Background WavePink WaveYellow Wave

OLTON INVESTMENTS LIMITED (12896299)

OLTON INVESTMENTS LIMITED (12896299) is an active UK company. incorporated on 22 September 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OLTON INVESTMENTS LIMITED has been registered for 5 years. Current directors include ALIBHAI, Sarah, NAWAZ, Maria.

Company Number
12896299
Status
active
Type
ltd
Incorporated
22 September 2020
Age
5 years
Address
Mayfield, Highgate Business Centre, Unit 5, Birmingham, B12 8EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLTON INVESTMENTS LIMITED

OLTON INVESTMENTS LIMITED is an active company incorporated on 22 September 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OLTON INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12896299

LTD Company

Age

5 Years

Incorporated 22 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

EARLHAM PROPERTIES LIMITED
From: 22 September 2020To: 23 June 2023
Contact
Address

Mayfield, Highgate Business Centre, Unit 5 Highgate Road Birmingham, B12 8EA,

Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Owner Exit
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
New Owner
May 24
Owner Exit
May 24
Director Left
May 24
Owner Exit
May 24
Loan Secured
Aug 24
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
0
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALIBHAI, Sarah

Active
Highgate Road, BirminghamB12 8EA
Born March 1978
Director
Appointed 24 Nov 2023

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 24 Nov 2023

ALIBHAI, Sarah

Resigned
Highgate Road, BirminghamB12 8EA
Born March 1978
Director
Appointed 23 Feb 2021
Resigned 25 Apr 2022

ASLAM, Mohammed Amar

Resigned
Highgate Road, BirminghamB12 8EA
Born February 1974
Director
Appointed 25 Apr 2022
Resigned 24 Nov 2023

KAPASI, Zainab

Resigned
Highgate Road, BirminghamB12 8EA
Born March 1963
Director
Appointed 24 Nov 2023
Resigned 22 May 2024

NAWAZ, Maria

Resigned
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 22 Sept 2020
Resigned 25 Apr 2022

RAJABALI, Asgarali Hasanali

Resigned
Highgate Road, BirminghamB12 8EA
Born June 1960
Director
Appointed 22 Sept 2020
Resigned 23 Feb 2021

Persons with significant control

7

1 Active
6 Ceased

Ms Zainab Kapasi

Ceased
Highgate Road, BirminghamB12 8EA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2024
Ceased 22 May 2024
Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2023
Ceased 15 May 2024
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jun 2023

Mr Mohammed Amar Aslam

Ceased
Highgate Road, BirminghamB12 8EA
Born February 1974

Nature of Control

Significant influence or control
Notified 25 Apr 2022
Ceased 21 Jun 2023

Mrs Sarah Alibhai

Ceased
Highgate Road, BirminghamB12 8EA
Born March 1978

Nature of Control

Significant influence or control
Notified 23 Feb 2021
Ceased 25 Apr 2022

Ms Maria Nawaz

Ceased
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Significant influence or control
Notified 22 Sept 2020
Ceased 25 Apr 2022

Mr Asgarali Hasanali Rajabali

Ceased
Highgate Road, BirminghamB12 8EA
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2020
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Incorporation Company
22 September 2020
NEWINCIncorporation