UKBizDB.co.uk

OLYMPIC COMPACTOR RENTALS (UK) LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 317 828 Rt 123n, Stoddard, New Hampshire, United States, FOREIGN

Secretary22 May 2004Active
Orchil House, Orchil Road, Auchterarder, Scotland,

Director26 February 2004Active
39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE

Director01 April 2019Active
39 Kepler, Lichfield Road Industrial Estate, Tamworth, England, B79 7XE

Director10 October 2019Active
PO BOX 317 828 Rt 123n, Stoddard, New Hampshire, United States, FOREIGN

Director03 February 2002Active
13463 Oak Hollow, Cypress, Usa, FOREIGN

Secretary-Active
13463 Oak Hollow, Cypress, Usa, FOREIGN

Director-Active
59 Pamden Lane, Seekonk, Massachusetts, United States,

Director03 February 2002Active
PO BOX 317 Forest Road, Stoddard Nh 03464, Usa, FOREIGN

Director-Active
Betula, Manor House Court, Church Road, Shepperton, TW17 9JS

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-27Address

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

Download
2020-10-27Address

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

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.