Background WavePink WaveYellow Wave

OLBY HOLDINGS (BOGNOR REGIS) LIMITED (00683806)

OLBY HOLDINGS (BOGNOR REGIS) LIMITED (00683806) is an active UK company. incorporated on 17 February 1961. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLBY HOLDINGS (BOGNOR REGIS) LIMITED has been registered for 65 years. Current directors include OLBY, Duncan Michael Eric.

Company Number
00683806
Status
active
Type
ltd
Incorporated
17 February 1961
Age
65 years
Address
Menzies Llp 2nd Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OLBY, Duncan Michael Eric
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLBY HOLDINGS (BOGNOR REGIS) LIMITED

OLBY HOLDINGS (BOGNOR REGIS) LIMITED is an active company incorporated on 17 February 1961 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLBY HOLDINGS (BOGNOR REGIS) LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00683806

LTD Company

Age

65 Years

Incorporated 17 February 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 28 July 2015To: 15 September 2023
Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 27 March 2012To: 28 July 2015
158 Hawthorn Road Bognor Regis West Sussex PO21 2UY
From: 17 February 1961To: 27 March 2012
Timeline

12 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Feb 61
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
May 21
Director Left
Feb 26
Director Left
Feb 26
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

OLBY, Duncan Michael Eric

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Secretary
Appointed 09 Apr 2024

OLBY, Duncan Michael Eric

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born June 1972
Director
Appointed 20 May 2021

OLBY, Dineen Mary

Resigned
2nd Floor, Staines-Upon-ThamesTW18 4BP
Secretary
Appointed 28 Aug 1997
Resigned 09 Apr 2024

OLBY, Dorothea Maud

Resigned
Seawinds Aldwick Avenue, Bognor RegisPO21 3AQ
Secretary
Appointed N/A
Resigned 28 Aug 1997

GREEVES, Angela Beryl

Resigned
158 Hawthorn Road, West SussexPO21 2UY
Born June 1934
Director
Appointed 24 Feb 1995
Resigned 18 Mar 2011

MORGAN, Kenneth Frank

Resigned
158 Hawthorn Road, West SussexPO21 2UY
Born January 1945
Director
Appointed 12 Nov 2007
Resigned 18 Mar 2011

MORGAN, Kenneth Frank

Resigned
The Dell, EghamTW20 8QJ
Born January 1945
Director
Appointed 08 Feb 1999
Resigned 31 Aug 2005

NORDEN, Geoffrey Robert

Resigned
13 Redlands Road, SevenoaksTN13 2JZ
Born December 1933
Director
Appointed N/A
Resigned 08 Feb 1999

OLBY, David Smyth

Resigned
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born November 1937
Director
Appointed 24 Feb 1995
Resigned 02 May 2025

OLBY, Dineen Mary

Resigned
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born April 1940
Director
Appointed 28 Aug 1997
Resigned 11 Sept 2025

OLBY, Dorothea Maud

Resigned
Seawinds Aldwick Avenue, Bognor RegisPO21 3AQ
Born July 1921
Director
Appointed N/A
Resigned 28 Aug 1997

OLBY, Douglas Eric

Resigned
Seawinds Aldwick Avenue, Bognor RegisPO21 3AQ
Born December 1906
Director
Appointed N/A
Resigned 28 Nov 1995

Persons with significant control

2

Mr David Smyth Olby

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born November 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dineen Mary Olby

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born April 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
22 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Capital Cancellation Shares
24 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2011
SH03Return of Purchase of Own Shares
Termination Director Company
19 April 2011
TM01Termination of Director
Termination Director Company
19 April 2011
TM01Termination of Director
Resolution
19 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Auditors Resignation Company
27 March 2006
AUDAUD
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
22 February 1991
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
12 June 1989
363363
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
287Change of Registered Office
Legacy
20 October 1986
403aParticulars of Charge Subject to s859A
Legacy
20 October 1986
403aParticulars of Charge Subject to s859A
Legacy
19 September 1986
363363
Accounts With Accounts Type Group
7 August 1986
AAAnnual Accounts
Incorporation Company
17 February 1961
NEWINCIncorporation