Advanced company searchLink opens in new window

OLYMPOS VENTURES LIMITED

Company number 05269235

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 AD01 Registered office address changed from 24-26 Mansfield Road Rotherham S60 2DR on 29 July 2010
18 Dec 2009 AP01 Appointment of Mr Anthony George Leonard Reed as a director
18 Dec 2009 TM01 Termination of appointment of Anthony Reed as a director
04 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 1
31 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Apr 2009 288c Director's Change of Particulars / anthony reed / 16/04/2008 / HouseName/Number was: , now: springfield house; Street was: springfield house farm, now: farm; Area was: kearsley lane, conisbrough, now: kearsley lane conisbrough; Country was: , now: england
23 Dec 2008 363a Return made up to 25/10/08; full list of members
27 Oct 2008 288c Secretary's Change of Particulars / anthony reed / 24/10/2008 / HouseName/Number was: consort house, now: springfield house; Street was: waterdale, now: farm; Area was: , now: kearsley lane conisbrough; Post Code was: DN1 3HR, now: DN12 2AT
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
03 Mar 2008 288c Secretary's Change of Particulars / anthony reed / 28/02/2008 / HouseName/Number was: , now: consort house; Street was: springfield house farm kearsley lane, now: waterdale; Area was: conisbrough, now: ; Post Code was: DN12 2AT, now: DN1 3HR; Country was: , now: england
04 Feb 2008 363a Return made up to 25/10/07; full list of members
15 Oct 2007 363a Return made up to 25/10/06; full list of members
07 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
26 Jun 2006 288a New director appointed
15 Jun 2006 287 Registered office changed on 15/06/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX
15 Jun 2006 288a New secretary appointed
01 Jun 2006 288b Director resigned
01 Jun 2006 288b Secretary resigned
13 Dec 2005 AA Accounts made up to 31 October 2005
03 Nov 2005 363a Return made up to 25/10/05; full list of members
25 Oct 2004 NEWINC Incorporation