Advanced company searchLink opens in new window

OLYMPUS 456 LIMITED

Company number 13050847

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)
05 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no 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 Audit exemption subsidiary accounts made up to 30 April 2022
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
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
06 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
12 Nov 2021 AA Audit exemption subsidiary accounts made up to 30 April 2021
12 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
12 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
12 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
12 Oct 2021 AP01 Appointment of Mr Anthony David Tompkins as a director on 12 October 2021
12 Oct 2021 TM01 Termination of appointment of Andrew Bones as a director on 12 October 2021
20 Jul 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 April 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 318,300
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 278,300
01 Jul 2021 AD01 Registered office address changed from Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD England to Nicholsons House Nicholson Walk Maidenhead SL6 1LD on 1 July 2021
18 May 2021 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 18 May 2021
29 Jan 2021 MR04 Satisfaction of charge 130508470003 in full
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 December 2020
  • GBP 278,044.97
17 Dec 2020 AP01 Appointment of Mr Peter Alan Davidson as a director on 12 December 2020