Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLM GROUP LIMITED
Company Information for

OLM GROUP LIMITED

CAIRNS HOUSE, 10 STATION ROAD, TEDDINGTON, MIDLESEX, TW11 9AA,
Company Registration Number
03229463
Private Limited Company
Active

Company Overview

About Olm Group Ltd
OLM GROUP LIMITED was founded on 1996-07-25 and has its registered office in Teddington. The organisation's status is listed as "Active". Olm Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OLM GROUP LIMITED
 
Legal Registered Office
CAIRNS HOUSE
10 STATION ROAD
TEDDINGTON
MIDLESEX
TW11 9AA
Other companies in TW11
 
Filing Information
Company Number 03229463
Company ID Number 03229463
Date formed 1996-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB885699146  
Last Datalog update: 2024-04-07 02:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLM GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLM GROUP LIMITED
The following companies were found which have the same name as OLM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLM GROUP PTY LTD Strike-off action in progress Company formed on the 2016-07-21
OLM GROUP LLC North Carolina Unknown
OLM GROUP, LLC 3510 CORAL WAY CORAL GABLES FL 33145 Inactive Company formed on the 2011-11-09

Company Officers of OLM GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARGARET HICKS
Company Secretary 1999-10-13
JOSEPH FRASER MCCLUSKEY
Director 2006-02-14
PETER CAIRNS O'HARA
Director 1996-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ARTHUR PAYNE
Director 2014-07-01 2017-01-31
ARLENE ADAMS
Director 2010-07-01 2015-07-09
DAVID ANTHONY BRYANT
Director 2009-03-01 2014-01-31
NICHOLAS PAUL STIMPSON
Director 2010-07-01 2011-04-21
JAMES NOEL MARSLAND
Director 2007-04-01 2010-06-30
RAYMOND STUART HART
Director 2006-02-14 2009-06-30
DAVID JOHN HUGHES
Director 2006-02-14 2008-10-31
BRYAN COLIN RICKMAN
Director 2002-07-11 2002-07-12
KEVIN JOSEPH ALEXANDER MOORHOUSE
Company Secretary 1996-07-25 1999-10-13
KEVIN JOSEPH ALEXANDER MOORHOUSE
Director 1996-07-25 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARGARET HICKS PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED Company Secretary 2009-01-15 CURRENT 1988-08-25 Dissolved 2018-07-17
CHRISTINE MARGARET HICKS KEYWAYS PUBLISHING LIMITED Company Secretary 2009-01-15 CURRENT 2006-04-26 Active - Proposal to Strike off
CHRISTINE MARGARET HICKS HYTEC HOLDINGS LIMITED Company Secretary 2008-04-04 CURRENT 2005-08-26 Active
CHRISTINE MARGARET HICKS PAVILION EXHIBITIONS (BRIGHTON) LIMITED Company Secretary 2008-04-04 CURRENT 2006-03-09 Active
CHRISTINE MARGARET HICKS PAVILION PUBLISHING AND MEDIA LTD. Company Secretary 2008-04-04 CURRENT 1986-12-01 Active
CHRISTINE MARGARET HICKS HYTEC INFORMATION SECURITY LIMITED Company Secretary 2008-04-04 CURRENT 2002-10-02 Active
CHRISTINE MARGARET HICKS HYTEC LIMITED Company Secretary 2007-03-05 CURRENT 2007-02-14 Active
CHRISTINE MARGARET HICKS OLM SMART-TRADE LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
CHRISTINE MARGARET HICKS OLM PAVILION LIMITED Company Secretary 2002-07-11 CURRENT 2000-08-11 Active
CHRISTINE MARGARET HICKS OLM CARE-KNOWLEDGE LIMITED Company Secretary 2000-08-29 CURRENT 2000-07-14 Active
CHRISTINE MARGARET HICKS OLM SYSTEMS LIMITED Company Secretary 1999-06-30 CURRENT 1991-05-30 Active
CHRISTINE MARGARET HICKS OLM PROFESSIONAL SERVICES LTD Company Secretary 1996-07-01 CURRENT 1996-07-01 Active
JOSEPH FRASER MCCLUSKEY VALUING CARE LTD Director 2009-10-01 CURRENT 2008-06-16 Active
PETER CAIRNS O'HARA OLM SCOTLAND LTD Director 2015-06-19 CURRENT 2015-06-19 Active
PETER CAIRNS O'HARA NALANDA TECHNOLOGY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
PETER CAIRNS O'HARA ESPRIT LIMITED Director 2012-05-09 CURRENT 1988-11-03 Active - Proposal to Strike off
PETER CAIRNS O'HARA ESPRIT TECHNOLOGY LIMITED Director 2012-05-06 CURRENT 2002-04-23 Active
PETER CAIRNS O'HARA VALUING CARE LTD Director 2009-10-01 CURRENT 2008-06-16 Active
PETER CAIRNS O'HARA PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED Director 2009-01-15 CURRENT 1988-08-25 Dissolved 2018-07-17
PETER CAIRNS O'HARA KEYWAYS PUBLISHING LIMITED Director 2009-01-15 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER CAIRNS O'HARA HYTEC HOLDINGS LIMITED Director 2008-04-04 CURRENT 2005-08-26 Active
PETER CAIRNS O'HARA PAVILION EXHIBITIONS (BRIGHTON) LIMITED Director 2008-04-04 CURRENT 2006-03-09 Active
PETER CAIRNS O'HARA PAVILION PUBLISHING AND MEDIA LTD. Director 2008-04-04 CURRENT 1986-12-01 Active
PETER CAIRNS O'HARA HYTEC INFORMATION SECURITY LIMITED Director 2008-04-04 CURRENT 2002-10-02 Active
PETER CAIRNS O'HARA HYTEC LIMITED Director 2007-03-05 CURRENT 2007-02-14 Active
PETER CAIRNS O'HARA OLM SMART-TRADE LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
PETER CAIRNS O'HARA OLM CARE-KNOWLEDGE LIMITED Director 2000-08-29 CURRENT 2000-07-14 Active
PETER CAIRNS O'HARA OLM PROFESSIONAL SERVICES LTD Director 1996-07-01 CURRENT 1996-07-01 Active
PETER CAIRNS O'HARA OLM SYSTEMS LIMITED Director 1992-05-30 CURRENT 1991-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-03-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSE
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR MARK RAEBURN
2019-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRASER MCCLUSKEY
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR PAYNE
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 94218.78
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 94218.78
2015-07-30AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE ADAMS
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-26AP01DIRECTOR APPOINTED MR KEVIN ARTHUR PAYNE
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 94218.78
2014-08-15AR0122/07/14 ANNUAL RETURN FULL LIST
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYANT
2013-08-06AR0122/07/13 ANNUAL RETURN FULL LIST
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-16AR0122/07/12 ANNUAL RETURN FULL LIST
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-15MG01Particulars of a mortgage or charge / charge no: 2
2011-12-21MG01Particulars of a mortgage or charge / charge no: 1
2011-08-03AR0122/07/11 ANNUAL RETURN FULL LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STIMPSON
2011-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-22AP01DIRECTOR APPOINTED MR NICHOLAS PAUL STIMPSON
2010-09-13AP01DIRECTOR APPOINTED MRS ARLENE ADAMS
2010-08-19AUDAUDITOR'S RESIGNATION
2010-07-28AR0122/07/10 FULL LIST
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSLAND
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-17363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HART
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUGHES
2009-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-04-09288aDIRECTOR APPOINTED DAVID ANTHONY BRYANT
2008-08-05363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-21363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-07-0988(2)RAD 01/02/06-28/02/06 £ SI 176170@.01
2007-06-2588(2)RAD 01/06/06-25/06/06 £ SI 8750@.01
2007-06-2588(2)RAD 01/02/07-28/02/07 £ SI 68225@.01=682 £ IC 91849/92531
2007-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-04-21288aNEW DIRECTOR APPOINTED
2006-08-18363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-27363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-07-27363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/03
2003-09-02363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-06-16AUDAUDITOR'S RESIGNATION
2003-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: ST JAMES HOUSE 102 THE GREEN TWICKENHAM MIDDLESEX TW2 5AG
2002-08-19363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-08-02288aNEW DIRECTOR APPOINTED
2002-08-02288bDIRECTOR RESIGNED
2002-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-05123NC INC ALREADY ADJUSTED 31/01/02
2002-03-05122S-DIV 31/01/02
2002-03-05RES13SUB DEVIDE SHARES 31/01/02
2002-03-05RES14CAPITALISE £89990.00 31/01/02
2002-03-05RES04£ NC 1000/100000 31/01
2002-03-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-03-0588(2)RAD 31/01/02--------- £ SI 8999000@.01=89990 £ IC 10/90000
2001-08-22363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-04-19AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-11-03288cSECRETARY'S PARTICULARS CHANGED
2000-11-03288cDIRECTOR'S PARTICULARS CHANGED
2000-10-05SASHARES AGREEMENT OTC
2000-08-01363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: STIRLING HOUSE 1 HOLLY ROAD TWICKENHAM TW1 4EA
2000-07-06WRES01ADOPT MEMORANDUM 29/06/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OLM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-03-15 Outstanding HSBC BANK PLC
DEBENTURE 2011-12-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OLM GROUP LIMITED registering or being granted any patents
Domain Names

OLM GROUP LIMITED owns 3 domain names.

carebooking.co.uk   managementstudio.co.uk   knowledge-xchange.co.uk  

Trademarks
We have not found any records of OLM GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
NALANDA TECHNOLOGY LIMITED 2013-09-10 Outstanding
DEBENTURE VIRTUALPURPLE.COM. LIMITED 2007-10-26 Outstanding

We have found 2 mortgage charges which are owed to OLM GROUP LIMITED

Income
Government Income

Government spend with OLM GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2011-01-31 GBP £14,391 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2011-01-27 GBP £16,894 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2011-01-26 GBP £15,150 Temporary Staff (NJC Green Book)
Oxfordshire County Council 2010-12-02 GBP £18,172 Temporary Staff (NJC Green Book)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OLM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.