Company NameOlenol Limited
DirectorsHelen Brenda Brough and John Robert Brough
Company StatusActive
Company Number02418718
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMrs Helen Brenda Brough
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPlot 7 Greenfields Industrial
Estate Back Lane
Congleton
CW12 4TR
Director NameMr John Robert Brough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlot 7 Greenfields Industrial
Estate Back Lane
Congleton
CW12 4TR
Secretary NameMrs Helen Brenda Brough
NationalityBritish
StatusCurrent
Appointed24 May 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlenol House Plot 7 Greenfield Industrial Estate
Back Lane
Congleton
Cheshire
CW12 4TR

Contact

Websiteolenolltd.com
Telephone01260 298276
Telephone regionCongleton

Location

Registered AddressPlot 7 Greenfields Industrial
Estate Back Lane
Congleton
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2012
Net Worth£627,077
Cash£316,859
Current Liabilities£184,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

27 November 1995Delivered on: 28 November 1995
Satisfied on: 13 November 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 10 and 11 greenfield farm industrial estate back lane congleton cheshire benefir of all rights licences guarantees rent deposits contracts deeds any shares or membership rights any goodwill of any business any rental and other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
13 September 1991Delivered on: 14 September 1991
Satisfied on: 23 October 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 greenfield industrial estate, back lane, congleton, cheshire.
Fully Satisfied
31 July 1990Delivered on: 7 August 1990
Satisfied on: 23 October 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit no 7 greenfield industrial estate off back lane congleton cheshire.
Fully Satisfied
29 May 1990Delivered on: 1 June 1990
Satisfied on: 13 November 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
23 May 2016Particulars of variation of rights attached to shares (2 pages)
23 May 2016Change of share class name or designation (2 pages)
23 May 2016Statement of company's objects (2 pages)
23 May 2016Particulars of variation of rights attached to shares (2 pages)
23 May 2016Change of share class name or designation (2 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
23 May 2016Statement of company's objects (2 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 May 2016Secretary's details changed for Mrs Helen Brenda Brough on 6 May 2016 (1 page)
6 May 2016Secretary's details changed for Mrs Helen Brenda Brough on 6 May 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2010Director's details changed for Mr John Robert Brough on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Mr John Robert Brough on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Helen Brenda Brough on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Helen Brenda Brough on 24 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 June 2008Return made up to 24/05/08; full list of members (4 pages)
13 June 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
1 June 2006Return made up to 24/05/06; full list of members (3 pages)
1 June 2006Return made up to 24/05/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 24/05/05; full list of members (3 pages)
27 May 2005Return made up to 24/05/05; full list of members (3 pages)
8 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 September 2003Return made up to 24/05/03; full list of members (7 pages)
27 September 2003Return made up to 24/05/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Registered office changed on 24/05/01 from: 4 blackfirs lane congleton cheshire (1 page)
24 May 2001Registered office changed on 24/05/01 from: 4 blackfirs lane congleton cheshire (1 page)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 1999Return made up to 24/05/99; full list of members (6 pages)
5 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 June 1999Return made up to 24/05/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 June 1998Return made up to 24/05/98; full list of members (6 pages)
3 June 1998Return made up to 24/05/98; full list of members (6 pages)
3 June 1997Return made up to 24/05/97; full list of members (6 pages)
3 June 1997Return made up to 24/05/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 May 1996Return made up to 24/05/96; full list of members (6 pages)
28 May 1996Return made up to 24/05/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
5 June 1995Return made up to 24/05/95; full list of members (6 pages)
5 June 1995Return made up to 24/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
31 August 1989Incorporation (10 pages)
31 August 1989Incorporation (10 pages)