- Company Overview for OLYMPUS 456 LIMITED (13050847)
- Filing history for OLYMPUS 456 LIMITED (13050847)
- People for OLYMPUS 456 LIMITED (13050847)
- Charges for OLYMPUS 456 LIMITED (13050847)
- More for OLYMPUS 456 LIMITED (13050847)
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) |
---|---|---|---|
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
|
|
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 12 December 2020
|
|
17 Dec 2020 | AP01 | Appointment of Mr Peter Alan Davidson as a director on 12 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Andrew Bones as a director on 12 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Justin Frank Moule as a director on 12 December 2020 | |
17 Dec 2020 | MR01 | Registration of charge 130508470003, created on 12 December 2020 | |
17 Dec 2020 | MR01 | Registration of charge 130508470002, created on 12 December 2020 | |
14 Dec 2020 | MR01 | Registration of charge 130508470001, created on 12 December 2020 | |
30 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-30
|