This company is commonly known as Olf Holdings Company. The company was founded 63 years ago and was given the registration number 00687701. The firm's registered office is in KETTERING. You can find them at 33 Mauntley Avenue, Brigstock, Kettering, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | OLF HOLDINGS COMPANY |
---|---|---|
Company Number | : | 00687701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF | Secretary | 14 October 2012 | Active |
33, Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF | Director | 18 September 2016 | Active |
33, Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF | Director | 18 September 2016 | Active |
83 Linden Way, Boston, PE21 9DT | Secretary | - | Active |
Stable Cottage, Camel Street, Marston Magna, BA22 8DD | Director | 01 January 1996 | Active |
4 Dalmeny, Langdon Hills, Basildon, SS16 6DD | Director | - | Active |
83 Linden Way, Boston, PE21 9DT | Director | - | Active |
83 Linden Way, Boston, PE21 9DT | Director | - | Active |
Mrs Janice Mary Oldham | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Mauntley Avenue, Kettering, England, NN14 3HF |
Nature of control | : |
|
Mr David John Oldham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Mauntley Avenue, Kettering, England, NN14 3HF |
Nature of control | : |
|
Mr Stephen Frederick Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Mauntley Avenue, Kettering, England, NN14 3HF |
Nature of control | : |
|
Ms Louise Nicola Maggiore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 33, Mauntley Avenue, Kettering, England, NN14 3HF |
Nature of control | : |
|
Mrs Janice Mary Oldham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Mauntley Avenue, Kettering, England, NN14 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Change person secretary company with change date. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Address | Change registered office address company with date old address new address. | Download |
2016-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-19 | Officers | Appoint person director company with name date. | Download |
2016-11-19 | Officers | Appoint person director company with name date. | Download |
2016-11-19 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.