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

Olmar Investments Limited NORTHAMPTON


Olmar Investments started in year 1957 as Private Limited Company with registration number 00578980. The Olmar Investments company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Northampton at Eagle House. Postal code: NN1 5AJ. Since 2012-06-06 Olmar Investments Limited is no longer carrying the name James & Son(grain Merchants).

The company has 3 directors, namely Thomas H., Luis D. and Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 10 October 1991 and Thomas H. has been with the company for the least time - from 17 February 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Olmar Investments Limited Address / Contact

Office Address Eagle House
Office Address2 28 Billing Road
Town Northampton
Post code NN1 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00578980
Date of Incorporation Mon, 25th Feb 1957
Industry
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 30th June
Company age 67 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Thomas H.

Position: Director

Appointed: 17 February 2020

Luis D.

Position: Director

Appointed: 30 August 2006

Robert H.

Position: Director

Appointed: 10 October 1991

John J.

Position: Director

Resigned: 31 March 2018

Kevin D.

Position: Director

Appointed: 03 October 2008

Resigned: 15 February 2013

David W.

Position: Director

Appointed: 24 September 2007

Resigned: 30 September 2012

Kenneth H.

Position: Secretary

Appointed: 09 May 2007

Resigned: 29 August 2008

Darren P.

Position: Secretary

Appointed: 23 January 2007

Resigned: 09 May 2007

Company Officer Limited

Position: Corporate Secretary

Appointed: 14 November 2006

Resigned: 08 May 2007

Lachlan M.

Position: Director

Appointed: 01 August 2004

Resigned: 31 July 2007

Michael C.

Position: Director

Appointed: 01 July 2004

Resigned: 28 April 2011

Philip S.

Position: Director

Appointed: 01 December 2001

Resigned: 31 May 2005

Roger G.

Position: Director

Appointed: 01 December 2001

Resigned: 14 November 2006

Peter S.

Position: Director

Appointed: 01 November 2001

Resigned: 30 June 2004

Malcolm P.

Position: Director

Appointed: 30 June 2001

Resigned: 27 October 2005

Roger G.

Position: Secretary

Appointed: 10 October 1991

Resigned: 14 November 2006

Peter S.

Position: Director

Appointed: 10 October 1991

Resigned: 30 June 2001

Company previous names

James & Son(grain Merchants) June 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Current Assets144563242
Other
Company Contributions To Money Purchase Plans Directors25 71625 039 
Director Remuneration184 414183 530 
Number Directors Accruing Benefits Under Money Purchase Scheme56 
Salaries Fees Directors446 541495 121 
Accrued Liabilities Deferred Income111311
Average Number Employees During Period146140132
Balances With Banks143561240
Cash Cash Equivalents143561240
Comprehensive Income Expense641547-4 755
Cost Inventories Recognised As Expense Gross39 86136 369 
Current Tax For Period982814 
Depreciation Expense Property Plant Equipment580525 
Dividends Paid408510 
Equity Liabilities7 5187 9372 496
Gain Loss On Disposals Property Plant Equipment-618 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-148-9 
Government Grant Income 110 
Income Tax Expense Credit982814 
Increase Decrease From Foreign Exchange Differences Intangible Assets 31 
Intangible Assets Gross Cost2 9522 983 
Intangible Assets Including Right-of-use Assets2 9522 983 
Interest Expense On Bank Loans Similar Borrowings56 
Interest Expense On Bank Overdrafts3931 
Interest Expense On Liabilities Defined Benefit Plan166140 
Interest Income On Bank Deposits99148 
Interest Payable Similar Charges Finance Costs227235 
Interim Dividends Paid408510 
Net Assets Liabilities Joint Ventures-14 957-16 027-4 494
Net Assets Liabilities Subsidiaries-1 611-1 639-1 391
Net Finance Income Costs2344 
Net Liability Asset Arising From Defined Benefit Plan Non-current538782234
Non-current Assets7 3747 3742 254
Number Shares Issued But Not Fully Paid 17 00017 000
Other Interest Receivable Similar Income Finance Income250279 
Other Operating Income29133 
Other Payables 136 
Ownership Interest In Subsidiary Percent 100100
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs204217 
Percentage Class Share Held In Joint Venture 5050
Profit Loss7811 038-5 231
Profit Loss From Continuing Operations Joint Ventures1 7931 900-11 334
Profit Loss Subsidiaries1 0881 155654
Social Security Costs283252 
Staff Costs Employee Benefits Expense4 1953 849 
Total Assets7 5187 9372 496
Total Liabilities549931245
Trade Other Payables1114911
Trade Other Receivables122
Wages Salaries3 7083 380 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-06-30
filed on: 16th, June 2023
Free Download (46 pages)

Company search

Advertisements