Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLYMPYX LIMITED
Company Information for

OLYMPYX LIMITED

C/O NAGLER SIMMONS, 5 BEAUMONT, GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR,
Company Registration Number
02728872
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Olympyx Ltd
OLYMPYX LIMITED was founded on 1992-07-03 and has its registered office in Radlett. The organisation's status is listed as "Active - Proposal to Strike off". Olympyx Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLYMPYX LIMITED
 
Legal Registered Office
C/O NAGLER SIMMONS, 5 BEAUMONT
GATE, SHENLEY HILL
RADLETT
HERTFORDSHIRE
WD7 7AR
Other companies in WD7
 
Filing Information
Company Number 02728872
Company ID Number 02728872
Date formed 1992-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB564484220  
Last Datalog update: 2024-01-07 12:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLYMPYX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLYMPYX LIMITED

Current Directors
Officer Role Date Appointed
OLIVER MORADOV
Company Secretary 2003-04-01
MARGARET MORADOV
Director 1997-11-19
MEIR MORADOV
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
VENTUREGAIN LIMITED
Company Secretary 2000-11-22 2003-04-01
CAMDEN COMPANY SERVICES LIMITED
Company Secretary 1992-07-07 2000-11-22
MORDECAI COHEN
Director 1992-08-10 1997-11-19
MARGARET MORADOV
Director 1992-07-07 1992-08-10
MEIR MORADOV
Director 1992-07-07 1992-08-10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-07-03 1992-07-07
CHETTLEBURGH'S LIMITED
Nominated Director 1992-07-03 1992-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-11Compulsory strike-off action has been suspended
2023-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-09-14CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER MORADOV on 2020-09-14
2020-09-14AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0103/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0103/07/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0103/07/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0103/07/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AP01DIRECTOR APPOINTED MR MEIR MORADOV
2011-08-03AR0103/07/11 ANNUAL RETURN FULL LIST
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20CH01Director's details changed for Margaret Moradov on 2010-09-16
2010-09-17CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER MORADOV on 2010-09-16
2010-07-30AR0103/07/10 ANNUAL RETURN FULL LIST
2010-07-30CH01Director's details changed for Margaret Moradov on 2010-07-02
2010-05-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22288bSECRETARY RESIGNED
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 2 UPPER STATION ROAD RADLETT HERTFORDSHIRE WD7 8BX
2002-07-05363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-08363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-27288aNEW SECRETARY APPOINTED
2000-12-27288bSECRETARY RESIGNED
2000-12-01287REGISTERED OFFICE CHANGED ON 01/12/00 FROM: 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT
2000-07-11363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-20363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1998-07-14363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-27288bDIRECTOR RESIGNED
1997-11-27288aNEW DIRECTOR APPOINTED
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-15363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1996-07-12363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1995-08-08CERTNMCOMPANY NAME CHANGED C.V.W. LTD. CERTIFICATE ISSUED ON 09/08/95
1995-07-18363sRETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS
1995-02-10CERTNMCOMPANY NAME CHANGED OLYMPYX LIMITED CERTIFICATE ISSUED ON 13/02/95
1994-07-13363sRETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS
1994-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-31363sRETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46240 - Wholesale of hides, skins and leather




Licences & Regulatory approval
We could not find any licences issued to OLYMPYX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLYMPYX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2005-10-13 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Creditors
Creditors Due After One Year 2012-12-31 £ 23,987
Creditors Due After One Year 2011-12-31 £ 10,781
Creditors Due Within One Year 2012-12-31 £ 58,383
Creditors Due Within One Year 2011-12-31 £ 71,007

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLYMPYX LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 51,736
Current Assets 2011-12-31 £ 49,399
Debtors 2012-12-31 £ 5,451
Debtors 2011-12-31 £ 15,117
Stocks Inventory 2012-12-31 £ 46,285
Stocks Inventory 2011-12-31 £ 33,860
Tangible Fixed Assets 2012-12-31 £ 26,095
Tangible Fixed Assets 2011-12-31 £ 29,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLYMPYX LIMITED registering or being granted any patents
Domain Names

OLYMPYX LIMITED owns 1 domain names.

chicskin.co.uk  

Trademarks
We have not found any records of OLYMPYX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLYMPYX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46240 - Wholesale of hides, skins and leather) as OLYMPYX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLYMPYX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLYMPYX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLYMPYX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1