- Company Overview for OLYMPUS ENGINEERING LIMITED (04051239)
- Filing history for OLYMPUS ENGINEERING LIMITED (04051239)
- People for OLYMPUS ENGINEERING LIMITED (04051239)
- Charges for OLYMPUS ENGINEERING LIMITED (04051239)
- More for OLYMPUS ENGINEERING LIMITED (04051239)
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
|
|
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
|
|
27 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|