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.
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 | : |
|
Registered Address | : | The Chubb Building, Fryer Street, Wolverhampton, WV1 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 07 April 2014 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 07 April 2014 | Active |
153 Millrise Road, Milton, Stoke On Trent, ST2 7DW | Secretary | 21 February 2000 | Active |
The Barn 14 The Moat House, Eardington, Bridgnorth, WV16 5LE | Secretary | 01 January 2001 | Active |
81 Bunkershill Lane, Wolverhampton, WV14 6JU | Secretary | 24 February 1998 | Active |
Suites 28 & 29 The Chubb, Building, Fryer Street, Wolverhampton, WV1 1HT | Director | 05 May 2006 | Active |
12 The Moat House, Eardington, Bridgnorth, WV16 5LE | Director | 24 February 1998 | Active |
Suites 28 & 29 The Chubb, Building, Fryer Street, Wolverhampton, WV1 1HT | Director | 01 October 2011 | Active |
Suites 28 & 29 The Chubb, Building, Fryer Street, Wolverhampton, WV1 1HT | Director | 24 February 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Change account reference date company previous extended. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Address | Change registered office address company with date old address new address. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.