Company NameOlbaum Consulting Ltd
DirectorsAdam John Mason English and Julie Grace English
Company StatusActive
Company Number10964238
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam John Mason English
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Barnside Way
Macclesfield
SK10 2TZ
Secretary NameMr Adam John Mason English
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address14 Barnside Way
Macclesfield
SK10 2TZ
Director NameJulie Grace English
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Barnside Way
Macclesfield
SK10 2TZ

Location

Registered Address14 Barnside Way
Macclesfield
SK10 2TZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
20 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
29 September 2021Registered office address changed from 12 Elmsway Elmsway Bollington Macclesfield SK10 5NP England to 14 Barnside Way Macclesfield SK10 2TZ on 29 September 2021 (1 page)
13 September 2021Registered office address changed from 14 Barnside Way Macclesfield SK10 2TZ England to 12 Elmsway Elmsway Bollington Macclesfield SK10 5NP on 13 September 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 October 2020Director's details changed for Mr Adam John Mason English on 16 October 2020 (2 pages)
19 October 2020Registered office address changed from 12 Elmsway Bollington SK10 5NP United Kingdom to 14 Barnside Way Macclesfield SK10 2TZ on 19 October 2020 (1 page)
19 October 2020Secretary's details changed for Mr Adam John Mason English on 16 October 2020 (1 page)
19 October 2020Director's details changed for Julie Grace English on 16 October 2020 (2 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 30 September 2019 (6 pages)
20 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
7 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 10
(4 pages)
7 June 2018Particulars of variation of rights attached to shares (2 pages)
31 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 May 2018Appointment of Julie Grace English as a director on 16 May 2018 (2 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
(30 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
(30 pages)