OLYMPIAN HOMES LIMITED
Status | ACTIVE |
Company No. | 02767332 |
Category | Private Limited Company |
Incorporated | 24 Nov 1992 |
Age | 31 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OLYMPIAN HOMES LIMITED is an active private limited company with number 02767332. It was incorporated 31 years, 5 months, 8 days ago, on 24 November 1992. The company address is 85 Buckingham Gate, London, SW1E 6PD, England.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-08
Psc name: Mr Mark Deryk William Slatter
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Deryk William Slatter
Change date: 2022-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-08
Psc name: Mr Mark Deryk William Slatter
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
New address: 85 Buckingham Gate London SW1E 6PD
Change date: 2020-02-05
Old address: Buckingham Court 78 Buckingham Gate London SW1E 6PE
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 18 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 18 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 18 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Old address: 42 Copperfield Street London SE1 0DY
New address: Buckingham Court 78 Buckingham Gate London SW1E 6PE
Change date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 21 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change person secretary company with change date
Date: 22 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-01
Officer name: Mrs Patricia Ida Slatter
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Legacy
Date: 15 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 01 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 01 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark slatter / 30/06/2007
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; no change of members
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 08/08/06 from: 1 hay hill berkeley square london W1J 6DH
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts amended with made up date
Date: 21 Nov 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AAMD
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 26 Apr 2000
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/96; no change of members
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/96 to 30/06/97
Documents
Legacy
Date: 16 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1996
Category: Annual-return
Type: 363b
Description: Return made up to 24/11/95; full list of members
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 22 Jan 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 28 Jul 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363b
Description: Return made up to 24/11/94; full list of members
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/05/95
Documents
Legacy
Date: 21 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 14/06/94--------- £ si 1@1=1 £ ic 102/103
Documents
Legacy
Date: 21 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 20/02/94--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 22 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 01 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/93; full list of members
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Apr 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed valeclear LIMITED\certificate issued on 30/04/93
Documents
Legacy
Date: 23 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 02 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 02 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 02/02/93 from: 209,luckwell road, bristol. BS3 3HD
Documents
Legacy
Date: 28 Jan 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
38 IRELAND STREET,ANGUS,DD7 6AT
Number: | SC227612 |
Status: | ACTIVE |
Category: | Private Limited Company |
D PERRY INSTALLATIONS AND ELECTRICAL SERVICES LIMITED
33 HIGH STREET,OLD HARLOW,CM17 0DN
Number: | 10169747 |
Status: | ACTIVE |
Category: | Private Limited Company |
GP CONSTRUCTION SERVICES LIMITED
33 THE NORMANS,,SL2 5TT
Number: | 06121158 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC436674 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORAGE IN LOUGHBOROUGH LTD OAKS HOUSE, BACK LANE,LOUGHBOROUGH,LE12 5TA
Number: | 11845903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKS GLAMPING AND VENUE HIRE LIMITED
THE OAKS,COLKIRK,NR21 7NL
Number: | 11772688 |
Status: | ACTIVE |
Category: | Private Limited Company |