Advanced company searchLink opens in new window

OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED

Company number 00270276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 15 August 2014
30 Aug 2013 AD01 Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013
29 Aug 2013 4.70 Declaration of solvency
29 Aug 2013 600 Appointment of a voluntary liquidator
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 500,000
11 Dec 2012 TM02 Termination of appointment of Michael John Hopster as a secretary
11 Dec 2012 AP03 Appointment of Elizabeth Honor Lewzey as a secretary
04 Oct 2012 AP01 Appointment of Elizabeth Honor Lewzey as a director
04 Oct 2012 AP01 Appointment of Thomas C. Reeve as a director
03 Oct 2012 TM01 Termination of appointment of Leonard Marsh as a director
03 Oct 2012 TM01 Termination of appointment of Paul Simmons as a director
03 Oct 2012 TM01 Termination of appointment of Simon Catterall as a director
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 CC04 Statement of company's objects
29 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jul 2011 CH01 Director's details changed for Nicolas Paul Wilkinson on 1 July 2011
21 Jul 2011 CH01 Director's details changed for Nicolas Paul Wilkinson on 15 October 2010
19 Jul 2011 CH01 Director's details changed for Nicolas Paul Wilkinson on 1 October 2010
07 Jul 2011 AD01 Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011
24 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders