UKBizDB.co.uk

OLYMPIC FIXING PRODUCTS LIMITED

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

This company is commonly known as Olympic Fixing Products Limited. The company was founded 35 years ago and was given the registration number 02367267. The firm's registered office is in ACCRINGTON. You can find them at Unit 1-3 Venture Court, Metcalfe Drive, Accrington, England. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:OLYMPIC FIXING PRODUCTS LIMITED
Company Number:02367267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 1-3 Venture Court, Metcalfe Drive, Accrington, England, England, BB5 5WH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3, Venture Court, Metcalfe Drive, Accrington, England, BB5 5WH

Director22 January 2018Active
Unit 1-3, Venture Court, Metcalfe Drive, Accrington, England, BB5 5WH

Director04 December 2017Active
Unit 1-3, Venture Court, Metcalfe Drive, Accrington, England, BB5 5WH

Director07 March 2018Active
Smithy Cottage, Barn, Walker Fold Chaigley, Clitheroe, United Kingdom, BB7 3LU

Secretary-Active
6 Quarry Bank Court, Leeds, LS5 3NT

Director-Active
Springfield Holden, Bolton-By-Bowland, Clitheroe, BB7 4PF

Director04 November 2002Active
Unit 1-3, Venture Court, Metcalfe Drive, Accrington, England, BB5 5WH

Director04 October 2017Active
C/O Dow Schofield Watts Corporate Finance Limited, 7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director28 April 2017Active
136 Lesley Drive, Kingswinford, DY6 8JD

Director-Active
8 East Mains, Menstrie, FK11 7AW

Director-Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director28 July 2017Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director28 July 2017Active
Unit 1-3, Venture Court, Metcalfe Drive, Accrington, England, BB5 5WH

Director04 October 2017Active
C/O Dow Schofield Watts Corporate Finance Limited, 7400 Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director28 April 2017Active
33 Epworth Street, Darwen, BB3 2QR

Director-Active
Smithy Cottage, Barn, Walker Fold Chaigley, Clitheroe, United Kingdom, BB7 3LU

Director-Active

People with Significant Control

The Ofp Group Limited
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Dow Schofield Watts Corporate Finance Limited, Daresbury Park, Warrington, United Kingdom, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford Yates
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:C/O Dow Schofield Watts Corporate Finance Limited, 7400 Daresbury Park, Warrington, England, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Thomas Brookes
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:C/O Dow Schofield Watts Corporate Finance Limited, 7400 Daresbury Park, Warrington, England, WA4 4BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type small.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Change account reference date company current extended.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.