Advanced company searchLink opens in new window

OLYMPIA TOOLS (UK) LIMITED

Company number 05669467

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)
04 Nov 2014 MR04 Satisfaction of charge 1 in full
03 Jul 2014 AA Full accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
20 Jun 2013 AA Accounts for a small company made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
02 Jul 2012 TM01 Termination of appointment of Nicholas Dilley as a director
15 Jun 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Nicholas Roy Dilley on 21 March 2011
29 Jun 2011 AA Full accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
22 Jul 2010 AA Full accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for John Andrew Remington Clarke on 1 January 2010
26 Jan 2010 CH01 Director's details changed for Nicholas Roy Dilley on 1 January 2010
26 Jan 2010 CH01 Director's details changed for Vahe Der Kureghian on 1 January 2010
26 Jan 2010 CH01 Director's details changed for Mr John Edwin Crighton Byrom Bramwell on 1 January 2010
19 Nov 2009 TM02 Termination of appointment of Vahe Der Kureghian as a secretary
19 Nov 2009 AP03 Appointment of Robert David Rowe as a secretary
19 Nov 2009 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE on 19 November 2009
29 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jan 2009 363a Return made up to 09/01/09; full list of members
13 Jan 2009 288c Secretary's change of particulars / vahe kurghian / 09/01/2006
29 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 19/08/2008
  • RES10 ‐ Resolution of allotment of securities