This company is commonly known as Olympia Europe Travel Agency Limited. The company was founded 28 years ago and was given the registration number 03081948. The firm's registered office is in LONDON. You can find them at 6a Pont Street, , London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | OLYMPIA EUROPE TRAVEL AGENCY LIMITED |
---|---|---|
Company Number | : | 03081948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Pont Street, London, United Kingdom, SW1X 9EL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a, Pont Street, London, United Kingdom, SW1X 9EL | Director | 31 July 2019 | Active |
6a, Pont Street, London, United Kingdom, SW1X 9EL | Director | 31 July 2019 | Active |
Flat 10, 1-3 Manson Place, London, SW3 5LT | Secretary | 26 June 2003 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 20 July 1995 | Active |
First Floor Flat, 111 Carlyle Road, London, United Kingdom, E12 6BS | Director | 15 September 2017 | Active |
Via Dei Tigli 13, Gallarate, Italy, 21013 | Director | 15 September 2017 | Active |
Via Amatore Sciesa 38a, Gallarate, Italy, 21013 | Director | 15 September 2017 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 20 July 1995 | Active |
Grafham Farm Grafham, Bramley, Guildford, GU5 0LH | Director | 01 August 1995 | Active |
Go Global Travel Ltd. | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | 23, Bar Kochva St. Bnei Brak, Tel Aviv, Israel, |
Nature of control | : |
|
Francesco Deledda | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Viale Dei Tigu, Gallarate, Varese, Italy, 21013 |
Nature of control | : |
|
Pietro Deledda | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Peschiera, Cassano Magnago, Vareses, Italy, 21013 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-10-28 | Accounts | Change account reference date company current extended. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.