Advanced company searchLink opens in new window

OLYMPUS SECURITY LIMITED

Company number 04074828

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 AD01 Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 1 December 2011
18 Oct 2011 1.4 Notice of completion of voluntary arrangement
24 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2011
13 Jan 2011 CH03 Secretary's details changed for Patrick Strutt on 5 November 2010
13 Jan 2011 CH01 Director's details changed for Patrick Strutt on 5 November 2010
06 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2010-12-06
  • GBP 2,000
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
15 Jul 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Jan 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Feb 2009 363a Return made up to 05/11/08; full list of members
12 Feb 2009 288c Director's Change of Particulars / peter gauchi / 23/01/2009 / HouseName/Number was: , now: apartment 811; Street was: 73 newcommon road, now: al hasser; Area was: bedworth, now: shoreline apartments; Post Town was: nuneaton, now: palm jumeriah; Region was: warwickshire, now: dubai; Post Code was: CV12 0EN, now: ; Country was: , now: uae
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Apr 2008 AAMD Amended accounts made up to 31 March 2007
03 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Feb 2008 363a Return made up to 05/11/07; full list of members
04 Dec 2007 395 Particulars of mortgage/charge
16 Oct 2007 395 Particulars of mortgage/charge
06 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Jan 2007 363a Return made up to 05/11/06; full list of members
15 Mar 2006 363s Return made up to 05/11/05; full list of members