OLRO HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 1BN

Company number 00500638
Status Active
Incorporation Date 23 October 1951
Company Type Private Limited Company
Address 6 ELIZABETH CLOSE, LONDON, ENGLAND, W9 1BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Sarah Alicia Olley on 7 March 2017; Director's details changed for Mr Jonathan Michael Olley on 7 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of OLRO HOLDINGS LIMITED are www.olroholdings.co.uk, and www.olro-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eleven months. The distance to to Barbican Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Olro Holdings Limited is a Private Limited Company. The company registration number is 00500638. Olro Holdings Limited has been working since 23 October 1951. The present status of the company is Active. The registered address of Olro Holdings Limited is 6 Elizabeth Close London England W9 1bn. . OLLEY, Jonathan Michael is a Secretary of the company. OLLEY, Jonathan Michael is a Director of the company. OLLEY, Sarah Alicia is a Director of the company. Secretary OLLEY, Maureen has been resigned. Secretary OLLEY, Michael has been resigned. Director FEAST, Caroline Jane has been resigned. Director OLLEY, Maureen has been resigned. Director OLLEY, Michael has been resigned. Director PATTEN, Reginald Cecil has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OLLEY, Jonathan Michael
Appointed Date: 21 March 2003

Director
OLLEY, Jonathan Michael
Appointed Date: 25 December 1999
61 years old

Director
OLLEY, Sarah Alicia
Appointed Date: 24 July 2006
59 years old

Resigned Directors

Secretary
OLLEY, Maureen
Resigned: 21 March 2003
Appointed Date: 25 December 1999

Secretary
OLLEY, Michael
Resigned: 25 December 1999

Director
FEAST, Caroline Jane
Resigned: 24 July 2006
Appointed Date: 21 March 2003
58 years old

Director
OLLEY, Maureen
Resigned: 21 March 2003
90 years old

Director
OLLEY, Michael
Resigned: 25 December 1999
91 years old

Director
PATTEN, Reginald Cecil
Resigned: 31 March 1992
88 years old

Persons With Significant Control

Mr Jonathan Michael Olley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

OLRO HOLDINGS LIMITED Events

07 Mar 2017
Director's details changed for Sarah Alicia Olley on 7 March 2017
07 Mar 2017
Director's details changed for Mr Jonathan Michael Olley on 7 March 2017
11 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 89 more events
06 Aug 1987
Return made up to 03/06/87; full list of members

06 Jun 1986
Accounts for a small company made up to 31 October 1985

06 Jun 1986
Return made up to 05/05/86; full list of members

19 Aug 1983
Company name changed\certificate issued on 19/08/83
23 Oct 1951
Incorporation

OLRO HOLDINGS LIMITED Charges

5 March 2015
Charge code 0050 0638 0006
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Maureen Olley, Jonathan Michael Olley, Sarah Alicia Olley, Pml Trustees Limited
Description: L/H 43 amberley waterfront little venice london…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 19 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42,44,46 fuller road, harleston industrial…
5 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 19 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 chingford mount road london E4 t/n…
28 September 1992
Legal charge
Delivered: 9 October 1992
Status: Satisfied on 8 December 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south and north sides of vicar…
23 February 1981
Guarantee & debenture
Delivered: 4 January 1982
Status: Satisfied on 17 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
9 December 1980
Guarantee & debenture
Delivered: 16 December 1980
Status: Satisfied on 17 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed, floating charges undertaking and all property and…