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

DFT OLR HOLDINGS LIMITED

WATERLOO GENERAL OFFICE 4TH FLOOR, WATERLOO STATION, LONDON, SE1 8SW,
Company Registration Number
07141122
Private Limited Company
Active

Company Overview

About Dft Olr Holdings Ltd
DFT OLR HOLDINGS LIMITED was founded on 2010-01-30 and has its registered office in London. The organisation's status is listed as "Active". Dft Olr Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DFT OLR HOLDINGS LIMITED
 
Legal Registered Office
WATERLOO GENERAL OFFICE 4TH FLOOR
WATERLOO STATION
LONDON
SE1 8SW
Other companies in SW1P
 
Previous Names
COLLEGE RAIL LIMITED16/07/2016
Filing Information
Company Number 07141122
Company ID Number 07141122
Date formed 2010-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB324097412  
Last Datalog update: 2024-04-06 18:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DFT OLR HOLDINGS 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 DFT OLR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUTH IMMANUEL BOYD
Company Secretary 2018-03-16
RICHARD CHARLES VYVYAN HARRISON
Company Secretary 2018-06-24
HELEN JANE PATTINGTON
Company Secretary 2018-03-16
DAVID CLIVE BENNETT
Director 2016-06-22
TIM JAMES BUXTON
Director 2018-06-25
RICHARD THOMAS GLANDON GEORGE
Director 2018-06-25
ROBIN WILLIAM GISBY
Director 2018-06-24
RICHARD CHARLES VYVYAN HARRISON
Director 2018-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES CANTWELL
Director 2016-06-22 2018-06-24
SIMON ALEXANDER SMITH
Director 2016-06-22 2018-06-24
TREVOR DAWSON
Company Secretary 2016-02-17 2016-09-29
ANDREW BERNARD MURRAY
Director 2010-12-17 2016-06-22
PAUL DAVID RODGERS
Director 2011-03-21 2016-06-22
PAMELA JAYNE LOCKLEY
Company Secretary 2014-01-10 2016-02-17
SONIA BRAYBROOK
Company Secretary 2010-01-30 2014-06-10
DAVID IAN REA
Director 2010-01-30 2011-03-21
GARY GEORGE BACKLER
Director 2010-01-30 2010-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CLIVE BENNETT C2C RAILWAY LIMITED Director 2015-12-31 CURRENT 2003-02-07 Active
DAVID CLIVE BENNETT GREATER WESTERN RAILWAY LIMITED Director 2015-12-31 CURRENT 2003-02-10 Active
DAVID CLIVE BENNETT CROSS COUNTRY RAIL LIMITED Director 2015-12-31 CURRENT 2003-02-07 Active
DAVID CLIVE BENNETT NORTHERN TRAINS LIMITED Director 2015-12-31 CURRENT 1995-06-30 Active
DAVID CLIVE BENNETT DIRECTLY OPERATED RAILWAYS LIMITED Director 2015-12-31 CURRENT 2009-07-02 Active - Proposal to Strike off
DAVID CLIVE BENNETT SOUTH WESTERN RAILWAY LIMITED Director 2015-12-31 CURRENT 1996-10-22 Active
DAVID CLIVE BENNETT SE TRAINS LIMITED Director 2015-12-31 CURRENT 1996-10-22 Active
RICHARD THOMAS GLANDON GEORGE LONDON NORTH EASTERN RAILWAY LIMITED Director 2018-06-25 CURRENT 2003-02-07 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS (GBL) LIMITED Director 2016-04-05 CURRENT 2014-05-06 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS CO. LTD. Director 2015-09-25 CURRENT 2013-11-13 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED Director 2014-09-12 CURRENT 2003-07-28 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS TRANSPORT ADVISORY LIMITED Director 2014-09-12 CURRENT 2011-03-24 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED Director 2013-03-22 CURRENT 1995-04-24 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS RAIL & TRANSIT LIMITED Director 2013-03-22 CURRENT 1995-05-24 Active
RICHARD THOMAS GLANDON GEORGE OMNIVORE RESTAURANTS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Dissolved 2014-09-30
ROBIN WILLIAM GISBY BIG BANG EDUCATION CIC Director 2018-07-30 CURRENT 2010-05-25 Active
ROBIN WILLIAM GISBY LONDON NORTH EASTERN RAILWAY LIMITED Director 2018-06-24 CURRENT 2003-02-07 Active
ROBIN WILLIAM GISBY NAVIGATOR TERMINALS MIDCO LIMITED Director 2016-11-24 CURRENT 2015-11-18 Active
ROBIN WILLIAM GISBY NAVIGATOR TERMINALS LIMITED Director 2016-11-24 CURRENT 2015-11-19 Active
ROBIN WILLIAM GISBY ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY Director 2016-06-04 CURRENT 1971-11-15 Active
ROBIN WILLIAM GISBY RIVERBOURNE ADVISORY SERVICES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
RICHARD CHARLES VYVYAN HARRISON LONDON NORTH EASTERN RAILWAY LIMITED Director 2018-06-24 CURRENT 2003-02-07 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
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Waterloo General Office 3rd Floor, Walker Suite Waterloo Station London SE1 8SW United Kingdom
2024-02-29APPOINTMENT TERMINATED, DIRECTOR ILONA KAREN BLUE
2024-02-29DIRECTOR APPOINTED KATHRYN CEARNS
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALLACE CAUGHEY
2023-10-02DIRECTOR APPOINTED ASHLEY JAMES IBBETT
2023-10-02DIRECTOR APPOINTED ILONA KAREN BLUE
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Waterloo General Offices Waterloo Station London SE1 8SW England
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Waterloo General Office Waterloo Station London SE1 8SW England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Waterloo General Offices Waterloo Station London SE1 8SW England
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM Albany House 8th Floor 94-98 Petty France London SW1H 9EA England
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM Albany House 8th Floor 94-98 Petty France London SW1H 9EA England
2022-07-21AP01DIRECTOR APPOINTED MR SAMUEL WALLACE CAUGHEY
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACQUARRIE
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-14AP01DIRECTOR APPOINTED MR JOHN MACQUARRIE
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIVE BENNETT
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED CHRISTOPHER LESLIE GIBB
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Albany House 8th Floor 94-98 Petty France London SW1H 9AE England
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Albany House 55 Broadway London SW1H 0BD United Kingdom
2019-01-15RP04CS01Second filing of Confirmation Statement dated 14/11/2018
2018-12-28AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/18 FROM Great Minster House 33 Horseferry Road London SW1P 4DR England
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20TM02Termination of appointment of Ruth Immanuel Boyd on 2018-08-22
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-18AA01Previous accounting period extended from 31/01/18 TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-18AP03Appointment of Richard Charles Vyvyan Harrison as company secretary on 2018-06-24
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER SMITH
2018-07-13AP01DIRECTOR APPOINTED MR ROBIN WILLIAM GISBY
2018-03-23AP03SECRETARY APPOINTED MRS HELEN JANE PATTINGTON
2018-03-23AP03SECRETARY APPOINTED MISS RUTH IMMANUEL BOYD
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR England
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-09-29TM02Termination of appointment of Trevor Dawson on 2016-09-29
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-16RES15CHANGE OF COMPANY NAME 13/10/19
2016-07-16CERTNMCOMPANY NAME CHANGED COLLEGE RAIL LIMITED CERTIFICATE ISSUED ON 16/07/16
2016-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODGERS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2016-06-22AP01DIRECTOR APPOINTED MR SIMON ALEXANDER SMITH
2016-06-22AP01DIRECTOR APPOINTED MR DAVID CLIVE BENNETT
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD CHARLES CANTWELL
2016-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0130/01/16 FULL LIST
2016-02-17AP03SECRETARY APPOINTED MR TREVOR DAWSON
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY PAMELA LOCKLEY
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2016 FROM PAM LOCKLEY HORSEFERRY ROAD LONDON SW1P 4DR
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0130/01/15 FULL LIST
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-06-10AP03SECRETARY APPOINTED MS PAMELA JAYNE LOCKLEY
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY SONIA BRAYBROOK
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O SONIA BRAYBROOK 33 HORSEFERRY ROAD LONDON SW1P 4DR
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0130/01/14 FULL LIST
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-13AR0130/01/13 FULL LIST
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-08AR0130/01/12 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 76 MARSHAM STREET LONDON SW1P 4DR
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-04-08AP01DIRECTOR APPOINTED PAUL DAVID RODGERS
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REA
2011-02-14AR0130/01/11 FULL LIST
2010-12-29AP01DIRECTOR APPOINTED ANDREW BERNARD MURRAY
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY BACKLER
2010-08-02RES01ADOPT ARTICLES 22/07/2010
2010-08-02MEM/ARTSARTICLES OF ASSOCIATION
2010-01-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DFT OLR HOLDINGS 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 DFT OLR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DFT OLR HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DFT OLR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DFT OLR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DFT OLR HOLDINGS LIMITED
Trademarks
We have not found any records of DFT OLR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DFT OLR HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as DFT OLR HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DFT OLR HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DFT OLR HOLDINGS 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 DFT OLR HOLDINGS 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.