Advanced company searchLink opens in new window

OLYMPIUS DEVELOPMENTS LIMITED

Company number 10594675

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)
17 Jan 2025 MR04 Satisfaction of charge 105946750011 in full
30 Oct 2024 AM10 Administrator's progress report
17 Aug 2024 TM01 Termination of appointment of Mark James Stephen as a director on 5 August 2024
25 Apr 2024 AM19 Notice of extension of period of Administration
25 Apr 2024 AM01 Appointment of an administrator
25 Apr 2024 AM25 Notice of a court order ending Administration
25 Apr 2024 AM10 Administrator's progress report
24 Oct 2023 AM10 Administrator's progress report
04 May 2023 AM10 Administrator's progress report
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
08 Mar 2023 AM19 Notice of extension of period of Administration
31 Oct 2022 AM10 Administrator's progress report
08 Jul 2022 MR04 Satisfaction of charge 105946750009 in full
31 May 2022 AM06 Notice of deemed approval of proposals
13 May 2022 AM03 Statement of administrator's proposal
11 Apr 2022 AM01 Appointment of an administrator
07 Apr 2022 AD01 Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 7 April 2022
01 Feb 2022 MR04 Satisfaction of charge 105946750006 in full
01 Feb 2022 MR04 Satisfaction of charge 105946750008 in full
12 Jan 2022 AD01 Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 12 January 2022
24 Aug 2021 MR01 Registration of charge 105946750011, created on 17 August 2021
19 Aug 2021 AD01 Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 19 August 2021
19 Aug 2021 PSC02 Notification of Reditum Investments Limited as a person with significant control on 17 August 2021
19 Aug 2021 PSC07 Cessation of All Saints Asset Management Plc as a person with significant control on 17 August 2021
19 Aug 2021 AP01 Appointment of Mr Mark James Stephen as a director on 17 August 2021