This company is commonly known as Olympic Compactor Rentals (uk) Limited. The company was founded 40 years ago and was given the registration number 01748571. The firm's registered office is in TAMWORTH. You can find them at 39 Kepler, Lichfield Road Industrial Estate, Tamworth, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | OLYMPIC COMPACTOR RENTALS (UK) LIMITED |
---|---|---|
Company Number | : | 01748571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 317 828 Rt 123n, Stoddard, New Hampshire, United States, FOREIGN | Secretary | 22 May 2004 | Active |
Orchil House, Orchil Road, Auchterarder, Scotland, | Director | 26 February 2004 | Active |
39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE | Director | 01 April 2019 | Active |
39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE | Director | 10 October 2019 | Active |
PO BOX 317 828 Rt 123n, Stoddard, New Hampshire, United States, FOREIGN | Director | 03 February 2002 | Active |
13463 Oak Hollow, Cypress, Usa, FOREIGN | Secretary | - | Active |
13463 Oak Hollow, Cypress, Usa, FOREIGN | Director | - | Active |
59 Pamden Lane, Seekonk, Massachusetts, United States, | Director | 03 February 2002 | Active |
PO BOX 317 Forest Road, Stoddard Nh 03464, Usa, FOREIGN | Director | - | Active |
Betula, Manor House Court, Church Road, Shepperton, TW17 9JS | Director | - | Active |
Mr Dj Brask | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE |
Nature of control | : |
|
Mr Michael Cece | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE |
Nature of control | : |
|
Mr Michael Brask | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE |
Nature of control | : |
|
Mr Robert Cece | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE |
Nature of control | : |
|
Mr Robert Cece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.