OLYMPUS ACCOUNTANCY LTD

19 Other Street 19 Other Street, Pontypridd, CF37 3LN, Wales
StatusACTIVE
Company No.11998436
CategoryPrivate Limited Company
Incorporated15 May 2019
Age5 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

OLYMPUS ACCOUNTANCY LTD is an active private limited company with number 11998436. It was incorporated 5 years, 1 month, 1 day ago, on 15 May 2019. The company address is 19 Other Street 19 Other Street, Pontypridd, CF37 3LN, Wales.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Old address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales

Change date: 2024-04-19

New address: 19 Other Street Ynysybwl Pontypridd CF37 3LN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 18 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Plutus Consultancy Ltd

Cessation date: 2022-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2023

Action Date: 18 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-18

Psc name: Lee Williams

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Old address: Unit 9 Pant Wilkin Stables Aberthin Cowbridge Bridgend CF71 7GX Wales

Change date: 2021-11-23

New address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Williams

Termination date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-16

Officer name: Mr Wayne Williams

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Plutus Consultancy Ltd

Change date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Rose Williams

Termination date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran James Davies

Termination date: 2021-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

New address: Unit 9 Pant Wilkin Stables Aberthin Cowbridge Bridgend CF71 7GX

Old address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr Kieran James Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-16

Officer name: Mrs Hayley Rose Williams

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Birch

Termination date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Jak Rhys Bjornstrom

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Birkenhaus Group Limited

Cessation date: 2020-05-22

Documents

View document PDF

Incorporation company

Date: 15 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ENERGY (PONIEL) LIMITED

10 WEST STREET,CHESHIRE,SK9 7EG

Number:11883168
Status:ACTIVE
Category:Private Limited Company

DOT ONE PROFESSIONAL SERVICES LIMITED

POLYMER COURT,DUDLEY,DY2 8RS

Number:07325912
Status:ACTIVE
Category:Private Limited Company

FIELDBECK LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11651581
Status:ACTIVE
Category:Private Limited Company

KUNGO FINANCE LIMITED

33 AVONDALE ROAD,BIRMINGHAM,B11 3JT

Number:10939219
Status:ACTIVE
Category:Private Limited Company

MALMANE LTD

64 WOOD GROVE,LEEDS,LS12 5NN

Number:11806995
Status:ACTIVE
Category:Private Limited Company

PROFESSOR MARK JENKINS LIMITED

2 MANYWEATHERS COURT,AMPTHILL,MK45 2JN

Number:10246898
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