C.M. & R. OLLEY (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 01271143
Status Active
Incorporation Date 30 July 1976
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 11,862.5 ; Total exemption small company accounts made up to 30 September 2015; Cancellation of shares. Statement of capital on 25 January 2016 GBP 11,862.50 . The most likely internet sites of C.M. & R. OLLEY (HOLDINGS) LIMITED are www.cmrolleyholdings.co.uk, and www.c-m-r-olley-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-nine years and two months. C M R Olley Holdings Limited is a Private Limited Company. The company registration number is 01271143. C M R Olley Holdings Limited has been working since 30 July 1976. The present status of the company is Active. The registered address of C M R Olley Holdings Limited is Cambridge House 27 Cambridge Park London E11 2pu. The company`s financial liabilities are £582.78k. It is £-1458.43k against last year. The cash in hand is £300.65k. It is £-751.45k against last year. And the total assets are £611.24k, which is £-1447.94k against last year. LANGLEY, Nicholas is a Secretary of the company. OLLEY, Michael Charles is a Director of the company. Secretary MCCARTHY, Gerald Peter has been resigned. Director HARDING, David Edward has been resigned. Director MCCARTHY, Gerald Peter has been resigned. Director OLLEY, Charles Thomas has been resigned. Director OLLEY, Michael Charles has been resigned. Director OLLEY, Robin Thomas has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


c.m. & r. olley (holdings) Key Finiance

LIABILITIES £582.78k
-72%
CASH £300.65k
-72%
TOTAL ASSETS £611.24k
-71%
All Financial Figures

Current Directors

Secretary
LANGLEY, Nicholas
Appointed Date: 21 October 2015

Director
OLLEY, Michael Charles
Appointed Date: 26 October 2001
85 years old

Resigned Directors

Secretary
MCCARTHY, Gerald Peter
Resigned: 21 October 2015

Director
HARDING, David Edward
Resigned: 24 January 2002
Appointed Date: 21 March 2001
56 years old

Director
MCCARTHY, Gerald Peter
Resigned: 26 January 2016
Appointed Date: 21 March 2001
81 years old

Director
OLLEY, Charles Thomas
Resigned: 28 March 2004
115 years old

Director
OLLEY, Michael Charles
Resigned: 23 October 1998
85 years old

Director
OLLEY, Robin Thomas
Resigned: 26 September 2001
83 years old

C.M. & R. OLLEY (HOLDINGS) LIMITED Events

22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,862.5

25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Feb 2016
Cancellation of shares. Statement of capital on 25 January 2016
  • GBP 11,862.50

25 Feb 2016
Purchase of own shares.
09 Feb 2016
Termination of appointment of Gerald Peter Mccarthy as a director on 26 January 2016
...
... and 80 more events
25 Sep 1987
Registered office changed on 25/09/87 from: temple house 103A high street croydon surrey CR9 2UY

27 Nov 1986
Return made up to 21/09/86; full list of members

29 Oct 1986
Accounts for a small company made up to 30 September 1985

16 Apr 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Jul 1976
Incorporation

C.M. & R. OLLEY (HOLDINGS) LIMITED Charges

1 June 2011
Debenture
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 1995
Mortgage debenture
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 May 1977
Debenture
Delivered: 31 May 1977
Status: Satisfied on 14 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floanting charge undertaking and all property and…