BLAYSON - OLEFINES LIMITED

Register to unlock more data on OkredoRegister

BLAYSON - OLEFINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00703644

Incorporation date

20/09/1961

Size

Full

Contacts

Registered address

Registered address

Denny Industrial Centre Pembroke Avenue, Waterbeach, Cambridge CB25 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1961)
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon13/03/2024
Appointment of Mr Gavin Starr as a director on 2024-02-01
dot icon27/09/2023
Director's details changed for Mr Gavin James Williams on 2023-09-26
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon28/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon01/07/2022
Full accounts made up to 2021-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon04/06/2021
Full accounts made up to 2020-09-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon29/05/2020
Full accounts made up to 2019-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon26/04/2019
Full accounts made up to 2018-09-30
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon21/05/2018
Termination of appointment of David John Morson as a director on 2018-05-16
dot icon27/04/2018
Full accounts made up to 2017-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon05/04/2017
Full accounts made up to 2016-09-30
dot icon28/07/2016
Appointment of Mr Matthew Edward Williams as a director on 2016-07-28
dot icon28/07/2016
Termination of appointment of Brenda Williams as a director on 2016-07-28
dot icon28/07/2016
Termination of appointment of Brenda Williams as a secretary on 2016-07-28
dot icon04/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon09/05/2016
Accounts for a small company made up to 2015-09-30
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon11/06/2015
Accounts for a small company made up to 2014-09-30
dot icon03/02/2015
Appointment of Mr Gavin James Williams as a director on 2015-01-27
dot icon03/02/2015
Termination of appointment of Gavin Williams as a director on 2015-01-27
dot icon03/02/2015
Appointment of Mr Gavin Williams as a director on 2015-01-27
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/03/2014
Accounts for a small company made up to 2013-09-30
dot icon01/02/2014
Registration of charge 007036440008
dot icon17/09/2013
Satisfaction of charge 4 in full
dot icon12/09/2013
Satisfaction of charge 1 in full
dot icon12/09/2013
Satisfaction of charge 2 in full
dot icon12/09/2013
Satisfaction of charge 3 in full
dot icon12/09/2013
Satisfaction of charge 5 in full
dot icon12/09/2013
Satisfaction of charge 6 in full
dot icon20/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2013
Accounts for a small company made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/02/2012
Accounts for a small company made up to 2011-09-30
dot icon22/02/2012
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2012-02-22
dot icon27/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon16/02/2011
Accounts for a small company made up to 2010-09-30
dot icon24/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon24/06/2010
Director's details changed for David Peter Bond on 2009-10-01
dot icon24/06/2010
Director's details changed for Keith Batchelor on 2009-10-01
dot icon24/06/2010
Director's details changed for David John Morson on 2009-10-01
dot icon18/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/06/2009
Return made up to 14/06/09; full list of members
dot icon13/04/2009
Full accounts made up to 2008-09-30
dot icon07/07/2008
Return made up to 14/06/08; full list of members
dot icon20/02/2008
Accounts for a small company made up to 2007-09-30
dot icon29/06/2007
Return made up to 14/06/07; no change of members
dot icon25/05/2007
Accounts for a small company made up to 2006-09-30
dot icon24/11/2006
New director appointed
dot icon26/06/2006
Return made up to 14/06/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-09-30
dot icon20/06/2005
Return made up to 14/06/05; full list of members
dot icon08/02/2005
Accounts for a small company made up to 2004-09-30
dot icon31/01/2005
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 14/06/04; full list of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: 1 marylebone high street london W1U 4NB
dot icon20/02/2004
Full accounts made up to 2003-09-30
dot icon01/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Return made up to 14/06/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-09-30
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon23/07/2002
Return made up to 14/06/02; full list of members
dot icon08/03/2002
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 14/06/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New director appointed
dot icon12/07/2000
Return made up to 14/06/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-09-30
dot icon13/01/2000
Particulars of mortgage/charge
dot icon08/07/1999
Return made up to 14/06/99; no change of members
dot icon22/04/1999
Full accounts made up to 1998-09-30
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon19/06/1998
Return made up to 14/06/98; no change of members
dot icon03/07/1997
Return made up to 14/06/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-09-30
dot icon24/06/1996
Return made up to 14/06/96; no change of members
dot icon26/04/1996
Full accounts made up to 1995-09-30
dot icon10/01/1996
Registered office changed on 10/01/96 from: 1 bickenhall mansions bickenhall street london wih 3LF
dot icon22/06/1995
Return made up to 15/06/95; no change of members
dot icon11/05/1995
Full accounts made up to 1994-09-30
dot icon21/09/1994
Particulars of mortgage/charge
dot icon17/06/1994
Return made up to 15/06/94; full list of members
dot icon24/05/1994
Full accounts made up to 1993-09-30
dot icon18/06/1993
Return made up to 15/06/93; no change of members
dot icon27/04/1993
Full accounts made up to 1992-09-30
dot icon25/08/1992
Registered office changed on 25/08/92 from: 2 bloomsbury street london WC1B 3ST
dot icon25/08/1992
Return made up to 15/06/92; no change of members
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon21/08/1991
Full accounts made up to 1990-09-30
dot icon16/07/1991
Return made up to 15/06/91; full list of members
dot icon09/01/1991
Registered office changed on 09/01/91 from: 99 aldwych london WC2B 4JF
dot icon21/06/1990
Accounts for a small company made up to 1989-09-30
dot icon21/06/1990
Return made up to 15/06/90; full list of members
dot icon17/07/1989
Accounts for a small company made up to 1988-09-30
dot icon19/06/1989
Return made up to 07/06/89; full list of members
dot icon03/03/1989
Memorandum and Articles of Association
dot icon26/01/1989
Resolutions
dot icon09/08/1988
Accounts for a small company made up to 1987-09-30
dot icon09/08/1988
Return made up to 24/05/88; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1986-09-30
dot icon04/09/1987
Return made up to 30/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/03/1985
Particulars of mortgage/charge
dot icon20/09/1961
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.39M
-
0.00
253.07K
-
2022
25
1.23M
-
5.44M
516.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morson, David John
Director
01/01/2001 - 16/05/2018
2
Williams, Matthew Edward
Director
28/07/2016 - Present
5
Williams, Brenda
Director
01/01/2001 - 28/07/2016
2
Batchelor, Keith
Director
01/10/2006 - Present
-
Bond, David Peter
Director
01/07/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAYSON - OLEFINES LIMITED

BLAYSON - OLEFINES LIMITED is an(a) Active company incorporated on 20/09/1961 with the registered office located at Denny Industrial Centre Pembroke Avenue, Waterbeach, Cambridge CB25 9QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAYSON - OLEFINES LIMITED?

toggle

BLAYSON - OLEFINES LIMITED is currently Active. It was registered on 20/09/1961 .

Where is BLAYSON - OLEFINES LIMITED located?

toggle

BLAYSON - OLEFINES LIMITED is registered at Denny Industrial Centre Pembroke Avenue, Waterbeach, Cambridge CB25 9QP.

What does BLAYSON - OLEFINES LIMITED do?

toggle

BLAYSON - OLEFINES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLAYSON - OLEFINES LIMITED?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-26 with no updates.