This company is commonly known as Olympian Homes Limited. The company was founded 31 years ago and was given the registration number 02767332. The firm's registered office is in LONDON. You can find them at 85 Buckingham Gate, , London, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | OLYMPIAN HOMES LIMITED |
---|---|---|
Company Number | : | 02767332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Buckingham Gate, London, England, SW1E 6PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Buckingham Gate, London, England, SW1E 6PD | Secretary | 01 March 1996 | Active |
85, Buckingham Gate, London, England, SW1E 6PD | Director | 18 December 1992 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 08 December 1992 | Active |
51 Wixs Lane, London, W1X 7LF | Secretary | 08 February 1995 | Active |
1 Hay Hill, London, W1X 7LF | Secretary | 18 December 1992 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 24 November 1992 | Active |
7 The Clockhouse, Redlynch Park, Bruton, BA10 0NH | Director | 18 February 1994 | Active |
Glencairn, Austenwood Common, Gerrards Cross, SL9 8NL | Director | 18 December 1992 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 08 December 1992 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 24 November 1992 | Active |
Mr Mark Deryk William Slatter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Buckingham Gate, London, England, SW1E 6PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.