Background WavePink WaveYellow Wave

OLMEWOOD LIMITED (01603136)

OLMEWOOD LIMITED (01603136) is an active UK company. incorporated on 9 December 1981. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OLMEWOOD LIMITED has been registered for 44 years. Current directors include NEUMANN, Henry, WEISS, Hyman.

Company Number
01603136
Status
active
Type
ltd
Incorporated
9 December 1981
Age
44 years
Address
309 Bury New Road, Salford, M7 2YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEUMANN, Henry, WEISS, Hyman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLMEWOOD LIMITED

OLMEWOOD LIMITED is an active company incorporated on 9 December 1981 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OLMEWOOD LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01603136

LTD Company

Age

44 Years

Incorporated 9 December 1981

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 24 November 2025 (4 months 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

309 Bury New Road Salford, M7 2YN,

Previous Addresses

Heaton House 148 Bury Old Road Manchester M7 4SE
From: 9 December 1981To: 27 May 2021
Timeline

24 key events • 2017 - 2019

Funding Officers Ownership
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Jun 19
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NEUMANN, Henry

Active
Bury New Road, SalfordM7 2YN
Born December 1956
Director
Appointed 02 Jul 2018

WEISS, Hyman

Active
Bury New Road, SalfordM7 2YN
Born October 1960
Director
Appointed 02 Jul 2018

BLEIER, Norman

Resigned
6 Well Street, LondonE9 7PX
Secretary
Appointed N/A
Resigned 26 Jan 1993

NEUMANN, Henry

Resigned
6 Brantwood Road, SalfordM7 4FL
Secretary
Appointed 10 Feb 2000
Resigned 02 Jul 2018

NEUMANN, Walter

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Secretary
Appointed N/A
Resigned 17 Jan 2000

BLEIER, Janet

Resigned
6 Well Street, LondonE9 7PX
Born June 1958
Director
Appointed N/A
Resigned 02 Jul 2018

BLEIER, Norman

Resigned
6 Well Street, LondonE9 7PX
Born January 1958
Director
Appointed N/A
Resigned 02 Jul 2018

FELDMAN, Sarah

Resigned
46a Clapton Common, LondonE5 9BA
Born March 1959
Director
Appointed N/A
Resigned 02 Jul 2018

FELDMAN, Shulom

Resigned
46a Clapton Common, LondonE5 9BA
Born January 1957
Director
Appointed N/A
Resigned 02 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Yocheved Weiss

Ceased
Heaton House, ManchesterM7 4SE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2019

Mr Hyman Weiss

Active
Bury New Road, SalfordM7 2YN
Born October 1960

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
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
27 July 2005
403aParticulars of Charge Subject to s859A
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288cChange of Particulars
Legacy
11 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
27 August 1996
287Change of Registered Office
Legacy
27 August 1996
363sAnnual Return (shuttle)
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
9 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
13 July 1993
363b363b
Legacy
31 March 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
2 June 1991
288288
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
23 June 1990
395Particulars of Mortgage or Charge
Legacy
23 June 1990
395Particulars of Mortgage or Charge
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
30 April 1990
288288
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
12 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
16 December 1986
363363
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Miscellaneous
9 December 1981
MISCMISC