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

Olro Holdings Limited LONDON


Olro Holdings started in year 1951 as Private Limited Company with registration number 00500638. The Olro Holdings company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in London at 6 Elizabeth Close. Postal code: W9 1BN.

Currently there are 2 directors in the the company, namely Sarah O. and Jonathan O.. In addition one secretary - Jonathan O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen O. who worked with the the company until 21 March 2003.

Olro Holdings Limited Address / Contact

Office Address 6 Elizabeth Close
Town London
Post code W9 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00500638
Date of Incorporation Tue, 23rd Oct 1951
Industry Development of building projects
End of financial Year 31st March
Company age 73 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sarah O.

Position: Director

Appointed: 24 July 2006

Jonathan O.

Position: Secretary

Appointed: 21 March 2003

Jonathan O.

Position: Director

Appointed: 25 December 1999

Caroline F.

Position: Director

Appointed: 21 March 2003

Resigned: 24 July 2006

Maureen O.

Position: Secretary

Appointed: 25 December 1999

Resigned: 21 March 2003

Michael O.

Position: Director

Appointed: 16 January 1991

Resigned: 25 December 1999

Maureen O.

Position: Director

Appointed: 16 January 1991

Resigned: 21 March 2003

Reginald P.

Position: Director

Appointed: 16 January 1991

Resigned: 31 March 1992

People with significant control

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

Jonathan O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 405332 48130 72460 81323 44169 307118 66580 754
Current Assets431 972726 912416 112381 990525 691419 688134 046126 760
Debtors393 567394 431385 388321 177502 250315 38115 38146 006
Net Assets Liabilities1 358 5691 471 6241 561 8061 635 2471 710 8121 747 5811 746 0501 756 754
Other Debtors393 567394 431385 388321 177502 250315 38115 38146 006
Property Plant Equipment32 84211 72016 94856 46143 11729 77316 4293 356
Total Inventories     35 000  
Other
Amount Specific Advance Or Credit Directors     125 000125 000125 000
Accumulated Depreciation Impairment Property Plant Equipment212 640233 762214 906225 742239 086252 430265 774278 847
Creditors157 250107 36954 994728 204126 94997 49534 096298 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 000     
Disposals Property Plant Equipment  30 000     
Fixed Assets1 889 3171 908 1951 941 9481 981 4611 968 1171 954 7731 941 4291 928 356
Increase From Depreciation Charge For Year Property Plant Equipment 21 12211 14410 83613 34413 34413 34413 073
Investment Property1 856 4751 896 4751 925 0001 925 0001 925 0001 925 0001 925 0001 925 000
Investment Property Fair Value Model1 856 4751 896 4751 925 0001 925 0001 925 0001 925 0001 925 000 
Net Current Assets Liabilities-373 498-329 202-325 148-346 214-130 356-109 697-161 283-171 602
Other Creditors157 250107 36954 994708 361126 94997 49534 096297 099
Other Taxation Social Security Payable29 81435 46325 87319 84333 88621 85910 1561 263
Property Plant Equipment Gross Cost245 482245 482231 854282 203282 203282 203282 203 
Total Additions Including From Business Combinations Property Plant Equipment  16 37250 349    
Total Assets Less Current Liabilities1 515 8191 578 9931 616 8001 635 2471 837 7611 845 0761 780 1461 756 754
Trade Creditors Trade Payables   1    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, May 2023
Free Download (9 pages)

Company search

Advertisements