/97 £ SR 20@1=20

View Document

03/06/973 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS; AMEND

View Document

05/08/965 August 1996 AUDITOR'S RESIGNATION

View Document

17/07/9617 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 ADOPT MEM AND ARTS 01/07/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: SUITE 305 THE FOUNDRY 156 BLACKFRIARS ROAD LONDON SE1 8EN

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/08/942 August 1994 AUDITOR'S RESIGNATION

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/9312 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: 31 BEDFORD SQUARE LONDON WC1B 3SG

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/05/9130 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 Incorporation

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