Background WavePink WaveYellow Wave

OLM SYSTEMS LIMITED (02615716)

OLM SYSTEMS LIMITED (02615716) is an active UK company. incorporated on 30 May 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OLM SYSTEMS LIMITED has been registered for 34 years. Current directors include O'REILLY, Gerald Eric, PERKINS, Lee John, STODDARD, Michael.

Company Number
02615716
Status
active
Type
ltd
Incorporated
30 May 1991
Age
34 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
O'REILLY, Gerald Eric, PERKINS, Lee John, STODDARD, Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLM SYSTEMS LIMITED

OLM SYSTEMS LIMITED is an active company incorporated on 30 May 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OLM SYSTEMS LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02615716

LTD Company

Age

34 Years

Incorporated 30 May 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 July 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

Cairns House 10 Station Road Teddington Middlesex TW11 9AA
From: 30 May 1991To: 17 September 2025
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 12 Sept 2025

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 12 Sept 2025

PERKINS, Lee John

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1973
Director
Appointed 12 Sept 2025

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1957
Director
Appointed 12 Sept 2025

DE SALVO HALL, Stephanie

Resigned
72 Fourth Cross Road, TwickenhamTW2 5EP
Secretary
Appointed 12 Mar 1997
Resigned 19 Nov 1997

HICKS, Christine Margaret

Resigned
99 Paynesfield Road, WesterhamTN16 2BQ
Secretary
Appointed 30 Jun 1999
Resigned 12 Sept 2025

MOORHOUSE, Kevin Joseph Alexander

Resigned
143 Dynevor Road, LondonN16 0DA
Secretary
Appointed 19 Nov 1997
Resigned 30 Jun 1999

MOORHOUSE, Kevin Joseph Alexander

Resigned
143 Dynevor Road, LondonN16 0DA
Secretary
Appointed N/A
Resigned 11 Mar 1997

DE SALVO HALL, Stephanie

Resigned
72 Fourth Cross Road, TwickenhamTW2 5EP
Born February 1963
Director
Appointed 15 Jul 1997
Resigned 29 Aug 1997

GARNER, Jennifer Jane

Resigned
Spinnakers 5a Upper Northam Close, SouthamptonSO30 4BB
Born August 1961
Director
Appointed 25 Feb 1994
Resigned 13 Sept 1994

MOORHOUSE, Kevin Joseph Alexander

Resigned
143 Dynevor Road, LondonN16 0DA
Born June 1961
Director
Appointed N/A
Resigned 30 Jun 1999

NASH, Kerry Malcolm

Resigned
46 Chesterfield Road, AshfordTW15 2NB
Born November 1949
Director
Appointed N/A
Resigned 13 Sept 1994

O'HARA, Peter Cairns

Resigned
Woodlands, TatsfieldTN16 2BQ
Born March 1956
Director
Appointed N/A
Resigned 12 Sept 2025

WOODS, Roger Paul

Resigned
34 Offord Road, LondonN1 1DL
Born December 1948
Director
Appointed N/A
Resigned 30 Jun 1992

Persons with significant control

2

1 Active
1 Ceased
30 Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2025

Mr Peter Cairns O'Hara

Ceased
30 Stamford Street, LondonSE1 9LQ
Born March 1956

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 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

118

Change Account Reference Date Company Current Extended
5 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Auditors Resignation Company
19 August 2010
AUDAUD
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
25 February 2010
MG01MG01
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
24 November 2008
287Change of Registered Office
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Auditors Resignation Company
16 June 2003
AUDAUD
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
11 November 2002
287Change of Registered Office
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
288cChange of Particulars
Legacy
3 November 2000
288cChange of Particulars
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
287Change of Registered Office
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
169169
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
169169
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 1996
AUDAUD
Memorandum Articles
17 July 1996
MEM/ARTSMEM/ARTS
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Auditors Resignation Company
2 August 1994
AUDAUD
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
8 March 1994
353353
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
21 December 1992
287Change of Registered Office
Legacy
26 June 1992
288288
Legacy
26 June 1992
363b363b
Legacy
20 February 1992
224224
Legacy
23 July 1991
88(2)R88(2)R
Incorporation Company
30 May 1991
NEWINCIncorporation