Olds Motor Group DORCHESTER


Founded in 1987, Olds Motor Group, classified under reg no. 02140333 is an active company. Currently registered at Nether Moynton House Moreton Road DT2 8HZ, Dorchester the company has been in the business for 37 years. The company has not filed any account data yet, it is due on Tuesday 31st December .

At present there are 3 directors in the the firm, namely Sharon B., Dominic O. and Peter O.. In addition one secretary - Elizabeth G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Pamela O. who worked with the the firm until 1 January 1996.

Olds Motor Group Address / Contact

Office Address Nether Moynton House Moreton Road
Office Address2 Owermoigne
Town Dorchester
Post code DT2 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02140333
Date of Incorporation Fri, 12th Jun 1987
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 37 years old
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Sharon B.

Position: Director

Appointed: 29 August 2003

Dominic O.

Position: Director

Appointed: 02 January 2002

Elizabeth G.

Position: Secretary

Appointed: 01 January 1996

Peter O.

Position: Director

Appointed: 30 November 1991

Paul D.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 2008

Nigel L.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 1999

Kevin C.

Position: Director

Appointed: 30 November 1991

Resigned: 17 August 2005

Pamela O.

Position: Secretary

Appointed: 30 November 1991

Resigned: 01 January 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Peter O. The abovementioned PSC and has 75,01-100% shares.

Peter O.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 30th, November 2015
Free Download (5 pages)

Company search