BRITISH OLYMPIC FOUNDATION

Register to unlock more data on OkredoRegister

BRITISH OLYMPIC FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272889

Incorporation date

07/06/2007

Size

Small

Contacts

Registered address

Registered address

101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon20/02/2025
Director's details changed for Ms Kate Ferry on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Sam Shave on 2025-02-19
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon05/03/2024
Appointment of Miss Lauren Steadman as a director on 2024-02-21
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon26/08/2023
Termination of appointment of Andrew Edward Anson as a director on 2023-08-14
dot icon29/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon08/12/2022
Appointment of Mr Alistair Edward Brownlee as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Richard Alexander Leman as a director on 2022-12-06
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Appointment of Mr James Christopher Piggins as a secretary on 2022-09-12
dot icon22/08/2022
Termination of appointment of Kevin Ronald Shouler as a secretary on 2022-08-12
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon15/06/2022
Appointment of Ms Kate Ferry as a director on 2022-05-27
dot icon15/06/2022
Appointment of Mr David Peter John Ross as a director on 2022-05-27
dot icon06/12/2021
Termination of appointment of Neil William Norman Townshend as a director on 2021-11-24
dot icon29/11/2021
Appointment of Mr Andrew Edward Anson as a director on 2021-10-29
dot icon26/11/2021
Appointment of Mr Shahab Uddin as a director on 2021-10-06
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Memorandum and Articles of Association
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon17/06/2020
Termination of appointment of Jan Paterson as a director on 2020-05-21
dot icon17/06/2020
Appointment of Mr Sam Shave as a director on 2020-02-06
dot icon17/06/2020
Appointment of Ms Victoria Karen Griffiths as a director on 2020-02-06
dot icon17/06/2020
Appointment of Mr Born Barikor as a director on 2020-02-06
dot icon17/06/2020
Appointment of Ms Jan Paterson as a director on 2020-01-05
dot icon07/08/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon05/06/2019
Registered office address changed from , C/O British Olympic Foundation, 60 Charlotte Street, London, W1T 2NU to 101 New Cavendish Street London W1W 6XH on 2019-06-05
dot icon30/05/2019
Director's details changed for Dr Neil William Norman Townshend on 2019-05-30
dot icon30/05/2019
Secretary's details changed for Mr Kevin Ronald Shouler on 2019-05-30
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon24/01/2018
Appointment of Mr Richard Alexander Leman as a director on 2017-11-16
dot icon16/01/2018
Termination of appointment of John Christopher Urmston James as a director on 2017-11-16
dot icon16/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon12/06/2017
Termination of appointment of Diana Margaret Ellis as a director on 2017-05-18
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-07 no member list
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-07 no member list
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-07 no member list
dot icon04/03/2014
Appointment of Dame Diana Margaret Ellis as a director
dot icon08/01/2014
Memorandum and Articles of Association
dot icon08/01/2014
Resolutions
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-06-07 no member list
dot icon04/01/2013
Memorandum and Articles of Association
dot icon04/01/2013
Resolutions
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 icon12/06/2012
Annual return made up to 2012-06-07 no member list
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-06-07 no member list
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-07 no member list
dot icon07/06/2010
Director's details changed for John Christopher Urmston James on 2010-06-07
dot icon07/06/2010
Director's details changed for Dr Neil William Norman Townshend on 2010-06-07
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Registered office address changed from , 1 Wandsworth Plain, London, SW18 1EH on 2009-10-15
dot icon14/09/2009
Secretary appointed mr kevin ronald shouler
dot icon19/08/2009
Resolutions
dot icon09/07/2009
Annual return made up to 07/06/09
dot icon09/07/2009
Registered office changed on 09/07/2009 from, 1 wandsworth plain, london, SW18 1EH
dot icon09/07/2009
Director's change of particulars / colin moynihan / 09/07/2007
dot icon09/07/2009
Location of debenture register
dot icon09/07/2009
Location of register of members
dot icon06/05/2009
Appointment terminated secretary temple secretarial LIMITED
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/06/2008
Annual return made up to 07/06/08
dot icon13/05/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon12/05/2008
Registered office changed on 12/05/2008 from, 16 old bailey, london, EC4M 7EG
dot icon19/03/2008
Resolutions
dot icon20/12/2007
Memorandum and Articles of Association
dot icon20/12/2007
Resolutions
dot icon07/06/2007
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
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barikor, Born
Director
06/02/2020 - Present
5
Brownlee, Alistair Edward
Director
06/12/2022 - Present
21
Steadman, Lauren
Director
21/02/2024 - Present
2
Leman, Richard Alexander
Director
16/11/2017 - 06/12/2022
19
Ross, David Peter John
Director
27/05/2022 - Present
44

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH OLYMPIC FOUNDATION

BRITISH OLYMPIC FOUNDATION is an(a) Active company incorporated on 07/06/2007 with the registered office located at 101 New Cavendish Street, London W1W 6XH. There are currently 8 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 FOUNDATION?

toggle

BRITISH OLYMPIC FOUNDATION is currently Active. It was registered on 07/06/2007 .

Where is BRITISH OLYMPIC FOUNDATION located?

toggle

BRITISH OLYMPIC FOUNDATION is registered at 101 New Cavendish Street, London W1W 6XH.

What does BRITISH OLYMPIC FOUNDATION do?

toggle

BRITISH OLYMPIC FOUNDATION operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for BRITISH OLYMPIC FOUNDATION?

toggle

The latest filing was on 18/08/2025: Accounts for a small company made up to 2024-12-31.