UKBizDB.co.uk

OLYMPUS VENTURES LIMITED

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

This company is commonly known as Olympus Ventures Limited. The company was founded 24 years ago and was given the registration number 03945752. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OLYMPUS VENTURES LIMITED
Company Number:03945752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
252 Maplin Way North, Southend On Sea, SS1 3NT

Secretary13 March 2000Active
221 Noak Hill Road, Billericay, CM12 9UN

Secretary01 July 2002Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary24 December 2007Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary13 March 2000Active
252 Maplin Way North, Southend On Sea, SS1 3NT

Director13 March 2000Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director27 October 2014Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director24 December 2007Active
Unit A Brook Park East Road, Shirebrook, Mansfield, United Kingdom, NG20 8RY

Director24 December 2012Active
221 Noak Hill Road, Billericay, CM12 9UN

Director13 March 2000Active
418 Victoria Avenue, Southend On Sea, SS2 6NB

Director23 June 2006Active
7th Floor, 181 Fushing N Road, Taipei, Taiwan,

Director31 January 2002Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director24 December 2007Active
Fairview Church Road, Ramsden Heath, Billericay, CM11 1PS

Director31 January 2002Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director13 March 2000Active

People with Significant Control

Muddyfox Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts amended with accounts type dormant.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.