This company is commonly known as Olympus Commuters Limited. The company was founded 18 years ago and was given the registration number 05709999. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | OLYMPUS COMMUTERS LIMITED |
---|---|---|
Company Number | : | 05709999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 February 2006 |
End of financial year | : | 31 July 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 15 February 2006 | Active |
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 01 August 2016 | Active |
142, High Road, Broxbourne, United Kingdom, EN10 7DQ | Secretary | 15 February 2006 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Secretary | 15 February 2006 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 15 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-28 | Address | Change registered office address company with date old address new address. | Download |
2016-10-25 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-25 | Resolution | Resolution. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-08-10 | Gazette | Gazette filings brought up to date. | Download |
2016-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-06-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-05-10 | Gazette | Gazette notice compulsory. | Download |
2015-08-07 | Address | Change registered office address company with date old address new address. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-06 | Officers | Change person director company with change date. | Download |
2013-10-02 | Address | Change registered office address company with date old address. | Download |
2013-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-27 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.