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

OLAM EUROPE LIMITED

THE ADELPHI LEVEL 5, 1-11 JOHN ADAM STREET, LONDON, WC2N 6HT,
Company Registration Number
02970354
Private Limited Company
Active

Company Overview

About Olam Europe Ltd
OLAM EUROPE LIMITED was founded on 1994-09-22 and has its registered office in London. The organisation's status is listed as "Active". Olam Europe 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 EUROPE LIMITED
 
Legal Registered Office
THE ADELPHI LEVEL 5
1-11 JOHN ADAM STREET
LONDON
WC2N 6HT
Other companies in SE1
 
Filing Information
Company Number 02970354
Company ID Number 02970354
Date formed 1994-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB849075103  
Last Datalog update: 2025-01-05 06:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLAM EUROPE 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 EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SHEKHAR ANANTHARAMAN
Director 2013-05-20
CHRIS BEETGE
Director 2018-03-31
JAMES EDWARD GREEN
Director 2006-01-03
PAUL WILLIAM HUTCHINSON
Director 2013-04-16
TEJINDER SINGH SARAON
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMIT SURI
Director 2013-07-29 2017-12-31
SRIDHAR KRISHNAN
Director 2003-02-17 2016-04-29
GERARD ANTHONY MANLEY
Director 2003-07-01 2013-07-29
RISHI KALRA
Director 2010-05-07 2013-06-27
SUNNY GEORGE VERGHESE
Director 2003-02-17 2013-02-19
AMIT SURI
Director 2006-01-03 2012-01-13
RAJESH CHOPRA
Company Secretary 2004-11-01 2008-10-09
RAJESH CHOPRA
Director 2004-11-01 2008-10-09
MURLI BULCHAND HATHIRAMANI
Company Secretary 1996-10-24 2004-11-01
DAYAL DAMODAR CHANRAI
Director 1996-10-24 2004-11-01
VINOD PITAMBER CHANRAI
Director 1996-10-24 2004-11-01
HASMUKHLAL NICHHABHAI MISTRY
Company Secretary 1994-09-22 1996-10-24
RAM TAHILRAM DASWANI
Director 1994-09-22 1996-10-24
HASMUKHLAL NICHHABHAI MISTRY
Director 1994-09-22 1996-10-24
RM REGISTRARS LIMITED
Nominated Secretary 1994-09-22 1994-09-22
RM NOMINEES LIMITED
Nominated Director 1994-09-22 1994-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEKHAR ANANTHARAMAN OLAM INTERNATIONAL UK LIMITED Director 2013-08-01 CURRENT 2013-03-27 Active
CHRIS BEETGE OLAM INTERNATIONAL UK LIMITED Director 2018-03-31 CURRENT 2013-03-27 Active
PAUL WILLIAM HUTCHINSON OLAM INTERNATIONAL UK LIMITED Director 2013-04-16 CURRENT 2013-03-27 Active

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
2025-01-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-24CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-28CH01Director's details changed for Mr Rishi Kalra on 2022-10-11
2022-09-23AP01DIRECTOR APPOINTED MR RISHI KALRA
2022-09-23AP03Appointment of Mr Ian Peter Haslegrave as company secretary on 2022-09-23
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BEETGE
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-02-14FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05Compulsory strike-off action has been discontinued
2022-01-05DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-04-08RP04AP01Second filing of director appointment of Paul William Hutchinson
2019-03-01CH01Director's details changed for Tejinder Singh Saraon on 2019-02-25
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM , Bridge House 4 Borough, High Street London, SE1 9QR
2019-02-25PSC05Change of details for Olam International Uk Limited as a person with significant control on 2019-02-25
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SURI
2018-04-04AP01DIRECTOR APPOINTED CHRIS BEETGE
2018-04-03AP01DIRECTOR APPOINTED PAUL WILLIAM HUTCHINSON
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 15143750
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 15143750
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SRIDHAR KRISHNAN
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 15143750
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-16AA01Current accounting period extended from 31/12/14 TO 31/12/15
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 15143750
2014-10-16AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-15AA01Current accounting period shortened from 30/06/15 TO 31/12/14
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-09-22
2014-03-20ANNOTATIONClarification
2013-10-21RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2013-10-21SH0101/07/13 STATEMENT OF CAPITAL GBP 15143750
2013-10-18LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 15143750
2013-10-18AR0122/09/13 ANNUAL RETURN FULL LIST
2013-07-29AP01DIRECTOR APPOINTED AMIT SURI
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MANLEY
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RISHI KALRA
2013-05-31AP01DIRECTOR APPOINTED SHEKHAR ANANTHARAMAN
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SUNNY VERGHESE
2012-09-25AR0122/09/12 FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNNY GEORGE VERGHESE / 21/08/2012
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SURI
2011-10-19AR0122/09/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT SURI / 17/08/2011
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-23AR0122/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNNY GEORGE VERGHESE / 10/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIT SURI / 10/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY MANLEY / 10/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SRIDHAR KRISHNAN / 10/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GREEN / 10/09/2010
2010-07-08AP01DIRECTOR APPOINTED TEJINDER SINGH SARAON
2010-06-04AP01DIRECTOR APPOINTED RISHI KALRA
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-30363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY RAJESH CHOPRA
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR RAJESH CHOPRA
2008-09-22363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-25363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-21244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-09-22363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-25225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288bSECRETARY RESIGNED
2005-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15363aRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-06-16123NC INC ALREADY ADJUSTED 28/08/03
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: BRIDGE HOUSE, 4 BOROUGH HIGH STREET, SE1 9QR
2004-03-13RES04£ NC 1000/250000 28/08
2004-03-13123NC INC ALREADY ADJUSTED 28/08/03
2004-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/04
2004-02-28363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLAM EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EUROPE 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 EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OLAM EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLAM EUROPE LIMITED
Trademarks
We have not found any records of OLAM EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLAM EUROPE 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 (82990 - Other business support service activities n.e.c.) as OLAM EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OLAM EUROPE 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 EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2015-07-0118040000Cocoa butter, fat and oil
2015-06-0107122000Dried onions, whole, cut, sliced, broken or in powder, but not further prepared
2015-06-0118040000Cocoa butter, fat and oil
2015-05-0107122000Dried onions, whole, cut, sliced, broken or in powder, but not further prepared
2015-05-0118040000Cocoa butter, fat and oil
2015-04-0107122000Dried onions, whole, cut, sliced, broken or in powder, but not further prepared
2015-04-0118040000Cocoa butter, fat and oil
2015-03-0118040000Cocoa butter, fat and oil
2015-02-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2015-02-0118040000Cocoa butter, fat and oil
2015-01-0118040000Cocoa butter, fat and oil
2014-12-0107122000Dried onions, whole, cut, sliced, broken or in powder, but not further prepared
2014-12-0108041000Fresh or dried dates
2014-12-0118040000Cocoa butter, fat and oil
2014-11-0118040000Cocoa butter, fat and oil
2014-10-0107122000Dried onions, whole, cut, sliced, broken or in powder, but not further prepared
2014-10-0118040000Cocoa butter, fat and oil
2014-09-0107122000Dried onions, whole, cut, sliced, broken or in powder, but not further prepared
2014-09-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2014-09-0118040000Cocoa butter, fat and oil
2014-08-0107129090Dried vegetables and mixtures of vegetables, whole, cut, sliced, broken or in powder, but not further prepared (excl. potatoes, onions, mushrooms, truffles, sweetcorn, tomatoes and carrots)
2014-08-0118040000Cocoa butter, fat and oil
2014-06-0118040000Cocoa butter, fat and oil
2014-04-0118040000Cocoa butter, fat and oil
2014-03-0107122000Dried onions, whole, cut, sliced, broken or in powder, but not further prepared
2014-03-0118040000Cocoa butter, fat and oil
2014-02-0118040000Cocoa butter, fat and oil
2014-01-0118040000Cocoa butter, fat and oil
2013-12-0118040000Cocoa butter, fat and oil
2013-11-0118040000Cocoa butter, fat and oil
2013-10-0118040000Cocoa butter, fat and oil
2013-09-0118040000Cocoa butter, fat and oil
2013-08-0118040000Cocoa butter, fat and oil
2013-07-0118040000Cocoa butter, fat and oil
2013-06-0118040000Cocoa butter, fat and oil
2013-04-0118040000Cocoa butter, fat and oil
2012-10-0108013200Fresh or dried cashew nuts, shelled
2012-04-0108011900Fresh coconuts, whether or not shelled or peeled (excl. in the inner shell "endocarp")
2011-01-0118040000Cocoa butter, fat and oil
2010-12-0118040000Cocoa butter, fat and oil
2010-09-0118040000Cocoa butter, fat and oil
2010-07-0118040000Cocoa butter, fat and oil
2010-06-0118040000Cocoa butter, fat and oil
2010-04-0118040000Cocoa butter, fat and oil
2010-01-0118040000Cocoa butter, fat and oil

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 EUROPE 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 EUROPE 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.