Olaer Limited HEMEL HEMPSTEAD


Founded in 2005, Olaer, classified under reg no. 05523984 is an active company. Currently registered at 2nd Floor Suite 2A, Breakspear Park HP2 4TZ, Hemel Hempstead the company has been in the business for nineteen years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 19th Aug 2005 Olaer Limited is no longer carrying the name Broomco (3847).

At present there are 2 directors in the the firm, namely Graham E. and James E.. In addition one secretary - Graham E. - is with the company. At present 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.

Olaer Limited Address / Contact

Office Address 2nd Floor Suite 2A, Breakspear Park
Office Address2 Breakspear Way
Town Hemel Hempstead
Post code HP2 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523984
Date of Incorporation Mon, 1st Aug 2005
Industry Activities of head offices
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Graham E.

Position: Secretary

Appointed: 08 September 2014

Graham E.

Position: Director

Appointed: 02 July 2012

James E.

Position: Director

Appointed: 02 July 2012

John O.

Position: Secretary

Appointed: 02 July 2012

Resigned: 31 August 2014

John O.

Position: Director

Appointed: 02 July 2012

Resigned: 31 August 2014

Michael K.

Position: Secretary

Appointed: 20 July 2006

Resigned: 02 July 2012

Michael K.

Position: Director

Appointed: 20 July 2006

Resigned: 02 July 2012

Michael B.

Position: Secretary

Appointed: 31 December 2005

Resigned: 20 July 2006

Michael B.

Position: Director

Appointed: 19 August 2005

Resigned: 02 July 2012

Neville K.

Position: Secretary

Appointed: 19 August 2005

Resigned: 31 December 2005

Neville K.

Position: Director

Appointed: 19 August 2005

Resigned: 31 December 2005

Thomas H.

Position: Director

Appointed: 19 August 2005

Resigned: 02 July 2012

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 01 August 2005

Resigned: 19 August 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 01 August 2005

Resigned: 19 August 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 19 August 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Parker Hannifin Corporation from Cleveland, United States. The abovementioned PSC is classified as "a corporate", 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.

Parker Hannifin Corporation

6035 Parkland Boulevard, Cleveland, 44124, United States

Legal authority Ohio
Legal form Corporate
Country registered United States
Place registered Ohio
Registration number 34-0451060
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (3847) August 19, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 10th, March 2023
Free Download (15 pages)

Company search