UKBizDB.co.uk

OLAER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary08 September 2014Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director02 July 2012Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director02 July 2012Active
6 Hazelbank, Kings Norton, Birmingham, B38 8BT

Secretary31 December 2005Active
54, Shaftesbury Way, Twickenham, United Kingdom, TW2 5RP

Secretary20 July 2006Active
Cheriton, Rowton Lane Rowton, Chester, CH3 6AT

Secretary19 August 2005Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ

Secretary02 July 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary01 August 2005Active
6 Hazelbank, Kings Norton, Birmingham, B38 8BT

Director19 August 2005Active
142 Forest Hills, Newry, County Down, BT34 2FJ

Director19 August 2005Active
54, Shaftesbury Way, Twickenham, United Kingdom, TW2 5RP

Director20 July 2006Active
Cheriton, Rowton Lane Rowton, Chester, CH3 6AT

Director19 August 2005Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ

Director02 July 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director01 August 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director01 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-04-28Address

Change registered office address company with date old address new address.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Address

Change sail address company with old address new address.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person secretary company with change date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.