Background WavePink WaveYellow Wave

OLLANDS INVESTMENTS LIMITED (07310566)

OLLANDS INVESTMENTS LIMITED (07310566) is an active UK company. incorporated on 9 July 2010. with registered office in Bury St Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLLANDS INVESTMENTS LIMITED has been registered for 15 years. Current directors include BARRATT, Charles William Legh, BARRATT, Samuel Charles Legh, BARRATT, William James.

Company Number
07310566
Status
active
Type
ltd
Incorporated
9 July 2010
Age
15 years
Address
First Floor Suite, Bury St Edmunds, IP32 7EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRATT, Charles William Legh, BARRATT, Samuel Charles Legh, BARRATT, William James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLLANDS INVESTMENTS LIMITED

OLLANDS INVESTMENTS LIMITED is an active company incorporated on 9 July 2010 with the registered office located in Bury St Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLLANDS INVESTMENTS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07310566

LTD Company

Age

15 Years

Incorporated 9 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 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

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

First Floor Suite 2 Hillside Business Park Bury St Edmunds, IP32 7EA,

Previous Addresses

Grant Thornton House 22 Melton Street London NW1 2EP
From: 14 June 2012To: 21 March 2016
Grant Thornton House 22 Melton Street London NW1 2BW United Kingdom
From: 13 June 2012To: 14 June 2012
Grant Thornton House 22 Melton Street London NW1 2EP United Kingdom
From: 6 October 2010To: 13 June 2012
Ollands Farm Heydon Norwich Norfolk NR11 6RB United Kingdom
From: 9 July 2010To: 6 October 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Nov 10
New Owner
Sept 17
New Owner
Jan 20
New Owner
Apr 20
Capital Reduction
Jul 23
Share Buyback
Jul 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
3
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARRATT, Samuel Charles Legh

Active
Opie Street, NorwichNR1 3DW
Secretary
Appointed 30 Nov 2021

BARRATT, Charles William Legh

Active
Opie Street, NorwichNR1 3DW
Born October 1949
Director
Appointed 09 Jul 2010

BARRATT, Samuel Charles Legh

Active
Opie Street, NorwichNR1 3DW
Born June 1982
Director
Appointed 09 Jul 2010

BARRATT, William James

Active
Opie Street, NorwichNR1 3DW
Born June 1979
Director
Appointed 09 Jul 2010

BARRATT, Charles William Legh

Resigned
Opie Street, NorwichNR1 3DW
Secretary
Appointed 09 Jul 2010
Resigned 30 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
2 Hillside Business Park, Bury St. EdmundsIP32 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr Samuel Charles Legh Barratt

Ceased
Opie Street, NorwichNR1 3DW
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 28 Mar 2025

Mr William James Barratt

Ceased
Opie Street, NorwichNR1 3DW
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 28 Mar 2025

Mr Charles William Legh Barratt

Ceased
Heydon, NorwichNR11 6RB
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 April 2025
MAMA
Resolution
29 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Resolution
7 July 2023
RESOLUTIONSResolutions
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
4 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 July 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Incorporation Company
9 July 2010
NEWINCIncorporation