UKBizDB.co.uk

OLLERTON LIMITED

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

This company is commonly known as Ollerton Limited. The company was founded 22 years ago and was given the registration number 04276602. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:OLLERTON LIMITED
Company Number:04276602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director26 July 2021Active
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director01 March 2024Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Secretary07 July 2008Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Secretary05 February 2007Active
Rundale House, Old Scriven, Knaresborough, HG5 9DY

Secretary01 April 2008Active
19 Hermitage Road, Edgbaston, Birmingham, B15 3UP

Secretary14 December 2001Active
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST

Secretary09 October 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary24 August 2001Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director05 February 2007Active
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT

Director01 October 2014Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director10 October 2013Active
Sagar Fold, Oakenclough Road, Bleasdale, Preston, PR3 1UU

Director14 December 2001Active
19 Hermitage Road, Edgbaston, Birmingham, B15 3UP

Director09 October 2001Active
Birkby Grange, Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB

Director05 February 2007Active
North Nook, North Nook Lane, Goosnargh Preston, PR3 2EW

Director14 December 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director24 August 2001Active

People with Significant Control

Marshalls Mono Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Landscape House, Premier Way, Elland, England, HX5 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type dormant.

Download
2014-10-12Officers

Appoint person director company with name date.

Download
2014-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.