Oliver & Ohlbaum Associates Limited LONDON


Oliver & Ohlbaum Associates started in year 1995 as Private Limited Company with registration number 03051775. The Oliver & Ohlbaum Associates company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

At present there are 2 directors in the the firm, namely Mark O. and Victoria F.. In addition one secretary - Mark O. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Oliver & Ohlbaum Associates Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051775
Date of Incorporation Mon, 1st May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Mark O.

Position: Secretary

Appointed: 01 May 1995

Mark O.

Position: Director

Appointed: 01 May 1995

Victoria F.

Position: Director

Appointed: 01 May 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1995

Resigned: 01 May 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 May 1995

Resigned: 01 May 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Mark O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Victoria F. This PSC has significiant influence or control over the company,.

Mark O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victoria F.

Notified on 30 April 2018
Ceased on 30 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 130 973766 999       
Balance Sheet
Cash Bank On Hand 689 784795 993702 754878 3251 525 6181 644 7302 421 2501 840 037
Current Assets1 622 240999 7301 323 0841 585 4791 269 2031 867 9372 064 1273 129 6532 158 279
Debtors600 156309 946527 091882 725390 878342 319419 397708 403318 242
Net Assets Liabilities 766 999983 9581 125 0401 016 4171 418 4321 590 0472 219 8591 530 718
Other Debtors 14 49938 78015 43817 87312 11623 73719 52343 467
Property Plant Equipment 38 21225 24012 7826 3463 7768 42325 10513 835
Cash Bank In Hand1 022 084689 784       
Tangible Fixed Assets50 28638 212       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 130 873766 899       
Shareholder Funds1 130 973766 999       
Other
Accumulated Depreciation Impairment Property Plant Equipment 43 70355 71468 60977 76882 98386 712101 433116 141
Average Number Employees During Period    1515161820
Corporation Tax Payable 76 798117 698      
Creditors 264 663360 538471 509258 474452 849481 137930 321638 144
Future Minimum Lease Payments Under Non-cancellable Operating Leases   79 82815 966187 412104 11820 824104 118
Increase From Depreciation Charge For Year Property Plant Equipment  12 97212 8959 1595 2153 72914 72114 708
Net Current Assets Liabilities1 089 934735 067962 5461 113 9701 010 7291 415 0881 582 9902 199 3321 520 135
Number Shares Issued Fully Paid   100100100100100100
Other Creditors 136 231165 778201 262154 572295 681281 113593 567398 828
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  961      
Other Disposals Property Plant Equipment  961      
Other Taxation Social Security Payable 51 634194 760270 247103 902157 168200 024336 754239 316
Par Value Share 1 111111
Property Plant Equipment Gross Cost 81 91580 95481 39184 11486 75995 135126 538129 976
Provisions For Liabilities Balance Sheet Subtotal 6 2803 8281 7126584321 3664 5783 252
Total Additions Including From Business Combinations Property Plant Equipment   4372 7232 6458 37631 4033 438
Total Assets Less Current Liabilities1 140 220773 279987 7861 126 7521 017 0751 418 8641 591 4132 224 4371 533 970
Trade Debtors Trade Receivables 295 447488 311867 287373 005330 203395 660688 880274 775
Creditors Due Within One Year532 306264 663       
Number Shares Allotted 100       
Provisions For Liabilities Charges9 2476 280       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements