Background WavePink WaveYellow Wave

OLLECO (05878742)

OLLECO (05878742) is an active UK company. incorporated on 17 July 2006. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 3 other business activities. OLLECO has been registered for 19 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
05878742
Status
active
Type
private-unlimited
Incorporated
17 July 2006
Age
19 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
HESKIN, Norman, KENNY, Joseph Noel
SIC Codes
20590, 38110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLLECO

OLLECO is an active company incorporated on 17 July 2006 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 3 other business activities. OLLECO was registered 19 years ago.(SIC: 20590, 38110, 38210, 38320)

Status

active

Active since 19 years ago

Company No

05878742

PRIVATE-UNLIMITED Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 1 April 2007 (19 years ago)
Submitted on 1 February 2008 (18 years ago)
Period: 17 July 2006 - 1 April 2007(9 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

AGRI ENERGY
From: 17 July 2006To: 2 April 2013
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 17 July 2006To: 8 July 2025
Timeline

4 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 17
Director Left
Aug 20
Director Joined
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 02 Apr 2021

HESKIN, Norman

Active
Medinah Close, NorthamptonNN4 0YS
Born May 1965
Director
Appointed 13 Oct 2006

KENNY, Joseph Noel

Active
Northampton Road, NorthamptonNN7 3DR
Born December 1969
Director
Appointed 28 Nov 2023

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 17 Jul 2006
Resigned 02 Apr 2021

BEHAN, Robert

Resigned
Mount Juliet Estate, KilkennyIRISH
Born September 1971
Director
Appointed 13 Oct 2006
Resigned 19 Jun 2020

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 13 Oct 2006
Resigned 31 Mar 2017

MCLAUGHLIN, Gerard

Resigned
Milestown, Louth
Born September 1964
Director
Appointed 17 Jul 2006
Resigned 13 Oct 2006

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Born January 1956
Director
Appointed 17 Jul 2006
Resigned 13 Oct 2006

Persons with significant control

1

Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Memorandum Articles
24 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2021
CC04CC04
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Auditors Resignation Company
8 May 2009
AUDAUD
Miscellaneous
27 April 2009
MISCMISC
Legacy
28 July 2008
363aAnnual Return
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Certificate Re Registration Limited To Unlimited
26 March 2007
CERT3CERT3
Re Registration Memorandum Articles
26 March 2007
MARMAR
Legacy
26 March 2007
49(8)(b)49(8)(b)
Legacy
26 March 2007
49(8)(a)49(8)(a)
Legacy
26 March 2007
49(1)49(1)
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
25 October 2006
225Change of Accounting Reference Date
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Incorporation Company
17 July 2006
NEWINCIncorporation