Ollands Limited NORWICH


Ollands started in year 1997 as Private Limited Company with registration number 03441520. The Ollands company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Norwich at Woodland Farm Shortthorn Road. Postal code: NR10 5NU.

The firm has one director. Simon B., appointed on 13 March 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NR10 5NU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0228949 . It is located at Woodland Farm, Shortthorn Road, Norwich with a total of 6 carsand 1 trailers.

Ollands Limited Address / Contact

Office Address Woodland Farm Shortthorn Road
Office Address2 Stratton Strawless
Town Norwich
Post code NR10 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441520
Date of Incorporation Mon, 29th Sep 1997
Industry Freight transport by road
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Simon B.

Position: Director

Appointed: 13 March 2023

Simon L.

Position: Director

Appointed: 13 November 2015

Resigned: 13 March 2023

Trudy L.

Position: Secretary

Appointed: 08 February 2010

Resigned: 16 February 2016

Stuart L.

Position: Secretary

Appointed: 10 February 1998

Resigned: 08 February 2010

John B.

Position: Director

Appointed: 10 February 1998

Resigned: 08 February 2010

Stuart L.

Position: Director

Appointed: 29 September 1997

Resigned: 08 February 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 September 1997

Resigned: 29 September 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1997

Resigned: 29 September 1997

Trudy L.

Position: Secretary

Appointed: 29 September 1997

Resigned: 10 February 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Srb Company Holdings Limited from Bury St. Edmunds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is O Company Holdings Limited that put Thetford, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Srb Company Holdings Limited

First Floor Suite 2 Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14602091
Notified on 24 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

O Company Holdings Limited

Arrowdene Limited Howlett Way, Thompson, Thetford, Norfolk, IP24 1HZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09856751
Notified on 29 September 2016
Ceased on 24 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth277 708256 389276 491313 590    
Balance Sheet
Cash Bank On Hand    177 359339 887127 59670 797
Current Assets354 700331 050355 130410 110396 170605 738493 956261 758
Debtors164 506140 161152 057139 195210 217256 843354 111182 383
Net Assets Liabilities    323 335388 236467 906261 088
Other Debtors    42 36284 22950 62554 792
Property Plant Equipment    91 74969 820165 050171 667
Total Inventories    8 5949 00812 2498 578
Cash Bank In Hand181 214183 279194 617264 685    
Net Assets Liabilities Including Pension Asset Liability277 708256 389276 491313 590    
Stocks Inventory8 9807 6108 4566 230    
Tangible Fixed Assets79 403103 404108 27389 143    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve277 608256 289276 391313 490    
Shareholder Funds277 708256 389276 491313 590    
Other
Accumulated Depreciation Impairment Property Plant Equipment    254 465277 739320 230289 345
Additions Other Than Through Business Combinations Property Plant Equipment     1 345137 72153 970
Amounts Owed By Group Undertakings Participating Interests      9 698 
Amounts Owed To Group Undertakings Participating Interests     40 302  
Average Number Employees During Period    9101313
Creditors    142 581274 203114 44197 993
Depreciation Rate Used For Property Plant Equipment     252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       76 238
Disposals Property Plant Equipment       78 238
Increase From Depreciation Charge For Year Property Plant Equipment     23 27442 49145 353
Net Current Assets Liabilities234 961216 003240 888267 444253 589331 535379 515163 765
Number Shares Issued Fully Paid    100100100 
Other Creditors    62 96664 96741 97928 450
Other Taxation Social Security Payable    48 29096 44331 43242 931
Par Value Share 111 11 
Property Plant Equipment Gross Cost    346 214347 559485 280461 012
Taxation Including Deferred Taxation Balance Sheet Subtotal    17 43213 11922 17442 529
Total Assets Less Current Liabilities314 364319 407349 161356 587345 338401 355544 565335 432
Trade Creditors Trade Payables    31 32572 49141 03026 612
Trade Debtors Trade Receivables    167 855172 614293 788127 591
Creditors Due After One Year22 95044 12151 01525 169    
Creditors Due Within One Year119 739115 047114 242142 666    
Number Shares Allotted 100100100    
Provisions For Liabilities Charges13 70618 89721 65517 828    
Secured Debts35 54568 47178 21151 015    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 58 34980 59214 055    
Tangible Fixed Assets Cost Or Valuation247 996306 345333 937302 021    
Tangible Fixed Assets Depreciation168 593202 941225 664212 878    
Tangible Fixed Assets Depreciation Charged In Period 34 34835 97329 715    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 25010 135    
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items   -32 366    
Tangible Fixed Assets Disposals  53 00013 605    
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -32 366    

Transport Operator Data

Woodland Farm
Address Shortthorn Road , Stratton Strawless
City Norwich
Post code NR10 5NU
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, July 2023
Free Download (7 pages)

Company search

Advertisements