Advanced company searchLink opens in new window

OLYMPUS (ORMSKIRK) LIMITED

Company number 00559058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2017 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
10 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 15 August 2014
03 Jan 2014 MR04 Satisfaction of charge 1 in full
03 Jan 2014 MR04 Satisfaction of charge 2 in full
30 Aug 2013 AD01 Registered office address changed from , Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom on 30 August 2013
29 Aug 2013 4.70 Declaration of solvency
29 Aug 2013 600 Appointment of a voluntary liquidator
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-29
  • GBP 4,000,100
14 Sep 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 CC04 Statement of company's objects
29 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2012 TM01 Termination of appointment of Michael Hopster as a director
12 Jan 2012 TM02 Termination of appointment of Michael John Hopster as a secretary
12 Jan 2012 AP03 Appointment of Elizabeth Honor Lewzey as a secretary
13 Dec 2011 CH01 Director's details changed for Elizabeth Honor Lewzey on 4 July 2011
05 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
25 Jul 2011 AP01 Appointment of Nicolas Paul Wilkinson as a director
25 Jul 2011 AP01 Appointment of Thomas C. Reeve as a director
07 Jul 2011 AD01 Registered office address changed from , East Putney House, 84 Upper Richmond Road, London, SW15 2st on 7 July 2011
06 May 2011 AP01 Appointment of Elizabeth Honor Lewzey as a director
05 May 2011 TM01 Termination of appointment of Paul Flanagan as a director