OLRF LIMITED
BROMLEY VOLKSPARES LIMITED

Hellopages » Greater London » Bromley » BR1 3WA

Company number 01232948
Status Active
Incorporation Date 10 November 1975
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,002 ; Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 June 2016. The most likely internet sites of OLRF LIMITED are www.olrf.co.uk, and www.olrf.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Olrf Limited is a Private Limited Company. The company registration number is 01232948. Olrf Limited has been working since 10 November 1975. The present status of the company is Active. The registered address of Olrf Limited is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. The company`s financial liabilities are £53k. It is £16.54k against last year. And the total assets are £98.89k, which is £-15.12k against last year. HOLLAMBY, Lesley is a Secretary of the company. HOLLAMBY, Lesley is a Director of the company. Secretary ABAYOMI, Diane has been resigned. Secretary GRAY, Jamieson has been resigned. Secretary HOLLAMBY, Jean Christine has been resigned. Director HOLLAMBY, Jean Christine has been resigned. Director HOLLAMBY, Keith Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


olrf Key Finiance

LIABILITIES £53k
+45%
CASH n/a
TOTAL ASSETS £98.89k
-14%
All Financial Figures

Current Directors

Secretary
HOLLAMBY, Lesley
Appointed Date: 29 August 2007

Director
HOLLAMBY, Lesley
Appointed Date: 14 December 2009
73 years old

Resigned Directors

Secretary
ABAYOMI, Diane
Resigned: 15 March 1999
Appointed Date: 01 December 1998

Secretary
GRAY, Jamieson
Resigned: 29 August 2007
Appointed Date: 16 March 1999

Secretary
HOLLAMBY, Jean Christine
Resigned: 01 December 1998

Director
HOLLAMBY, Jean Christine
Resigned: 17 May 1994
79 years old

Director
HOLLAMBY, Keith Michael
Resigned: 17 December 2009
81 years old

OLRF LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,002

17 Jun 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 June 2016
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,002

...
... and 84 more events
04 Nov 1988
Return made up to 25/04/88; full list of members

07 Jan 1988
Particulars of mortgage/charge

20 Sep 1987
Return made up to 26/05/87; full list of members

20 Aug 1987
Registered office changed on 20/08/87 from: cedars house farnborough common orpington kent BR6 7TP

27 Jul 1987
Full accounts made up to 31 December 1986

OLRF LIMITED Charges

2 February 1999
Lease
Delivered: 4 February 1999
Status: Satisfied on 2 April 2005
Persons entitled: P & O Property Holdings LTD
Description: £1,953.44.
26 July 1990
Legal mortgage
Delivered: 30 July 1990
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: 286, erith road, barnerhurst, kent. Title no: sgl 244664…
17 December 1987
Legal mortgage
Delivered: 7 January 1988
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: 450 durnsford road, london SW19 l/b of merton T.no:- sgl…
3 June 1983
Mortgage
Delivered: 9 June 1983
Status: Satisfied on 2 April 2005
Persons entitled: Lombard North Central PLC
Description: Secondhand westerly centaur 'serena auxiliary sailing…
19 August 1982
Mortgage debenture
Delivered: 31 August 1982
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
14 May 1982
Legal mortgage
Delivered: 26 May 1982
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: 591 hugh road leytonstone, london E11. Title no:- ngl…
19 February 1981
Legal mortgage
Delivered: 12 March 1981
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: 106 newlands park sydenham, L.b of lewisham. Title no…
12 February 1979
Legal mortgage
Delivered: 2 March 1979
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: 1046 newlands park (and land adjoining) sydenham london…