UKBizDB.co.uk

OLYMPUS (ORMSKIRK) LIMITED

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

This company is commonly known as Olympus (ormskirk) Limited. The company was founded 68 years ago and was given the registration number 00559058. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OLYMPUS (ORMSKIRK) LIMITED
Company Number:00559058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 1955
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Secretary15 December 2011Active
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Director08 April 2011Active
1551, Wewatta Street, Denver, United States, 80202

Director01 July 2011Active
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Director01 July 2011Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Secretary01 January 1993Active
Flat B, 40 Brooksbys Walk, London, United Kingdom, E9 6DF

Secretary01 January 2011Active
55 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TE

Director01 December 2002Active
Rickstones Farmhouse, 300 Rickstones Road Rivenhall, Witham, CM8 3HQ

Director01 December 2002Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director15 July 2004Active
219 Beverley Road, Kirkella, Hull, HU10 7AG

Director04 September 2002Active
Durham House, Durham Place, London, SW3 4ET

Director-Active
Flat 9, 19 Holland Park, London, W11 3TD

Director30 November 2007Active
169 Healey Wood Road, Brighouse, HD6 3RW

Director-Active
Flat B, 40 Brooksbys Walk, London, E9 6DF

Director30 November 2007Active
2 Mayfield Court, Formby, Liverpool, L37 7JL

Director-Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director12 July 1999Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director-Active
4 Milford Close, Pembroke Park, Formby, L37 2FW

Director31 January 2004Active
4 Milford Close, Pembroke Park, Formby, L37 2FW

Director-Active
5 Vicarage Close, Lathom, Ormskirk, L40 6LD

Director-Active
25a Bowes Close, Bury, BL8 1UA

Director10 July 2000Active
8 Elizabeth Crescent, Chester, CH4 7AZ

Director14 March 1994Active
6 Beech Meadow, Ormskirk, L39 4XL

Director05 June 1997Active
27 Clarendon Close, Murdishaw, Runcorn, WA7 6JZ

Director18 April 1996Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director01 August 2002Active
South Lodge, Adderley, TF9 3SX

Director-Active
Green Lane Farm, Green Lane, Lydiate, L31 4HZ

Director01 February 1996Active
15 Burford Lane, Lymm, WA13 0SG

Director03 May 1993Active
14, Halton Chase, Westhead, Ormskirk, L40 6JR

Director01 November 1999Active
8 Lambourne Close, Poynton, SK12 1UG

Director-Active
8 Lambourne Close, Poynton, SK12 1UG

Director-Active
Tara 15 Copsem Drive, Esher, KT10 9HD

Director01 December 1993Active
2 Richmond Way, Beverley, HU17 8XA

Director22 February 1993Active
66a Common Lane, Culcheth, Warrington, WA3 4HD

Director11 November 1996Active
9 Brodrick Road, Wandsworth Common, London, SW17 7DZ

Director23 August 2000Active

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
2017-09-11Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2015-10-10Gazette

Gazette dissolved liquidation.

Download
2015-07-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2014-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-01-03Mortgage

Mortgage satisfy charge full.

Download
2014-01-03Mortgage

Mortgage satisfy charge full.

Download
2013-08-30Address

Change registered office address company with date old address.

Download
2013-08-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-08-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-08-29Resolution

Resolution.

Download
2012-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-14Accounts

Accounts with accounts type full.

Download
2012-02-29Change of constitution

Statement of companys objects.

Download
2012-02-29Resolution

Resolution.

Download
2012-01-12Officers

Termination director company with name.

Download
2012-01-12Officers

Termination secretary company with name.

Download
2012-01-12Officers

Appoint person secretary company with name.

Download
2011-12-13Officers

Change person director company with change date.

Download
2011-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-21Accounts

Accounts with accounts type full.

Download
2011-07-25Officers

Appoint person director company with name.

Download
2011-07-25Officers

Appoint person director company with name.

Download
2011-07-07Address

Change registered office address company with date old address.

Download
2011-05-06Officers

Appoint person director company with name.

Download
2011-05-05Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.