Company NameOLAE Ltd
DirectorsAngela Baker and Luke Baker
Company StatusActive
Company Number10703656
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Angela Baker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Johns Green
Colchester
CO2 7EZ
Director NameMr Luke Baker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Johns Green
Colchester
CO2 7EZ

Location

Registered Address21 St. Johns Green
Colchester
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

28 April 2023Delivered on: 28 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 113 canterbury road, colchester, CO2 7RY.
Outstanding
7 May 2020Delivered on: 11 May 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: The leasehold property known as 47 rouse way, colchester CO1 2TT registered under title umber EX732265.
Outstanding
20 November 2019Delivered on: 20 November 2019
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: The freehold property known as 5 lucas road colchester CO2 7EP (registered under title number EX724096).
Outstanding
5 February 2018Delivered on: 9 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
5 February 2018Delivered on: 9 February 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage over the freehold property known as 5 kane mews, northgate street, colchester CO1 1HG as the same is registered at hm land registry with title no EX572883 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the freehold property known as 113 canterbury road, colchester CO2 7RY as the same is registered at hm land registry with title no EX384838 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (the "property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property;.
Outstanding

Filing History

28 April 2023Satisfaction of charge 107036560002 in full (1 page)
28 April 2023Satisfaction of charge 107036560001 in full (1 page)
28 April 2023Registration of charge 107036560005, created on 28 April 2023 (6 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
9 December 2021Registered office address changed from 21 21 st Johns Green Colchester CO2 7EZ England to 21 st. Johns Green Colchester CO2 7EZ on 9 December 2021 (1 page)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
6 July 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
11 May 2020Registration of charge 107036560004, created on 7 May 2020 (4 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 November 2019Registration of charge 107036560003, created on 20 November 2019 (4 pages)
14 October 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
29 March 2018Registered office address changed from Lodge Park, Lodge Lane Langham Colchester CO4 5NE England to 21 21 st Johns Green Colchester CO2 7EZ on 29 March 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 February 2018Registration of charge 107036560002, created on 5 February 2018 (21 pages)
9 February 2018Registration of charge 107036560001, created on 5 February 2018 (15 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 2
(30 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 2
(30 pages)