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

OLYMPUS ENGINEERING LIMITED

CORPACQ HOUSE, 1 GOOSE GREEN, ALTRINCHAM, CHESHIRE, WA14 1DW,
Company Registration Number
04051239
Private Limited Company
Active

Company Overview

About Olympus Engineering Ltd
OLYMPUS ENGINEERING LIMITED was founded on 2000-08-11 and has its registered office in Altrincham. The organisation's status is listed as "Active". Olympus Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLYMPUS ENGINEERING LIMITED
 
Legal Registered Office
CORPACQ HOUSE
1 GOOSE GREEN
ALTRINCHAM
CHESHIRE
WA14 1DW
Other companies in WA14
 
Telephone01782275800
 
Filing Information
Company Number 04051239
Company ID Number 04051239
Date formed 2000-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB765168796  
Last Datalog update: 2023-10-07 22:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLYMPUS ENGINEERING 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.
Companies with same name OLYMPUS ENGINEERING LIMITED
The following companies were found which have the same name as OLYMPUS ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLYMPUS ENGINEERING (BARTON) LTD THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Liquidation Company formed on the 2001-12-13
OLYMPUS ENGINEERING (HOLDINGS) LIMITED Corpacq House 1 Goose Green Altrincham CHESHIRE WA14 1DW Active Company formed on the 2014-04-24
OLYMPUS ENGINEERING INC. 20 MALLARD CRESCENT BRAMPTON Ontario L6S2T5 Dissolved Company formed on the 1992-11-12
OLYMPUS ENGINEERING (SCOTLAND) LTD THE TREEHOUSE BLACKHILLS PETERHEAD AB42 3LP Active - Proposal to Strike off Company formed on the 2015-12-14
OLYMPUS ENGINEERING & SUPPLIES NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-10
OLYMPUS ENGINEERING, INC. 2120 HAYES STREET HOLLYWOOD FL 33020 Active Company formed on the 2005-01-21
OLYMPUS ENGINEERING LLC Michigan UNKNOWN
OLYMPUS ENGINEERING LLC Michigan UNKNOWN
OLYMPUS ENGINEERING LLC 2453 Saulsbury St. Lakewood CO 80214 Delinquent Company formed on the 2020-02-25
OLYMPUS ENGINEERING PTY. LTD. Active Company formed on the 2021-09-19
OLYMPUS ENGINEERING PTY. LTD. Active Company formed on the 2021-09-19

Company Officers of OLYMPUS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK HAMMOND
Director 2017-04-24
BENJAMIN DAVID HANCOCK
Director 2017-05-08
JACQUELINE ELIZABETH WILLIAMSON
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARTIN MOSTON
Director 2014-06-16 2017-06-19
JONATHAN PAUL DORSETT
Director 2016-01-26 2017-05-08
STEPHEN JAMES SCOTT
Director 2014-06-12 2016-01-26
DAVID LYMER
Company Secretary 2000-09-21 2014-06-12
GEOFFREY BLOOD
Director 2013-08-10 2014-06-12
GEOFFREY BLOOD
Director 2013-08-07 2013-08-07
NEIL BLOOD
Director 2000-09-21 2013-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-11 2000-09-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-11 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID HANCOCK WPI CIVIL ENGINEERING LIMITED Director 2018-06-08 CURRENT 1994-08-11 Active
BENJAMIN DAVID HANCOCK W P I SURFACING LIMITED Director 2018-06-08 CURRENT 1994-12-15 Active
BENJAMIN DAVID HANCOCK WPI CONSTRUCTION & REMEDIATION LIMITED Director 2018-06-08 CURRENT 2006-02-22 Active
BENJAMIN DAVID HANCOCK WPI GROUP LIMITED Director 2018-06-08 CURRENT 2008-04-18 Active
BENJAMIN DAVID HANCOCK WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
BENJAMIN DAVID HANCOCK MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
BENJAMIN DAVID HANCOCK A M RECRUITMENT GROUP LIMITED Director 2018-03-29 CURRENT 2008-05-14 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 2001-04-09 Active
BENJAMIN DAVID HANCOCK PUMPS & GEARBOXES HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2007-05-30 Active
BENJAMIN DAVID HANCOCK A M RECRUITMENT (HUDDERSFIELD) LIMITED Director 2018-03-29 CURRENT 2006-11-06 Active - Proposal to Strike off
BENJAMIN DAVID HANCOCK RICHARD ALAN ENGINEERING COMPANY LIMITED Director 2018-03-29 CURRENT 1970-02-25 Active
BENJAMIN DAVID HANCOCK SCAFFOLDING ACCESS SOLUTIONS LIMITED Director 2018-03-29 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN GROUP LIMITED Director 2018-03-29 CURRENT 2005-08-04 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN CONSTRUCTION LIMITED Director 2018-03-29 CURRENT 2008-08-06 Active - Proposal to Strike off
BENJAMIN DAVID HANCOCK YILMAZ UK LIMITED Director 2018-03-29 CURRENT 2015-04-20 Active
BENJAMIN DAVID HANCOCK RICHARD ALAN GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 2017-12-01 Active
BENJAMIN DAVID HANCOCK OLYMPUS ENGINEERING (HOLDINGS) LIMITED Director 2017-05-10 CURRENT 2014-04-24 Active
BENJAMIN DAVID HANCOCK OLYMPUS MANUFACTURING LIMITED Director 2017-05-08 CURRENT 2011-11-29 Active
BENJAMIN DAVID HANCOCK CAMPBELL PLANT HIRE (HOLDINGS) LIMITED Director 2016-12-31 CURRENT 2016-04-21 Active

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
2023-09-05CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-06CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11DIRECTOR APPOINTED MR WILLIAM MITCHELL
2022-02-11AP01DIRECTOR APPOINTED MR WILLIAM MITCHELL
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040512390005
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HAMMOND
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512390007
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SEBASTIAN ORANGE
2017-08-25PSC07CESSATION OF NICHOLAS MARTIN MOSTON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HAMMOND
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN MOSTON
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2017-05-08AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2017-03-09AP01DIRECTOR APPOINTED JACQUELINE ELIZABETH WILLIAMSON
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SCOTT
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-05AR0111/08/15 ANNUAL RETURN FULL LIST
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-16AR0111/08/14 ANNUAL RETURN FULL LIST
2014-06-27MEM/ARTSARTICLES OF ASSOCIATION
2014-06-27RES13Resolutions passed:
  • Approval of documents 12/06/2014
2014-06-20AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM Olympus Engineering Garner Street Stoke on Trent Staffordshire ST4 7AS England
2014-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID LYMER
2014-06-20AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLOOD
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-18AP01DIRECTOR APPOINTED MR NICHOLAS MARTIN MOSTON
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512390006
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512390005
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-10-09AR0111/08/13 FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BLOOD
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BLOOD
2013-08-22AP01DIRECTOR APPOINTED MR GEOFFREY BLOOD
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLOOD
2013-08-07AP01DIRECTOR APPOINTED MR GEOFFREY BLOOD
2013-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-09-24AR0111/08/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-15AR0111/08/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM COLLEGE ROAD SHELTON STOKE ON TRENT STAFFORDSHIRE ST1 4DQ
2010-09-22AR0111/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BLOOD / 11/08/2010
2010-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-09-07363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2009-01-12225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-09-25363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-01363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-10-2988(2)RAD 01/08/04--------- £ SI 25000@1
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: COLLEGE ROAD SHELTON STOKE ON TRENT STAFFORDSHIRE ST1 4DQ
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: UNIT A3 SNEYD HILL INDUSTRIAL ESTATE BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 2DZ
2003-09-07363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-09-09363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-07-25395PARTICULARS OF MORTGAGE/CHARGE
2001-05-31225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-03-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/01/01
2001-03-23ORES04£ NC 1000/100000 26/01
2001-03-2388(2)RAD 26/01/01--------- £ SI 24999@1=24999 £ IC 1/25000
2000-10-30CERTNMCOMPANY NAME CHANGED LIFTGLOBAL LIMITED CERTIFICATE ISSUED ON 31/10/00
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04288aNEW SECRETARY APPOINTED
2000-10-04287REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1038226 Active Licenced property: GARNER STREET STOKE-ON-TRENT GB ST4 7AS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 OLYMPUS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Outstanding CORPACQ LIMITED
2014-06-14 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
CHATTEL MORTGAGE 2010-11-22 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-06-15 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2001-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of OLYMPUS ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OLYMPUS ENGINEERING LIMITED owns 1 domain names.

olympusengineering.co.uk  

Trademarks
We have not found any records of OLYMPUS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLYMPUS ENGINEERING 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 (25620 - Machining) as OLYMPUS ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLYMPUS ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by OLYMPUS ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-03-0184
2012-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-07-0190178090Hand-held instruments for measuring length, n.e.s.
2011-09-0184571010Horizontal machining centres for working metal
2011-07-0184
2011-06-0184669300
2011-05-0184571010Horizontal machining centres for working metal
2010-10-0184571010Horizontal machining centres for working metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLYMPUS ENGINEERING 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 OLYMPUS ENGINEERING 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.