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)
29 Sep 2005 363s Return made up to 11/08/05; full list of members
29 Oct 2004 88(2)R Ad 01/08/04--------- £ si 25000@1
07 Oct 2004 363s Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
06 Sep 2004 AA Accounts for a small company made up to 31 December 2003
07 Nov 2003 AA Accounts for a small company made up to 31 December 2002
15 Oct 2003 287 Registered office changed on 15/10/03 from: college road shelton stoke on trent staffordshire ST1 4DQ
14 Oct 2003 287 Registered office changed on 14/10/03 from: unit A3 sneyd hill industrial estate burslem stoke on trent staffordshire ST6 2DZ
07 Sep 2003 363s Return made up to 11/08/03; full list of members
09 Sep 2002 363s Return made up to 11/08/02; full list of members
25 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
15 Jan 2002 403a Declaration of satisfaction of mortgage/charge
09 Nov 2001 395 Particulars of mortgage/charge
11 Sep 2001 363s Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jul 2001 395 Particulars of mortgage/charge
31 May 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
23 Mar 2001 88(2)R Ad 26/01/01--------- £ si 24999@1=24999 £ ic 1/25000
23 Mar 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Mar 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Oct 2000 CERTNM Company name changed liftglobal LIMITED\certificate issued on 31/10/00
04 Oct 2000 288a New secretary appointed
04 Oct 2000 288a New director appointed
04 Oct 2000 287 Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU
02 Oct 2000 288b Secretary resigned
02 Oct 2000 288b Director resigned