OLYMPUS (ORMSKIRK) LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusLIQUIDATION
Company No.00559058
CategoryPrivate Limited Company
Incorporated22 Dec 1955
Age68 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution10 Oct 2015
Years8 years, 8 months, 7 days

SUMMARY

OLYMPUS (ORMSKIRK) LIMITED is an liquidation private limited company with number 00559058. It was incorporated 68 years, 5 months, 26 days ago, on 22 December 1955 and it was dissolved 8 years, 8 months, 7 days ago, on 10 October 2015. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 11 Sep 2017

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 10 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2014

Action Date: 15 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Old address: , Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom

Change date: 2013-08-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Statement of companys objects

Date: 29 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hopster

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hopster

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Honor Lewzey

Change date: 2011-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas C. Reeve

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-07

Old address: , East Putney House, 84 Upper Richmond Road, London, SW15 2st

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flanagan

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Hopster

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Legacy

Date: 15 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed paul edward flanagan

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael john hopster

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director norman porter

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert marsden

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2006

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/12/04-31/12/04 £ si [email protected]=4000000 £ ic 100/4000100

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Capital

Type: 123

Description: £ nc 100/4000100 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 03/01/04

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hattersley newman hender LIMITED\certificate issued on 05/02/04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2004

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/02

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 29 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-29

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2000

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 11 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1999

Action Date: 02 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-02

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 03 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-03

Documents

View document PDF

Legacy

Date: 31 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/97; full list of members

Documents

View document PDF


Some Companies

DUNMORE DEVELOPMENTS LIMITED

11 BANCROFT,HITCHIN,SG5 1JQ

Number:03902224
Status:ACTIVE
Category:Private Limited Company

EYE BRAY LIMITED

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:10996155
Status:ACTIVE
Category:Private Limited Company

FASHION DESIGN TO DELIVERY LIMITED

3 YORK ROAD,NORTHWOOD,HA6 1JJ

Number:11088584
Status:ACTIVE
Category:Private Limited Company

HRW LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10481451
Status:ACTIVE
Category:Private Limited Company

MERAKI-TECH SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10069955
Status:ACTIVE
Category:Private Limited Company

SQUARE SHEET LIMITED

55 QUEENSHILL GARDENS, MOORTOWN,YORKSHIRE,LS17 6BQ

Number:05086790
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source