Background WavePink WaveYellow Wave

OLSON ELECTRONICS LTD (00694134)

OLSON ELECTRONICS LTD (00694134) is an active UK company. incorporated on 1 June 1961. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (27330). OLSON ELECTRONICS LTD has been registered for 64 years. Current directors include JACOBS, Mark Stephen, PODMORE, Ricky Philip, SAUNDERS, Jeremy Peter.

Company Number
00694134
Status
active
Type
ltd
Incorporated
1 June 1961
Age
64 years
Address
Olson House 490 Honeypot Lane, Middlesex, HA7 1JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27330)
Directors
JACOBS, Mark Stephen, PODMORE, Ricky Philip, SAUNDERS, Jeremy Peter
SIC Codes
27330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLSON ELECTRONICS LTD

OLSON ELECTRONICS LTD is an active company incorporated on 1 June 1961 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27330). OLSON ELECTRONICS LTD was registered 64 years ago.(SIC: 27330)

Status

active

Active since 64 years ago

Company No

00694134

LTD Company

Age

64 Years

Incorporated 1 June 1961

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

OLSON ELECTRONIC LIMITED
From: 1 June 1961To: 11 December 1987
Contact
Address

Olson House 490 Honeypot Lane Stanmore Middlesex, HA7 1JY,

Previous Addresses

490 Honeypot Lane Stanmore Middlesex HA7 1JX
From: 1 June 1961To: 26 January 2010
Timeline

19 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
May 61
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Dec 18
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Jan 24
Owner Exit
May 24
Director Left
Jul 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Secured
Jan 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JACOBS, Mark Stephen

Active
Farmer Ward Road, KenilworthCV8 2SU
Secretary
Appointed 04 Mar 2016

JACOBS, Mark Stephen

Active
Farmer Ward Road, KenilworthCV8 2SU
Born December 1959
Director
Appointed 04 Mar 2016

PODMORE, Ricky Philip

Active
490 Honeypot Lane, MiddlesexHA7 1JY
Born September 1973
Director
Appointed 20 Aug 2025

SAUNDERS, Jeremy Peter

Active
490 Honeypot Lane, MiddlesexHA7 1JY
Born September 1973
Director
Appointed 30 Apr 2023

OLSON, Andrzej Tadeusz

Resigned
22 The Ridgeway, RadlettWD7 8PS
Secretary
Appointed N/A
Resigned 04 Mar 2016

ALLDEN, John Raymond

Resigned
490 Honeypot Lane, MiddlesexHA7 1JY
Born July 1963
Director
Appointed 30 Apr 2023
Resigned 30 Jun 2025

FRANKS, Colin Raymond William

Resigned
Pipers Road, RedditchB98 0HU
Born September 1960
Director
Appointed 04 Mar 2016
Resigned 30 Apr 2023

HARTLAND MACKIE, Thomas Alan

Resigned
Pipers Road, RedditchB98 0HU
Born December 1987
Director
Appointed 04 Mar 2016
Resigned 30 Apr 2023

OLSON, Andrzej Tadeusz

Resigned
22 The Ridgeway, RadlettWD7 8PS
Born July 1930
Director
Appointed N/A
Resigned 04 Mar 2016

OLSON, Irena

Resigned
22 The Ridgeway, RadlettWD7 8PS
Born March 1937
Director
Appointed N/A
Resigned 19 Apr 2015

Persons with significant control

3

0 Active
3 Ceased
Honeypot Lane, StanmoreHA7 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2024

Miss Jacqueline Mackie

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024

Mrs Georgina Hartland

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

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
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

133

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
21 June 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
6 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
190190
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2003
AAAnnual Accounts
Auditors Resignation Company
22 April 2003
AUDAUD
Auditors Resignation Company
18 April 2003
AUDAUD
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 2000
AAAnnual Accounts
Legacy
14 February 2000
363aAnnual Return
Legacy
14 February 2000
353353
Accounts With Made Up Date
27 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
16 January 1992
363aAnnual Return
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Resolution
22 October 1991
RESOLUTIONSResolutions
Resolution
22 October 1991
RESOLUTIONSResolutions
Resolution
22 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
20 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Small
17 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 May 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 June 1985
395Particulars of Mortgage or Charge
Incorporation Company
1 June 1961
NEWINCIncorporation