UKBizDB.co.uk

OLYMPIA EUROPE TRAVEL AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:6a Pont Street, London, United Kingdom, SW1X 9EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Pont Street, London, United Kingdom, SW1X 9EL

Director31 July 2019Active
6a, Pont Street, London, United Kingdom, SW1X 9EL

Director31 July 2019Active
Flat 10, 1-3 Manson Place, London, SW3 5LT

Secretary26 June 2003Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary20 July 1995Active
First Floor Flat, 111 Carlyle Road, London, United Kingdom, E12 6BS

Director15 September 2017Active
Via Dei Tigli 13, Gallarate, Italy, 21013

Director15 September 2017Active
Via Amatore Sciesa 38a, Gallarate, Italy, 21013

Director15 September 2017Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director20 July 1995Active
Grafham Farm Grafham, Bramley, Guildford, GU5 0LH

Director01 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-28Accounts

Change account reference date company current extended.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.