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

Olm Group Limited TEDDINGTON


Olm Group started in year 1996 as Private Limited Company with registration number 03229463. The Olm Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Teddington at Cairns House. Postal code: TW11 9AA.

At present there are 3 directors in the the company, namely Christopher R., Mark R. and Peter O.. In addition one secretary - Christine H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kevin M. who worked with the the company until 13 October 1999.

Olm Group Limited Address / Contact

Office Address Cairns House
Office Address2 10 Station Road
Town Teddington
Post code TW11 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229463
Date of Incorporation Thu, 25th Jul 1996
Industry Activities of head offices
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Christopher R.

Position: Director

Appointed: 24 February 2020

Mark R.

Position: Director

Appointed: 17 July 2019

Christine H.

Position: Secretary

Appointed: 13 October 1999

Peter O.

Position: Director

Appointed: 25 July 1996

Kevin P.

Position: Director

Appointed: 01 July 2014

Resigned: 31 January 2017

Arlene A.

Position: Director

Appointed: 01 July 2010

Resigned: 09 July 2015

Nicholas S.

Position: Director

Appointed: 01 July 2010

Resigned: 21 April 2011

David B.

Position: Director

Appointed: 01 March 2009

Resigned: 31 January 2014

James M.

Position: Director

Appointed: 01 April 2007

Resigned: 30 June 2010

David H.

Position: Director

Appointed: 14 February 2006

Resigned: 31 October 2008

Joseph M.

Position: Director

Appointed: 14 February 2006

Resigned: 30 November 2018

Raymond H.

Position: Director

Appointed: 14 February 2006

Resigned: 30 June 2009

Bryan R.

Position: Director

Appointed: 11 July 2002

Resigned: 12 July 2002

Kevin M.

Position: Director

Appointed: 25 July 1996

Resigned: 13 October 1999

Kevin M.

Position: Secretary

Appointed: 25 July 1996

Resigned: 13 October 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Peter O. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Peter O.

Notified on 25 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to June 30, 2022
filed on: 29th, March 2023
Free Download (47 pages)

Company search

Advertisements