OLYMPUS LEISURE LIMITED
Status | DISSOLVED |
Company No. | 03146020 |
Category | Private Limited Company |
Incorporated | 15 Jan 1996 |
Age | 28 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 25 days |
SUMMARY
OLYMPUS LEISURE LIMITED is an dissolved private limited company with number 03146020. It was incorporated 28 years, 4 months, 13 days ago, on 15 January 1996 and it was dissolved 2 years, 25 days ago, on 03 May 2022. The company address is Moorgate House Moorgate House, Newton Abbot, TQ12 2LG, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Change account reference date company previous extended
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 29 Mar 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-31
Officer name: Mr Brian Douglas Waggett
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Douglas Waggett
Change date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type small
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type small
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Susan Kathleen Ewan
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed susan kathleen ewan
Documents
Accounts with accounts type small
Date: 08 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Mar 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: 25 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type small
Date: 21 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type small
Date: 09 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/00; full list of members
Documents
Accounts with accounts type small
Date: 27 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/99; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/97; full list of members
Documents
Legacy
Date: 14 Jan 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/07/96
Documents
Legacy
Date: 26 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/09/96--------- £ si 350000@1=350000 £ ic 2/350002
Documents
Certificate change of name company
Date: 04 Sep 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed suntone LIMITED\certificate issued on 05/09/96
Documents
Legacy
Date: 02 Sep 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/97 to 31/12/96
Documents
Resolution
Date: 07 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 1996
Category: Capital
Type: 123
Description: £ nc 100/1000000 22/05/96
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 06/06/96 from: temple house 20 holywell row london EC2A 4JB
Documents
Some Companies
80 PERRY MEAD,ENFIELD,EN2 8BS
Number: | 08638025 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BERROW ROAD,SOMERSET,TA8 2EX
Number: | 02258055 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 06264547 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06061005 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,ST ALBANS,AL1 3TF
Number: | 04154287 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 MECKLENBURGH SQUARE,LONDON,WC1N 2AD
Number: | 10022166 |
Status: | ACTIVE |
Category: | Private Limited Company |