OLYMPIA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

OLYMPIA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03759562

Incorporation date

25/04/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1999)
dot icon21/03/2011
Final Gazette dissolved following liquidation
dot icon21/12/2010
Return of final meeting in a members' voluntary winding up
dot icon17/03/2010
Appointment of a voluntary liquidator
dot icon17/03/2010
Resolutions
dot icon17/03/2010
Declaration of solvency
dot icon17/03/2010
Registered office address changed from Wells House 15-17 Elmfield Road Bromley Kent BR1 1LT on 2010-03-18
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2009
Return made up to 26/04/09; full list of members
dot icon30/04/2009
Location of register of members
dot icon16/02/2009
Particulars of contract relating to shares
dot icon16/02/2009
Ad 19/01/09 gbp si 125563@1=125563 gbp ic 2/125565
dot icon05/02/2009
Nc inc already adjusted 19/01/09
dot icon05/02/2009
Resolutions
dot icon14/12/2008
Appointment Terminated Director maria haddad
dot icon24/09/2008
Appointment Terminated Director philip lunn
dot icon04/08/2008
Director appointed maria haddad
dot icon16/07/2008
Secretary appointed sp legal secretaries LIMITED
dot icon16/07/2008
Appointment Terminated Secretary aldwych secretaries LIMITED
dot icon11/05/2008
Return made up to 26/04/08; no change of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 26/04/07; no change of members
dot icon15/05/2007
Location of register of members address changed
dot icon08/03/2007
New director appointed
dot icon03/08/2006
Director's particulars changed
dot icon04/07/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon29/05/2006
Return made up to 26/04/06; full list of members
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Director resigned
dot icon31/05/2005
Return made up to 26/04/05; full list of members
dot icon31/05/2005
Director's particulars changed
dot icon01/03/2005
Director resigned
dot icon12/09/2004
New director appointed
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 26/04/04; full list of members
dot icon14/01/2004
Particulars of mortgage/charge
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon08/05/2003
Return made up to 26/04/03; full list of members
dot icon23/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Auditor's resignation
dot icon10/01/2003
Particulars of mortgage/charge
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon14/05/2002
Director's particulars changed
dot icon13/05/2001
Full accounts made up to 2000-12-31
dot icon13/05/2001
Return made up to 26/04/01; full list of members
dot icon13/05/2001
Director's particulars changed
dot icon21/01/2001
Full accounts made up to 1999-12-31
dot icon19/11/2000
Secretary resigned
dot icon19/11/2000
New secretary appointed
dot icon03/09/2000
Particulars of mortgage/charge
dot icon25/05/2000
Return made up to 26/04/00; full list of members
dot icon25/05/2000
Secretary's particulars changed
dot icon09/03/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon22/11/1999
New director appointed
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
Registered office changed on 12/08/99 from: stephenson harwood, one saint pauls churchyard, london, EC4M 8SH
dot icon17/05/1999
Certificate of change of name
dot icon16/05/1999
Director resigned
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
New secretary appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Registered office changed on 17/05/99 from: 1 mitchell lane, bristol, BS1 6BU
dot icon25/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zahl Olav Dalen
Director
24/08/2004 - 21/02/2005
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/04/1999 - 26/04/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/04/1999 - 26/04/1999
43699
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
10/01/2006 - 14/07/2008
20
Korsgaard, Haakon
Director
26/04/1999 - 20/04/2004
2

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 CAPITAL LIMITED

OLYMPIA CAPITAL LIMITED is an(a) Dissolved company incorporated on 25/04/1999 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. There are currently 3 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 OLYMPIA CAPITAL LIMITED?

toggle

OLYMPIA CAPITAL LIMITED is currently Dissolved. It was registered on 25/04/1999 and dissolved on 21/03/2011.

Where is OLYMPIA CAPITAL LIMITED located?

toggle

OLYMPIA CAPITAL LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What is the latest filing for OLYMPIA CAPITAL LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved following liquidation.