UKBizDB.co.uk

OLF HOLDINGS COMPANY

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:33 Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF

Secretary14 October 2012Active
33, Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF

Director18 September 2016Active
33, Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF

Director18 September 2016Active
83 Linden Way, Boston, PE21 9DT

Secretary-Active
Stable Cottage, Camel Street, Marston Magna, BA22 8DD

Director01 January 1996Active
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

People with Significant Control

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:
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Change person secretary company with change date.

Download
2020-11-30Address

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

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Address

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

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-19Officers

Appoint person director company with name date.

Download
2016-11-19Officers

Appoint person director company with name date.

Download
2016-11-19Officers

Termination director company with name termination date.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.