This company is commonly known as Olaer Limited. The company was founded 18 years ago and was given the registration number 05523984. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | OLAER LIMITED |
---|---|---|
Company Number | : | 05523984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Secretary | 08 September 2014 | Active |
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 02 July 2012 | Active |
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 02 July 2012 | Active |
6 Hazelbank, Kings Norton, Birmingham, B38 8BT | Secretary | 31 December 2005 | Active |
54, Shaftesbury Way, Twickenham, United Kingdom, TW2 5RP | Secretary | 20 July 2006 | Active |
Cheriton, Rowton Lane Rowton, Chester, CH3 6AT | Secretary | 19 August 2005 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ | Secretary | 02 July 2012 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 01 August 2005 | Active |
6 Hazelbank, Kings Norton, Birmingham, B38 8BT | Director | 19 August 2005 | Active |
142 Forest Hills, Newry, County Down, BT34 2FJ | Director | 19 August 2005 | Active |
54, Shaftesbury Way, Twickenham, United Kingdom, TW2 5RP | Director | 20 July 2006 | Active |
Cheriton, Rowton Lane Rowton, Chester, CH3 6AT | Director | 19 August 2005 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ | Director | 02 July 2012 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 01 August 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 01 August 2005 | Active |
Parker Hannifin Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6035, Parkland Boulevard, Cleveland, United States, 44124 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Change person secretary company with change date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Address | Change sail address company with old address new address. | Download |
2022-03-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Officers | Change person director company with change date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Change person secretary company with change date. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.