You are here: bizstats.co.uk > a-z index > O list > OL list

Olby Holdings (bognor Regis) Limited STAINES-UPON-THAMES


Olby Holdings (bognor Regis) started in year 1961 as Private Limited Company with registration number 00683806. The Olby Holdings (bognor Regis) company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Staines-upon-thames at Menzies Llp 2nd Floor. Postal code: TW18 4BP.

At present there are 3 directors in the the firm, namely Duncan O., Dineen O. and David O.. In addition one secretary - Dineen O. - is with the company. As of 13 May 2024, there were 6 ex directors - Kenneth M., Kenneth M. and others listed below. There were no ex secretaries.

Olby Holdings (bognor Regis) Limited Address / Contact

Office Address Menzies Llp 2nd Floor
Office Address2 Magna House, 18-32 London Road
Town Staines-upon-thames
Post code TW18 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00683806
Date of Incorporation Fri, 17th Feb 1961
Industry Development of building projects
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Duncan O.

Position: Director

Appointed: 20 May 2021

Dineen O.

Position: Director

Appointed: 28 August 1997

Dineen O.

Position: Secretary

Appointed: 28 August 1997

David O.

Position: Director

Appointed: 24 February 1995

Kenneth M.

Position: Director

Appointed: 12 November 2007

Resigned: 18 March 2011

Kenneth M.

Position: Director

Appointed: 08 February 1999

Resigned: 31 August 2005

Angela G.

Position: Director

Appointed: 24 February 1995

Resigned: 18 March 2011

Geoffrey N.

Position: Director

Appointed: 05 April 1991

Resigned: 08 February 1999

Dorothea O.

Position: Director

Appointed: 05 April 1991

Resigned: 28 August 1997

Douglas O.

Position: Director

Appointed: 05 April 1991

Resigned: 28 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is David O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Dineen O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Dineen O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, January 2024
Free Download (6 pages)

Company search