Advanced company searchLink opens in new window

OLYMPIA BIDCO LTD

Company number 12793265

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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
31 Aug 2021 AA01 Current accounting period extended from 31 August 2021 to 30 November 2021
11 Aug 2021 AD01 Registered office address changed from Unit 3, Owlcotes Business Centre Varley Street Stanningley Pudsey LS28 6AN England to Unit 3 Owlcoates Business Centre Varley Street, Pudsey Leeds Yorkshire LS28 6AN on 11 August 2021
15 Jun 2021 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Unit 3, Owlcotes Business Centre Varley Street Stanningley Pudsey LS28 6AN on 15 June 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
15 Jun 2021 TM01 Termination of appointment of Nathan Joseph Winch as a director on 15 June 2021
15 Jun 2021 AP01 Appointment of Mr Michael Ian Kinnear as a director on 15 June 2021
15 Jun 2021 PSC02 Notification of Kinnear Monadh Ochail Limited as a person with significant control on 15 June 2021
15 Jun 2021 PSC07 Cessation of Winch & Co Holdings Limited as a person with significant control on 15 June 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
14 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
19 Oct 2020 AD01 Registered office address changed from 27 Grange Rd Darlington DL1 5NA United Kingdom to 15 Queen Square Leeds LS2 8AJ on 19 October 2020
11 Aug 2020 TM01 Termination of appointment of Michael Duke as a director on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 27 Grange Rd Darlington DL1 5NA on 11 August 2020
11 Aug 2020 PSC02 Notification of Winch & Co Holdings Limited as a person with significant control on 11 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 11 August 2020
11 Aug 2020 AP01 Appointment of Mr Nathan Joseph Winch as a director on 11 August 2020
05 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-05
  • GBP 1