Advanced company searchLink opens in new window

OLYMPIA LIMITED

Company number 00661157

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)
25 Apr 2017 MR04 Satisfaction of charge 006611570006 in full
25 Apr 2017 MR01 Registration of charge 006611570008, created on 20 April 2017
20 Apr 2017 AP01 Appointment of Mr Frank Charles Roccogrande as a director on 7 April 2017
20 Apr 2017 AP01 Appointment of Mr Gavin Neilan as a director on 7 April 2017
13 Apr 2017 AP01 Appointment of Mr Lloyd Eng-Meng Lee as a director on 7 April 2017
12 Apr 2017 AP01 Appointment of Mr Andrew Matthew Thorpe as a director on 7 April 2017
12 Apr 2017 TM01 Termination of appointment of Situl Suryakant Jobanputra as a director on 7 April 2017
12 Apr 2017 TM01 Termination of appointment of Gary James Yardley as a director on 7 April 2017
12 Apr 2017 TM01 Termination of appointment of Ian David Hawksworth as a director on 7 April 2017
12 Apr 2017 AP03 Appointment of Mr Jagdish Johal as a secretary on 7 April 2017
12 Apr 2017 TM02 Termination of appointment of Leigh Mccaveny as a secretary on 7 April 2017
12 Apr 2017 TM02 Termination of appointment of Ruth Elizabeth Pavey as a secretary on 7 April 2017
12 Apr 2017 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 4th Floor, 26-28 Mount Row London W1K 3SG on 12 April 2017
11 Apr 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 TM01 Termination of appointment of Soumen Das as a director on 31 December 2016
23 Dec 2016 MR01 Registration of charge 006611570007, created on 19 December 2016
22 Dec 2016 MR01 Registration of charge 006611570006, created on 19 December 2016
16 Dec 2016 AP01 Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016
06 Dec 2016 TM01 Termination of appointment of William Reginald Black as a director on 31 July 2016
02 Aug 2016 CH01 Director's details changed for Nigel Howard Nathan on 20 July 2016
01 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000
29 Apr 2016 AP03 Appointment of Miss Leigh Mccaveny as a secretary on 21 April 2016
10 Mar 2016 AA Full accounts made up to 31 December 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
01 May 2015 AA Full accounts made up to 31 December 2014