OLIMPIC DEVELOPMENTS LIMITED

Suite 100 The Studio Suite 100 The Studio, Elstree, Borehamwood, WD6 3EW, Hertfordshire
StatusDISSOLVED
Company No.05543214
CategoryPrivate Limited Company
Incorporated23 Aug 2005
Age18 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 2 months, 14 days

SUMMARY

OLIMPIC DEVELOPMENTS LIMITED is an dissolved private limited company with number 05543214. It was incorporated 18 years, 9 months, 24 days ago, on 23 August 2005 and it was dissolved 11 years, 2 months, 14 days ago, on 02 April 2013. The company address is Suite 100 The Studio Suite 100 The Studio, Elstree, Borehamwood, WD6 3EW, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Michael Cowan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change corporate director company with change date

Date: 28 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Access Nominees Limited

Change date: 2010-01-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Access Registrars Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 23 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-23

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 31/08/05 from: suite 100 the studio st. Nicholas close elstree, borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 31/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 23 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 TERRAPIN ROAD MANAGEMENT COMPANY LIMITED

16 16 TERRAPIN ROAD,LONDON,SW17 8QN

Number:04024988
Status:ACTIVE
Category:Private Limited Company

BEDE GLOBE LLP

UNIT 5 MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP

Number:OC356659
Status:ACTIVE
Category:Limited Liability Partnership

EASTKINGS LIMITED

29-30 FITZROY SQUARE,,W1T 6LQ

Number:01353866
Status:ACTIVE
Category:Private Limited Company

ENVIRO COOL NORTH WEST LTD

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:06647320
Status:ACTIVE
Category:Private Limited Company

KROMA PRODUCTIONS LTD

49 HOME CLOSE,OXFORD,OX2 8PT

Number:11932531
Status:ACTIVE
Category:Private Limited Company

MADE IN MILTON LTD

WESTWOOD,BRAMPTON,CA8 7DA

Number:11631842
Status:ACTIVE
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