Advanced company searchLink opens in new window

OLYMPUS 123 LIMITED

Company number 13044558

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)
16 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with updates
09 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 9,965.5263
21 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 9,747.3663
14 Nov 2023 SH19 Statement of capital on 14 November 2023
  • GBP 9,626.1663
14 Nov 2023 SH20 Statement by Directors
14 Nov 2023 CAP-SS Solvency Statement dated 13/11/23
14 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2023 TM01 Termination of appointment of Peter Alan Davidson as a director on 16 January 2023
15 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 261.1698
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
03 May 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 160.1698
06 Mar 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 220.7698
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Jan 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 51.11
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 10,008.5361
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
10 Oct 2022 AP01 Appointment of Mr Richard Peter Gray as a director on 7 October 2022
10 Oct 2022 TM01 Termination of appointment of Anthony David Tompkins as a director on 7 October 2022
06 Oct 2022 AA Group of companies' accounts made up to 30 April 2022
12 Aug 2022 AD01 Registered office address changed from Nicholsons House Nicholson Walk Maidenhead SL6 1LD England to 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 12 August 2022
14 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 150.4839
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 9,865.51
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
02 Nov 2021 AA Full accounts made up to 30 April 2021
12 Oct 2021 AP01 Appointment of Mr Anthony David Tompkins as a director on 12 October 2021