Olma Properties Limited

General information

Name:

Olma Properties Ltd

Office Address:

29 Grosvenor Gardens NW11 0HE London

Number: 05864956

Incorporation date: 2006-07-03

End of financial year: 24 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in London under the following Company Registration No.: 05864956. It was registered in the year 2006. The headquarters of this firm is situated at 29 Grosvenor Gardens . The area code for this address is NW11 0HE. This firm's classified under the NACE and SIC code 68100 and their NACE code stands for Buying and selling of own real estate. Sun, 31st Jul 2022 is the last time when the accounts were filed.

As mentioned in this specific firm's executives data, for one year there have been two directors: Gitta O. and Bernard O..

Executives who control the firm include: Bernard O. owns 1/2 or less of company shares. Gitta O. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gitta O.

Role: Director

Appointed: 03 August 2023

Latest update: 7 April 2024

Bernard O.

Role: Director

Appointed: 04 July 2006

Latest update: 7 April 2024

Gitta O.

Role: Secretary

Appointed: 04 July 2006

Latest update: 7 April 2024

People with significant control

Bernard O.
Notified on 7 July 2016
Nature of control:
right to manage directors
1/2 or less of shares
Gitta O.
Notified on 7 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 24 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 9 November 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 9 November 2012
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 3 July 2014
Annual Accounts 14 June 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 14 June 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 July 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New director was appointed on 2023-08-03 (AP01)
filed on: 15th, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies