Olmar Investments Limited

DataGardener
olmar investments limited
live
Micro

Olmar Investments Limited

00578980Private Limited With Share Capital

Eagle House 28 Billing Road, Northampton, Northamptonshire, NN15AJ
Incorporated

25/02/1957

Company Age

69 years

Directors

3

Employees

3

SIC Code

46210

Risk

very low risk

Company Overview

Registration, classification & business activity

Olmar Investments Limited (00578980) is a private limited with share capital incorporated on 25/02/1957 (69 years old) and registered in northamptonshire, NN15AJ. The company operates under SIC code 46210 - wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Cheap men vest, men t-shirts, men shirts, men sweater, men hoodies, men sweatshirt, men jacket, men coats, men jeans, men shorts, men joggers, discount caps online from men shop store.

Private Limited With Share Capital
SIC: 46210
Micro
Incorporated 25/02/1957
NN15AJ
3 employees

Financial Overview

Total Assets

£853.0K

Liabilities

£98.0K

Net Assets

£755.0K

Cash

£153.0K

Key Metrics

3

Employees

3

Directors

16

Shareholders

Board of Directors

3

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2026
Resolution
Category:Resolution
Date:29-01-2026
Memorandum Articles
Category:Incorporation
Date:28-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2025
Accounts With Accounts Type Group
Category:Accounts
Date:11-06-2025
Capital Allotment Shares
Category:Capital
Date:03-06-2025
Capital Allotment Shares
Category:Capital
Date:02-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2024
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2023
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:06-06-2022
Memorandum Articles
Category:Incorporation
Date:25-05-2022
Resolution
Category:Resolution
Date:25-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:02-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:24-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:17-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:03-05-2013
Termination Director Company With Name
Category:Officers
Date:20-02-2013
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2012
Legacy
Category:Mortgage
Date:03-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2011
Legacy
Category:Mortgage
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2011
Resolution
Category:Resolution
Date:04-11-2011
Legacy
Category:Mortgage
Date:01-10-2011
Legacy
Category:Mortgage
Date:13-09-2011
Legacy
Category:Mortgage
Date:13-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-07-2011
Termination Director Company With Name
Category:Officers
Date:01-06-2011
Miscellaneous
Category:Miscellaneous
Date:08-03-2011
Resolution
Category:Resolution
Date:24-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Accounts With Accounts Type Group
Category:Accounts
Date:24-10-2009
Auditors Resignation Company
Category:Auditors
Date:22-07-2009
Auditors Resignation Company
Category:Auditors
Date:14-04-2009
Accounts With Accounts Type Group
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:18-12-2008
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:06-11-2008
Legacy
Category:Mortgage
Date:21-10-2008
Legacy
Category:Mortgage
Date:08-10-2008
Legacy
Category:Mortgage
Date:08-10-2008
Accounts With Accounts Type Group
Category:Accounts
Date:19-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Annual Return
Date:30-10-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Officers
Date:11-09-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:17-02-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:03-02-2007
Legacy
Category:Officers
Date:31-01-2007
Legacy
Category:Mortgage
Date:30-01-2007
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Officers
Date:07-12-2006
Legacy
Category:Officers
Date:07-12-2006
Legacy
Category:Capital
Date:09-11-2006
Legacy
Category:Officers
Date:29-09-2006
Legacy
Category:Annual Return
Date:26-04-2006
Legacy
Category:Mortgage
Date:09-03-2006
Legacy
Category:Officers
Date:28-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2006
Legacy
Category:Officers
Date:09-12-2005

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/03/2027
Filing Date26/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 3, Regent Park, 37 Booth Drive, Wellingborough, Northamptonshire, NN86GR
Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN15AJRegistered

Contact

james-son.co.uk
Eagle House 28 Billing Road, Northampton, Northamptonshire, NN15AJ