UKBizDB.co.uk

OLG INTERIORS LIMITED

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

This company is commonly known as Olg Interiors Limited. The company was founded 22 years ago and was given the registration number 04464648. The firm's registered office is in MAIDSTONE. You can find them at The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OLG INTERIORS LIMITED
Company Number:04464648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Kings Hill Avenue, West Malling, United Kingdom, ME19 4AE

Director02 January 2017Active
14 Walsingham Close, Parkwood, Gillingham, United Kingdom, ME8 9SJ

Director01 December 2010Active
26 Kings Hill Avenue, Kings Hill Business Park, West Malling, United Kingdom, ME19 4AE

Director19 November 2010Active
The Millhouse Little York Meadows, Lower Twydall Lane, Rainham, ME7 2UT

Secretary19 June 2002Active
Rose Cottage, 1 Roundel Close, Kings Hill, West Malling, United Kingdom, ME19 4LF

Secretary21 April 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 June 2002Active
The Crescent, 110 Beacon Avenue, Kings Hill, West Malling, United Kingdom, ME19 4LU

Director19 June 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 June 2002Active

People with Significant Control

Mr Adrian Dewey
Notified on:26 February 2024
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Dewey
Notified on:02 January 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:26 Kings Hill Avenue, Kings Hill Business Park, West Malling, United Kingdom, ME19 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marian Halloran
Notified on:01 June 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:26 Kings Hill Avenue, Kings Hill Business Park, West Malling, United Kingdom, ME19 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jonathan Dewey
Notified on:01 June 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:26 Kings Hill Avenue, Kings Hill Business Park, West Malling, United Kingdom, ME19 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Address

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

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.