Advanced company searchLink opens in new window

OLYMPUS ENGINEERING LIMITED

Company number 04051239

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)
08 May 2017 AP01 Appointment of Mr Benjamin David Hancock as a director on 8 May 2017
08 May 2017 TM01 Termination of appointment of Jonathan Paul Dorsett as a director on 8 May 2017
09 Mar 2017 AP01 Appointment of Jacqueline Elizabeth Williamson as a director on 9 March 2017
30 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
10 Jun 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AP01 Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Stephen James Scott as a director on 26 January 2016
05 Oct 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
17 Aug 2015 AA Accounts for a medium company made up to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
27 Jun 2014 MEM/ARTS Memorandum and Articles of Association
27 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 12/06/2014
20 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
20 Jun 2014 TM02 Termination of appointment of David Lymer as a secretary
20 Jun 2014 AD01 Registered office address changed from Olympus Engineering Garner Street Stoke on Trent Staffordshire ST4 7AS England on 20 June 2014
20 Jun 2014 TM01 Termination of appointment of Geoffrey Blood as a director
20 Jun 2014 AP01 Appointment of Mr Stephen James Scott as a director
20 Jun 2014 MR04 Satisfaction of charge 2 in full
20 Jun 2014 MR04 Satisfaction of charge 3 in full
18 Jun 2014 AP01 Appointment of Mr Nicholas Martin Moston as a director
18 Jun 2014 MR01 Registration of charge 040512390006
14 Jun 2014 MR01 Registration of charge 040512390005
09 Jun 2014 MR04 Satisfaction of charge 4 in full
20 Mar 2014 AA Accounts for a medium company made up to 30 June 2013
09 Oct 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000