Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLAM STORAGE AND DISTRIBUTION LIMITED
Company Information for

OLAM STORAGE AND DISTRIBUTION LIMITED

THE ADELPHI LEVEL 5, 1-11 JOHN ADAM STREET, LONDON, WC2N 6HT,
Company Registration Number
05597175
Private Limited Company
Active

Company Overview

About Olam Storage And Distribution Ltd
OLAM STORAGE AND DISTRIBUTION LIMITED was founded on 2005-10-19 and has its registered office in London. The organisation's status is listed as "Active". Olam Storage And Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLAM STORAGE AND DISTRIBUTION LIMITED
 
Legal Registered Office
THE ADELPHI LEVEL 5
1-11 JOHN ADAM STREET
LONDON
WC2N 6HT
Other companies in DN14
 
Previous Names
BRITANNIA STORAGE & DISTRIBUTION LIMITED21/03/2013
ROLCO 252 LIMITED20/06/2006
Filing Information
Company Number 05597175
Company ID Number 05597175
Date formed 2005-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB886368464  
Last Datalog update: 2024-05-05 07:47:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLAM STORAGE AND DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLAM STORAGE AND DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD SAMUEL
Company Secretary 2006-06-22
GERARD MANLEY
Director 2011-01-28
GEOFFREY NIGEL RANKIN
Director 2014-11-01
ANDREW RICHARD SAMUEL
Director 2011-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
RISHI KALRA
Director 2011-01-28 2017-03-09
PHILIP JOHN NASH
Director 2006-06-22 2011-01-28
GEOFFREY NIGEL RANKIN
Director 2006-06-22 2011-01-28
ROLLITS COMPANY SECRETARIES LIMITED
Company Secretary 2005-10-19 2006-06-22
ROLLITS COMPANY FORMATIONS LIMITED
Director 2005-10-19 2006-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD SAMUEL OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED Company Secretary 2007-05-30 CURRENT 2007-02-19 Dissolved 2017-07-29
ANDREW RICHARD SAMUEL OS FOODS AFRICA LIMITED Director 2013-08-22 CURRENT 2013-06-13 Dissolved 2017-02-28
ANDREW RICHARD SAMUEL SFS BANGLADESH LTD Director 2013-06-06 CURRENT 2011-05-11 Dissolved 2016-11-22
ANDREW RICHARD SAMUEL YSN LIMITED Director 2011-03-03 CURRENT 2011-02-01 Dissolved 2015-10-20
ANDREW RICHARD SAMUEL OLAM FOOD INGREDIENTS HOLDINGS UK LIMITED Director 2007-05-30 CURRENT 2007-02-19 Dissolved 2017-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Amended full accounts made up to 2022-12-31
2024-01-24Unaudited abridged accounts made up to 2022-12-31
2023-10-23CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MR MANOJ KUMAR VASHISTA
2023-06-30DIRECTOR APPOINTED MR DIRK MOERDIJK
2023-06-30APPOINTMENT TERMINATED, DIRECTOR GERARD MANLEY
2023-04-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-23AP03Appointment of Mr Ian Peter Haslegrave as company secretary on 2022-09-23
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Britannia Way Goole East Yorkshire DN14 6ES
2022-02-03FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20Termination of appointment of Andrew Richard Samuel on 2021-12-14
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD SAMUEL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD SAMUEL
2021-12-20TM02Termination of appointment of Andrew Richard Samuel on 2021-12-14
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NIGEL RANKIN
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RISHI KALRA
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 99.9999
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 99.9999
2015-11-16AR0119/10/15 ANNUAL RETURN FULL LIST
2015-02-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 99.9999
2015-01-09AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-18AP01DIRECTOR APPOINTED MR GEOFFREY NIGEL RANKIN
2014-10-15AA01Current accounting period shortened from 30/06/15 TO 31/12/14
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 99.9999
2013-11-15AR0119/10/13 ANNUAL RETURN FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-21RES15CHANGE OF NAME 18/03/2013
2013-03-21CERTNMCompany name changed britannia storage & distribution LIMITED\certificate issued on 21/03/13
2013-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-20AR0119/10/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-31AR0119/10/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-20AA01Current accounting period shortened from 31/10/11 TO 30/06/11
2011-02-22AP01DIRECTOR APPOINTED MR RISHI KALRA
2011-02-22AP01DIRECTOR APPOINTED MR GERARD MANLEY
2011-02-22AP01DIRECTOR APPOINTED MR ANDREW RICHARD SAMUEL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF RANKIN
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NASH
2011-02-03RES01ALTER ARTICLES 28/01/2011
2010-10-20AR0119/10/10 FULL LIST
2010-07-01AA31/10/09 TOTAL EXEMPTION FULL
2009-11-13AR0119/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF NIGEL RANKIN / 19/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NASH / 19/10/2009
2009-08-14AA31/10/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-01AA31/10/07 TOTAL EXEMPTION FULL
2007-11-13363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-20363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-07-1488(2)RAD 22/06/06--------- £ SI 999@1=999 £ IC 1/1000
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ
2006-06-27288bSECRETARY RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-20CERTNMCOMPANY NAME CHANGED ROLCO 252 LIMITED CERTIFICATE ISSUED ON 20/06/06
2005-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1081779 Active Licenced property: GLENS HOLLOW BRITANNA WAY GOOLE GB DN14 6ES;SANDS TOP UNIT 4 NORTH NEWBALD YORK NORTH NEWBALD GB YO43 4SW. Correspondance address: GLEWS HOLLOW BRITANNIA WAY GOOLE GB DN14 6ES
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1081779 Active Licenced property: GLENS HOLLOW BRITANNA WAY GOOLE GB DN14 6ES;SANDS TOP UNIT 4 NORTH NEWBALD YORK NORTH NEWBALD GB YO43 4SW. Correspondance address: GLEWS HOLLOW BRITANNIA WAY GOOLE GB DN14 6ES

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLAM STORAGE AND DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLAM STORAGE AND DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Intangible Assets
Patents
We have not found any records of OLAM STORAGE AND DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLAM STORAGE AND DISTRIBUTION LIMITED
Trademarks
We have not found any records of OLAM STORAGE AND DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLAM STORAGE AND DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as OLAM STORAGE AND DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLAM STORAGE AND DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OLAM STORAGE AND DISTRIBUTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-007122000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLAM STORAGE AND DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLAM STORAGE AND DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.