UKBizDB.co.uk

OLYMPIA TRANSPORT LIMITED

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

This company is commonly known as Olympia Transport Limited. The company was founded 14 years ago and was given the registration number 07253549. The firm's registered office is in HARROW. You can find them at 55 Arundel Drive, , Harrow, Middlesex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:OLYMPIA TRANSPORT LIMITED
Company Number:07253549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2010
End of financial year:25 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:55 Arundel Drive, Harrow, Middlesex, HA2 8PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Arundel Drive, Harrow, United Kingdom, HA2 8PN

Director13 May 2010Active
55, Arundel Drive, Harrow, United Kingdom, HA2 8PN

Secretary13 May 2010Active
55, Arundel Drive, Harrow, HA2 8PN

Secretary09 August 2010Active
55, Arundel Drive, Harrow, England, HA2 8PN

Director20 September 2010Active

People with Significant Control

Mr Rimal Dhillon
Notified on:30 November 2021
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:55, Arundel Drive, Harrow, United Kingdom, HA2 8PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ramesh Bagga
Notified on:29 March 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:302 Lady Margaret Road, Southall, United Kingdom, UB1 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Priya Bagga
Notified on:06 April 2016
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sanjay Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Change account reference date company previous shortened.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Accounts

Change account reference date company previous shortened.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Capital

Capital allotment shares.

Download
2021-10-26Accounts

Change account reference date company previous shortened.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Change account reference date company previous shortened.

Download
2019-10-22Accounts

Change account reference date company previous shortened.

Download
2019-08-07Gazette

Gazette filings brought up to date.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.