Company Information for OLIMPICS LONDON LIMITED
49 MANOR ROAD, MITCHAM, SURREY, CR4 1JG,
|
Company Registration Number
04650693
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OLIMPICS LONDON LIMITED | |
Legal Registered Office | |
49 MANOR ROAD MITCHAM SURREY CR4 1JG Other companies in CR4 | |
Company Number | 04650693 | |
---|---|---|
Company ID Number | 04650693 | |
Date formed | 2003-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-04-06 15:33:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACCESS REGISTRARS LIMITED |
Company Secretary | ||
ACCESS NOMINEES LIMITED |
Director | ||
GRAHAM MICHAEL COWAN |
Director | ||
GRAHAM MICHAEL COWAN |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Russell James Smith on 2013-07-12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/12 TO 31/03/12 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RUSSELL JAMES SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/12 FROM Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ACCESS REGISTRARS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ACCESS NOMINEES LIMITED | |
AR01 | 29/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 29/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MICHAEL COWAN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MICHAEL COWAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 29/01/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCESS NOMINEES LIMITED / 29/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCESS REGISTRARS LIMITED / 29/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 01/01/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 01/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Creditors Due Within One Year | 2012-04-01 | £ 923 |
---|
Creditors and other liabilities
|
|
|
|
|
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 OLIMPICS LONDON LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,060 |
Current Assets | 2012-04-01 | £ 1,060 |
Shareholder Funds | 2012-04-01 | £ 137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as OLIMPICS LONDON LIMITED are:
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. |