UKBizDB.co.uk

OLYMPIAN SECURITY SERVICES LIMITED

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

This company is commonly known as Olympian Security Services Limited. The company was founded 26 years ago and was given the registration number 03516122. The firm's registered office is in WOLVERHAMPTON. You can find them at The Chubb Building, Fryer Street, Wolverhampton, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:OLYMPIAN SECURITY SERVICES LIMITED
Company Number:03516122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:The Chubb Building, Fryer Street, Wolverhampton, WV1 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director07 April 2014Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director07 April 2014Active
153 Millrise Road, Milton, Stoke On Trent, ST2 7DW

Secretary21 February 2000Active
The Barn 14 The Moat House, Eardington, Bridgnorth, WV16 5LE

Secretary01 January 2001Active
81 Bunkershill Lane, Wolverhampton, WV14 6JU

Secretary24 February 1998Active
Suites 28 & 29 The Chubb, Building, Fryer Street, Wolverhampton, WV1 1HT

Director05 May 2006Active
12 The Moat House, Eardington, Bridgnorth, WV16 5LE

Director24 February 1998Active
Suites 28 & 29 The Chubb, Building, Fryer Street, Wolverhampton, WV1 1HT

Director01 October 2011Active
Suites 28 & 29 The Chubb, Building, Fryer Street, Wolverhampton, WV1 1HT

Director24 February 1998Active

People with Significant Control

Mr Craig Steven Bowater
Notified on:07 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Howells
Notified on:07 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Accounts

Change account reference date company previous shortened.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Change account reference date company previous extended.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Address

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

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.