Background WavePink WaveYellow Wave

OLGRA LIMITED (02379857)

OLGRA LIMITED (02379857) is an active UK company. incorporated on 4 May 1989. with registered office in Cobham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLGRA LIMITED has been registered for 36 years. Current directors include CAMIDGE, Jonathan Michael, ROBINSON, Gordon Albert Edward.

Company Number
02379857
Status
active
Type
ltd
Incorporated
4 May 1989
Age
36 years
Address
4 Old Lane Gardens, Cobham, KT11 1NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMIDGE, Jonathan Michael, ROBINSON, Gordon Albert Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLGRA LIMITED

OLGRA LIMITED is an active company incorporated on 4 May 1989 with the registered office located in Cobham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLGRA LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02379857

LTD Company

Age

36 Years

Incorporated 4 May 1989

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

4 Old Lane Gardens Cobham, KT11 1NN,

Previous Addresses

Corner Cottage Old Lane Gardens Cobham Surrey KT11 1NN
From: 4 May 1989To: 28 December 2017
Timeline

4 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
May 89
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAMIDGE, Jonathan Michael

Active
Old Lane Gardens, CobhamKT11 1NN
Secretary
Appointed 30 Jul 2016

CAMIDGE, Jonathan Michael

Active
Old Lane Gardens, CobhamKT11 1NN
Born June 1968
Director
Appointed 01 Dec 2020

ROBINSON, Gordon Albert Edward

Active
Old Lane Gardens, CobhamKT11 1NN
Born September 1972
Director
Appointed 11 Aug 2021

BLIGH, Helen Mary

Resigned
18 John Spencer Square, LondonN1 2LZ
Secretary
Appointed 20 Aug 1997
Resigned 08 Aug 2001

FARNCOMBE, Martin John, Dr

Resigned
Villetta, CobhamKT11 1NN
Secretary
Appointed 08 Aug 2001
Resigned 30 Jul 2016

HUDSON, Michael

Resigned
2nd Floor, LondonW1X 9LF
Secretary
Appointed 30 Aug 1996
Resigned 20 Aug 1997

KELLY, Cepta

Resigned
83 London Road, South BenfleetSS7 5TG
Secretary
Appointed N/A
Resigned 30 Aug 1996

DAVIES, Paul Richard

Resigned
Corner Cottage Old Lane Gardens, CobhamKT11 1NN
Born May 1939
Director
Appointed N/A
Resigned 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Resolution
10 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Resolution
28 August 2008
RESOLUTIONSResolutions
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
16 April 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
363sAnnual Return (shuttle)
Resolution
8 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
6 October 2000
287Change of Registered Office
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2000
AAAnnual Accounts
Resolution
14 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1998
AAAnnual Accounts
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
353353
Legacy
8 October 1997
363aAnnual Return
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1996
AAAnnual Accounts
Resolution
15 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 September 1995
AAAnnual Accounts
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1993
AAAnnual Accounts
Resolution
21 August 1993
RESOLUTIONSResolutions
Legacy
9 August 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1992
AAAnnual Accounts
Resolution
31 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 1991
AAAnnual Accounts
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
14 August 1991
363b363b
Legacy
24 August 1990
363363
Accounts With Accounts Type Dormant
14 August 1990
AAAnnual Accounts
Resolution
2 August 1990
RESOLUTIONSResolutions
Incorporation Company
4 May 1989
NEWINCIncorporation