Company NameOlberon Limited
DirectorArash Bakhtyari-Nejad-Esfahani
Company StatusActive
Company Number05480127
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameShadi Bakhtyari
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Starthmore Road
Nottingham
NG5 8DZ
Director NameMr Arash Bakhtyari-Nejad-Esfahani
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Airfield Way
Hucknall
Nottingham
NG15 6WZ
Director NameMr Arash Bakhtyari
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address9 Strathmore Road
Nottingham
NG5 8DZ
Director NameMr James Earl Armstrong
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sir Colin Campbell Building
The University Of Nottingham Innovation Park
Triumph Road Nottingham
Nottinghamshire
NG7 2TU
Director NameMr Ian James Baker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Sir Colin Campbell Building
The University Of Nottingham Innovation Park
Triumph Road Nottingham
Nottinghamshire
NG7 2TU

Contact

Websiteolberon.com

Location

Registered AddressMatrix@Dinnington Business Centre Nobel Way
Dinnington
Sheffield
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches4 other UK companies use this postal address

Shareholders

1.1k at £1Arash Bakhtyari
75.98%
Ordinary
74 at £1Shima Javaheri
5.02%
Ordinary
70 at £1John Lawrence Altrip
4.75%
Ordinary
210 at £1James Earl Armstrong
14.25%
Ordinary

Financials

Year2014
Net Worth-£36,432
Cash£29,899
Current Liabilities£80,090

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

8 August 2019Delivered on: 8 August 2019
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
29 March 2017Delivered on: 4 April 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 12 park lane business centre park lane basford nottingham.
Outstanding
6 January 2017Delivered on: 17 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 30 March 2016
Persons entitled: University of Derby

Classification: A registered charge
Particulars: Chattels mortgage: the assets being: vacuderm pilot tooling, biopsy needle pilot tooling.
Outstanding
3 May 2011Delivered on: 7 May 2011
Satisfied on: 22 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
4 July 2023Satisfaction of charge 054801270003 in full (1 page)
4 July 2023Satisfaction of charge 054801270004 in full (1 page)
5 April 2023Registered office address changed from The Sir Colin Campbell Building the University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU to Matrix@Dinnington Business Centre Nobel Way Dinnington Sheffield S25 3QB on 5 April 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 November 2022Termination of appointment of Ian James Baker as a director on 4 November 2022 (1 page)
31 October 2022Appointment of Mr Arash Bakhtyari-Nejad-Esfahani as a director on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Arash Bakhtyari as a director on 31 October 2022 (1 page)
31 October 2022Cessation of Arash Bakhtyari as a person with significant control on 31 October 2022 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
31 October 2022Notification of Arash Bakhtyari-Nejad-Esfahani as a person with significant control on 31 October 2022 (2 pages)
29 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 April 2022Director's details changed for Mr Arash Bakhtyari on 16 December 2020 (2 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 February 2022Amended micro company accounts made up to 30 June 2020 (4 pages)
7 February 2022Amended micro company accounts made up to 30 June 2019 (4 pages)
9 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 February 2020Appointment of Mr Ian James Baker as a director on 26 February 2020 (2 pages)
8 August 2019Registration of charge 054801270005, created on 8 August 2019 (21 pages)
8 July 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 August 2017Notification of Arash Bakhtyari as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Arash Bakhtyari as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 April 2017Registration of charge 054801270004, created on 29 March 2017 (22 pages)
4 April 2017Registration of charge 054801270004, created on 29 March 2017 (22 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 January 2017Registration of charge 054801270003, created on 6 January 2017 (23 pages)
17 January 2017Registration of charge 054801270003, created on 6 January 2017 (23 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,474
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,474
(4 pages)
30 March 2016Registration of charge 054801270002, created on 15 March 2016 (26 pages)
30 March 2016Registration of charge 054801270002, created on 15 March 2016 (26 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,474
(4 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,474
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,474
(4 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,474
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
4 July 2012Register(s) moved to registered office address (1 page)
4 July 2012Register(s) moved to registered office address (1 page)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 September 2011Resolutions
  • RES13 ‐ Increase issue share cap 31/08/2011
(1 page)
20 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,474
(4 pages)
20 September 2011Resolutions
  • RES13 ‐ Increase issue share cap 31/08/2011
(1 page)
20 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,474
(4 pages)
23 June 2011Register(s) moved to registered inspection location (1 page)
23 June 2011Register(s) moved to registered inspection location (1 page)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Register inspection address has been changed (1 page)
30 May 2011Termination of appointment of James Armstrong as a director (1 page)
30 May 2011Termination of appointment of James Armstrong as a director (1 page)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Director's details changed for Arash Bakhtyari on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Arash Bakhtyari on 2 October 2009 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Arash Bakhtyari on 2 October 2009 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 February 2010Appointment of Mr James Earl Armstrong as a director (2 pages)
22 February 2010Appointment of Mr James Earl Armstrong as a director (2 pages)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointed a director 20/01/2010
(1 page)
9 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,400
(4 pages)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointed a director 20/01/2010
(1 page)
9 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,400
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 1,400
(4 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 14/06/09; full list of members (3 pages)
14 July 2009Return made up to 14/06/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from the gateway building the university of nottingham innovation park triumph road nottingham nottinghamshire NG7 2TU united kingdom (1 page)
2 February 2009Registered office changed on 02/02/2009 from the gateway building the university of nottingham innovation park triumph road nottingham nottinghamshire NG7 2TU united kingdom (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Registered office changed on 03/09/2008 from 6 william lee buildings nottingham science & technology park, nottingham NG7 2RQ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 6 william lee buildings nottingham science & technology park, nottingham NG7 2RQ (1 page)
21 July 2008Return made up to 14/06/08; full list of members (3 pages)
21 July 2008Return made up to 14/06/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 14/06/07; full list of members (2 pages)
13 July 2007Return made up to 14/06/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Registered office changed on 25/09/06 from: 9 strathmore road, arnold nottingham nottinghamshire NG5 8DZ (1 page)
25 September 2006Registered office changed on 25/09/06 from: 9 strathmore road, arnold nottingham nottinghamshire NG5 8DZ (1 page)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 June 2005Incorporation (12 pages)
14 June 2005Incorporation (12 pages)