UKBizDB.co.uk

OLYMPUS ASSOCIATES LIMITED

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

This company is commonly known as Olympus Associates Limited. The company was founded 23 years ago and was given the registration number 04220297. The firm's registered office is in ALCESTER. You can find them at 2 Gerard Road, , Alcester, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OLYMPUS ASSOCIATES LIMITED
Company Number:04220297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 Gerard Road, Alcester, Warwickshire, B49 6QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Montpelier Road, Birmingham, England, B24 8EB

Secretary12 June 2002Active
37, Montpelier Road, Birmingham, England, B24 8EB

Director04 April 2002Active
37, Montpelier Road, Birmingham, United Kingdom, B24 8EB

Director06 August 2009Active
13 Clarence Street, Kidderminster, DY10 1RS

Secretary23 May 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary21 May 2001Active
Flat 2, 3-4 Harlow Moor Drive, Harrogate, HG2 0JX

Director04 April 2002Active
The Old Farmhouse, Moors Avenue, Hartlebury, DY11 7YL

Director01 June 2001Active
1a Chester Road, Rugeley, WS15 1GD

Director01 June 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director21 May 2001Active

People with Significant Control

Mr David John Hulse
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:37, Montpelier Road, Birmingham, England, B24 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Keith Whitting
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:37, Montpelier Road, Birmingham, England, B24 8EB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Address

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

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Accounts

Accounts amended with accounts type total exemption small.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Officers

Change person director company with change date.

Download
2014-04-08Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.