OLYMPIA & YORK (UK) LIMITED

Register to unlock more data on OkredoRegister

OLYMPIA & YORK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02242921

Incorporation date

10/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1988)
dot icon28/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2014
First Gazette notice for compulsory strike-off
dot icon14/06/1999
Appointment of a liquidator
dot icon03/09/1995
Registered office changed on 04/09/95 from: one canada square canary wharf london E14 5AB
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/06/1994
Notice of discharge of Administration Order
dot icon12/06/1994
Administrator's abstract of receipts and payments
dot icon28/04/1994
Appointment of a liquidator
dot icon07/04/1994
Court order notice of winding up
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon17/02/1994
Administrator's abstract of receipts and payments
dot icon27/01/1994
Director resigned
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon18/11/1993
Declaration of mortgage charge released/ceased
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon23/08/1993
Administrator's abstract of receipts and payments
dot icon18/08/1993
Director resigned
dot icon04/07/1993
Director resigned
dot icon11/03/1993
Director resigned
dot icon27/02/1993
Director resigned
dot icon10/02/1993
Administrator's abstract of receipts and payments
dot icon29/11/1992
New secretary appointed
dot icon26/11/1992
Secretary resigned
dot icon22/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon18/11/1992
Director resigned
dot icon13/09/1992
Notice of result of meeting of creditors
dot icon10/09/1992
Statement of administrator's proposal
dot icon17/06/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
Administration Order
dot icon10/06/1992
Notice of Administration Order
dot icon25/05/1992
Resolutions
dot icon21/05/1992
Particulars of mortgage/charge
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon03/11/1991
Return made up to 24/10/91; full list of members
dot icon08/09/1991
Registered office changed on 09/09/91 from: 10 great george street london SW1P 3AE
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Full group accounts made up to 1990-10-31
dot icon23/02/1991
Director resigned
dot icon12/01/1991
Director resigned
dot icon14/11/1990
Ad 31/10/90--------- £ si 2100000@1=2100000 £ ic 146597158/148697158
dot icon14/11/1990
Return made up to 24/10/90; full list of members
dot icon06/11/1990
Ad 30/10/90--------- £ si 1300000@1=1300000 £ ic 145297158/146597158
dot icon30/10/1990
Ad 25/10/90--------- £ si 105297156@1=105297156 £ ic 40000002/145297158
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon18/07/1990
Secretary resigned
dot icon11/06/1990
Secretary resigned
dot icon28/05/1990
New secretary appointed
dot icon09/04/1990
New secretary appointed
dot icon11/03/1990
Particulars of mortgage/charge
dot icon22/02/1990
Full group accounts made up to 1989-10-31
dot icon21/11/1989
Return made up to 24/10/89; full list of members
dot icon15/10/1989
Accounting reference date shortened from 31/08 to 31/10
dot icon24/09/1989
Wd 18/09/89 ad 30/08/89--------- £ si 39999998@1=39999998 £ ic 2/40000000
dot icon24/11/1988
Particulars of mortgage/charge
dot icon19/10/1988
Secretary resigned;new secretary appointed
dot icon07/07/1988
New director appointed
dot icon28/06/1988
Nc inc already adjusted
dot icon28/06/1988
Resolutions
dot icon28/06/1988
Resolutions
dot icon15/06/1988
Director resigned;new director appointed
dot icon15/06/1988
New director appointed
dot icon31/05/1988
Accounting reference date notified as 31/08
dot icon31/05/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Registered office changed on 01/06/88 from: royex house aldermanbury square london EC2V 7LD
dot icon17/05/1988
Certificate of change of name
dot icon10/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/1990
dot iconLast change occurred
30/10/1990

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/1990
dot iconNext account date
30/10/1991
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Martin
Secretary
02/11/1992 - 03/10/1993
6
Precious, Martin David
Secretary
03/10/1993 - Present
24
Wilson, Adrian John
Secretary
02/06/1992 - 02/11/1992
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLYMPIA & YORK (UK) LIMITED

OLYMPIA & YORK (UK) LIMITED is an(a) Dissolved company incorporated on 10/04/1988 with the registered office located at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLYMPIA & YORK (UK) LIMITED?

toggle

OLYMPIA & YORK (UK) LIMITED is currently Dissolved. It was registered on 10/04/1988 and dissolved on 28/07/2014.

Where is OLYMPIA & YORK (UK) LIMITED located?

toggle

OLYMPIA & YORK (UK) LIMITED is registered at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What does OLYMPIA & YORK (UK) LIMITED do?

toggle

OLYMPIA & YORK (UK) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for OLYMPIA & YORK (UK) LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via compulsory strike-off.