BRITISH OLYMPIC ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

BRITISH OLYMPIC ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01576093

Incorporation date

23/07/1981

Size

Full

Contacts

Registered address

Registered address

101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1981)
dot icon20/03/2026
Appointment of Mr James Paul Hope-Gill as a director on 2026-03-13
dot icon20/03/2026
Appointment of Miss Sarah Leanne Powell as a director on 2026-03-13
dot icon13/01/2026
Termination of appointment of Georgina Usher as a director on 2026-01-04
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon24/10/2025
Termination of appointment of William Robert James as a director on 2025-10-14
dot icon24/10/2025
Termination of appointment of Craig Collins Reedie as a director on 2025-10-24
dot icon03/10/2025
Termination of appointment of Andrew Edward Anson as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Shahab Uddin as a director on 2025-10-01
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Appointment of Dame Katherine Jane Grainger as a director on 2025-03-25
dot icon09/01/2025
Termination of appointment of Margaret Anne Ford as a director on 2025-01-01
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon11/12/2023
Memorandum and Articles of Association
dot icon10/12/2023
Resolutions
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Appointment of Mr William Robert James as a director on 2022-01-01
dot icon07/01/2022
Appointment of Mr Jack Richard Buckner as a director on 2022-01-01
dot icon07/01/2022
Appointment of Miss Elizabeth Clare Simmonds as a director on 2022-01-01
dot icon07/01/2022
Termination of appointment of Benjamin Robert Hawes as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of David Paul Joy as a director on 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/09/2021
Appointment of Mrs Gill Whitehead as a director on 2021-09-24
dot icon28/09/2021
Termination of appointment of Sarah Louise Treseder as a director on 2021-08-20
dot icon28/09/2021
Termination of appointment of David Peter John Ross as a director on 2021-09-24
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon24/08/2020
Appointment of Mr Sebastian Newbold Coe as a director on 2020-07-17
dot icon11/02/2020
Appointment of Ms Victoria Gosling as a director on 2019-11-28
dot icon10/01/2020
Appointment of Mr Andrew Robert Joseph Scoular as a director on 2019-11-28
dot icon09/01/2020
Appointment of Mrs Juliet Mary Slot as a director on 2019-11-28
dot icon09/01/2020
Termination of appointment of Ian Philip Howard as a director on 2019-11-28
dot icon09/01/2020
Termination of appointment of Hew Ormiston Chalmers as a director on 2019-11-28
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon13/11/2019
Termination of appointment of Lisa Jayne Wainwright as a director on 2018-10-12
dot icon13/11/2019
Appointment of Ms Georgina Usher as a director on 2019-02-28
dot icon09/08/2019
Amended full accounts made up to 2018-12-31
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Registered office address changed from 60 Charlotte Street London W1T 2NU to 101 New Cavendish Street London W1W 6XH on 2019-06-05
dot icon16/05/2019
Termination of appointment of William Martin Sweeney as a director on 2019-05-02
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon02/08/2018
Termination of appointment of Adam Laird Pengilly as a director on 2018-02-28
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Appointment of Baroness Margaret Anne Ford as a director on 2017-11-30
dot icon06/03/2018
Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 2017-11-30
dot icon09/02/2018
Resolutions
dot icon17/01/2018
Appointment of Ms Lisa Jayne Wainwright as a director on 2017-11-30
dot icon17/01/2018
Appointment of Mr David Paul Joy as a director on 2017-11-30
dot icon17/01/2018
Termination of appointment of David Sparkes as a director on 2017-11-30
dot icon17/01/2018
Termination of appointment of Richard Alexander Leman as a director on 2017-11-30
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/11/2017
Termination of appointment of Philip Lee Craven as a director on 2017-09-28
dot icon01/11/2017
Termination of appointment of Philip Lee Craven as a director on 2017-09-28
dot icon26/09/2017
Termination of appointment of Therese Lynn Miller as a director on 2017-05-17
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon07/12/2016
Appointment of Mr David Sparkes as a director on 2016-11-24
dot icon07/12/2016
Termination of appointment of Sebastian Newbold Coe as a director on 2016-11-24
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Termination of appointment of Simon Paul Clegg as a director on 2016-04-25
dot icon24/11/2015
Annual return made up to 2015-10-31 no member list
dot icon24/11/2015
Appointment of Mrs Annamarie Phelps as a director on 2015-10-20
dot icon17/11/2015
Appointment of Sir Hugh Michael Robertson as a director on 2015-10-20
dot icon16/11/2015
Appointment of Mr Ian Philip Howard as a director on 2015-10-20
dot icon16/11/2015
Termination of appointment of David Hemery as a director on 2015-10-20
dot icon16/11/2015
Termination of appointment of David Sparkes as a director on 2015-10-20
dot icon16/11/2015
Termination of appointment of Niels Ernest De Vos as a director on 2015-10-20
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Termination of appointment of Sarah Katharine Winckless as a director on 2014-12-31
dot icon26/01/2015
Appointment of Mr Benjamin Robert Hawes as a director on 2015-01-01
dot icon18/11/2014
Annual return made up to 2014-10-31 no member list
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Satisfaction of charge 3 in full
dot icon24/06/2014
Appointment of Mrs Therese Miller as a director
dot icon24/06/2014
Termination of appointment of Denise Jagger as a director
dot icon27/03/2014
Memorandum and Articles of Association
dot icon27/03/2014
Resolutions
dot icon30/01/2014
Appointment of Mr Shahab Uddin as a secretary
dot icon06/12/2013
Resolutions
dot icon03/12/2013
Appointment of Mr Simon Paul Clegg as a director
dot icon03/12/2013
Termination of appointment of Albert Woods as a director
dot icon03/12/2013
Termination of appointment of Diana Ellis as a director
dot icon26/11/2013
Appointment of Mr William Martin Sweeney as a director
dot icon15/11/2013
Annual return made up to 2013-10-31 no member list
dot icon15/11/2013
Termination of appointment of Andrew Hunt as a director
dot icon12/08/2013
Termination of appointment of Andrew Hunt as a secretary
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon07/12/2012
Appointment of Lord Sebastian Newbold Coe as a director
dot icon22/11/2012
Resolutions
dot icon14/11/2012
Annual return made up to 2012-10-31 no member list
dot icon14/11/2012
Termination of appointment of David Cranston as a director
dot icon13/11/2012
Appointment of Mr Andrew James Hunt as a director
dot icon07/11/2012
Termination of appointment of Colin Moynihan as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Termination of appointment of Martin Dawe as a director
dot icon12/12/2011
Appointment of Sarah Treseder as a director
dot icon08/11/2011
Annual return made up to 2011-10-31 no member list
dot icon11/08/2011
Appointment of Mr David Peter John Ross as a director
dot icon12/07/2011
Resolutions
dot icon08/07/2011
Appointment of Mr Andrew Edward Anson as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Ms Denise Nichola Jagger as a director
dot icon20/12/2010
Appointment of Mr Hew Ormiston Chalmers as a director
dot icon15/11/2010
Annual return made up to 2010-10-31 no member list
dot icon09/11/2010
Resolutions
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Appointment of Ms Sarah Winckless as a director
dot icon26/07/2010
Termination of appointment of Karen Pickering as a director
dot icon08/04/2010
Appointment of Mr Adam Laird Pengilly as a director
dot icon08/04/2010
Resolutions
dot icon04/11/2009
Annual return made up to 2009-10-31 no member list
dot icon03/11/2009
Director's details changed for Karen Denise Pickering on 2009-11-03
dot icon03/11/2009
Director's details changed for Lord Colin Berkeley Moynihan on 2009-11-03
dot icon03/11/2009
Director's details changed for Albert John Woods on 2009-11-03
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Director's details changed for Mr David Hemery on 2009-11-03
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon23/10/2009
Appointment of Mr Martin Dawe as a director
dot icon22/10/2009
Director's details changed for Mr David Spakes on 2009-10-22
dot icon21/10/2009
Appointment of Mr David Spakes as a director
dot icon21/10/2009
Appointment of Mr Niels De Vos as a director
dot icon20/10/2009
Termination of appointment of Densign White as a director
dot icon20/10/2009
Termination of appointment of Lynne Evans as a director
dot icon20/10/2009
Termination of appointment of Michael Cookson as a director
dot icon16/10/2009
Registered office address changed from C/O British Olympic Association 60 Charlotte Street London W1T 2NU United Kingdom on 2009-10-16
dot icon15/10/2009
Registered office address changed from 1 Wandsworth Plain London SW18 1EH on 2009-10-15
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2009
Secretary appointed mr andrew james hunt
dot icon19/02/2009
Appointment terminated secretary simon clegg
dot icon10/02/2009
Appointment terminated director mary glen-haig
dot icon14/11/2008
Annual return made up to 31/10/08
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Annual return made up to 31/10/07
dot icon06/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon28/12/2006
Director resigned
dot icon07/12/2006
Annual return made up to 31/10/06
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon15/12/2005
Annual return made up to 31/10/05
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon30/11/2004
Annual return made up to 31/10/04
dot icon11/10/2004
Director resigned
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon29/12/2003
New director appointed
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Annual return made up to 31/10/03
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Director resigned
dot icon07/11/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Annual return made up to 31/10/02
dot icon16/10/2002
Secretary's particulars changed;director's particulars changed
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon03/11/2001
Annual return made up to 31/10/01
dot icon03/11/2001
Director resigned
dot icon03/11/2001
Director resigned
dot icon03/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
New director appointed
dot icon14/11/2000
Annual return made up to 31/10/00
dot icon10/08/2000
Resolutions
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon15/11/1999
Annual return made up to 31/10/99
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Director resigned
dot icon02/12/1998
Annual return made up to 31/10/98
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned
dot icon09/01/1998
New director appointed
dot icon23/12/1997
Director resigned
dot icon10/12/1997
Annual return made up to 31/10/97
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon11/12/1996
Annual return made up to 31/10/96
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon10/09/1996
Director resigned
dot icon09/11/1995
Annual return made up to 31/10/95
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Annual return made up to 31/10/94
dot icon20/10/1994
Director resigned;new director appointed
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
Director resigned
dot icon01/12/1993
Annual return made up to 31/10/93
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon22/09/1993
Director resigned
dot icon19/06/1993
Declaration of satisfaction of mortgage/charge
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Memorandum and Articles of Association
dot icon14/12/1992
Annual return made up to 31/10/92
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Director resigned;new director appointed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Annual return made up to 31/10/91
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
Director resigned
dot icon11/06/1991
New director appointed
dot icon11/06/1991
Director resigned;new director appointed
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon27/11/1990
Annual return made up to 31/10/90
dot icon03/05/1990
Memorandum and Articles of Association
dot icon03/05/1990
Resolutions
dot icon23/03/1990
Director resigned;new director appointed
dot icon26/02/1990
Annual return made up to 30/10/89
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon28/03/1989
Full accounts made up to 1987-12-31
dot icon21/03/1989
Annual return made up to 31/12/88
dot icon20/03/1989
Director resigned;new director appointed
dot icon25/02/1988
Director resigned;new director appointed
dot icon21/01/1988
Annual return made up to 27/10/87
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Annual return made up to 22/10/86
dot icon23/07/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelps, Annamarie
Director
20/10/2015 - Present
21
Gosling, Victoria
Director
28/11/2019 - Present
11
Coe, Sebastian Newbold
Director
17/07/2020 - Present
13
Jagger, Denise Nichola
Director
16/05/2011 - 05/06/2014
28
Scoular, Andrew Robert Joseph
Director
28/11/2019 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRITISH OLYMPIC ASSOCIATION(THE)

BRITISH OLYMPIC ASSOCIATION(THE) is an(a) Active company incorporated on 23/07/1981 with the registered office located at 101 New Cavendish Street, London W1W 6XH. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH OLYMPIC ASSOCIATION(THE)?

toggle

BRITISH OLYMPIC ASSOCIATION(THE) is currently Active. It was registered on 23/07/1981 .

Where is BRITISH OLYMPIC ASSOCIATION(THE) located?

toggle

BRITISH OLYMPIC ASSOCIATION(THE) is registered at 101 New Cavendish Street, London W1W 6XH.

What does BRITISH OLYMPIC ASSOCIATION(THE) do?

toggle

BRITISH OLYMPIC ASSOCIATION(THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH OLYMPIC ASSOCIATION(THE)?

toggle

The latest filing was on 20/03/2026: Appointment of Mr James Paul Hope-Gill as a director on 2026-03-13.