OLYMPIA FURNITURE LIMITED

Register to unlock more data on OkredoRegister

OLYMPIA FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02477674

Incorporation date

05/03/1990

Size

Full

Contacts

Registered address

Registered address

7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon14/10/2019
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2019
First Gazette notice for compulsory strike-off
dot icon16/07/2018
Restoration by order of the court
dot icon06/11/2014
Final Gazette dissolved following liquidation
dot icon06/08/2014
Notice of move from Administration to Dissolution on 2014-07-22
dot icon28/07/2014
Administrator's progress report to 2014-06-23
dot icon20/01/2014
Notice of extension of period of Administration
dot icon19/11/2013
Registered office address changed from 1 St Ann Street Manchester M2 7LR on 2013-11-20
dot icon08/09/2013
Administrator's progress report to 2013-08-03
dot icon01/05/2013
Result of meeting of creditors
dot icon10/04/2013
Statement of administrator's proposal
dot icon10/04/2013
Statement of affairs with form 2.14B/2.15B
dot icon14/02/2013
Registered office address changed from Whitelands Road Ashton Under Lyne Lancashire OL6 6UX on 2013-02-15
dot icon13/02/2013
Appointment of an administrator
dot icon01/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon04/12/2011
Accounts made up to 2010-12-31
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Duplicate mortgage certificatecharge no:14
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 14
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon19/10/2011
Appointment of Ross Andrew Ward as a director
dot icon19/10/2011
Appointment of Mr Robert Schneiderman as a director
dot icon19/10/2011
Appointment of Mr Christopher Althorp-Gormlay as a director
dot icon19/10/2011
Termination of appointment of Stephen Carroll as a secretary
dot icon19/10/2011
Termination of appointment of Tristessa Sedgwick as a director
dot icon19/10/2011
Termination of appointment of Stephen Carroll as a director
dot icon19/10/2011
Termination of appointment of Timothy Barrett as a director
dot icon28/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Karl Sommermeyer as a director
dot icon10/03/2011
Termination of appointment of Albrecht Wetzel as a director
dot icon08/08/2010
Accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon31/03/2010
Director's details changed for Karl Sommermeyer on 2010-04-01
dot icon31/03/2010
Director's details changed for Albrecht Wetzel on 2010-04-01
dot icon31/03/2010
Director's details changed for Timothy James Barrett on 2010-04-01
dot icon31/03/2010
Director's details changed for Tristessa Sedgwick on 2010-04-01
dot icon31/03/2010
Director's details changed for Stephen Francis Carroll on 2010-04-01
dot icon18/11/2009
Auditor's resignation
dot icon16/11/2009
Auditor's resignation
dot icon30/03/2009
Accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 06/03/09; full list of members
dot icon17/03/2008
Accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon07/11/2007
Director resigned
dot icon24/06/2007
Director's particulars changed
dot icon30/05/2007
New director appointed
dot icon20/03/2007
Accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 06/03/07; full list of members
dot icon07/03/2006
Accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon06/03/2006
Location of register of members
dot icon06/03/2006
Location of debenture register
dot icon19/04/2005
Accounts made up to 2004-12-31
dot icon03/04/2005
Return made up to 06/03/05; full list of members
dot icon02/04/2004
Return made up to 06/03/04; full list of members
dot icon24/03/2004
Accounts made up to 2003-12-31
dot icon12/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon21/04/2003
New director appointed
dot icon24/03/2003
Accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 06/03/03; full list of members
dot icon24/03/2002
Accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 06/03/02; full list of members
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon09/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 06/03/01; full list of members
dot icon13/02/2001
Full group accounts made up to 2000-12-31
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon21/03/2000
Return made up to 06/03/00; full list of members
dot icon16/08/1999
Particulars of mortgage/charge
dot icon09/06/1999
Full group accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 06/03/99; full list of members
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon08/12/1998
Auditor's resignation
dot icon06/09/1998
Full group accounts made up to 1997-12-31
dot icon31/08/1998
Director resigned
dot icon09/03/1998
Return made up to 06/03/98; full list of members
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon06/05/1997
Return made up to 06/03/97; full list of members
dot icon17/04/1997
Full group accounts made up to 1996-12-31
dot icon26/03/1997
Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 2024752/3024752
dot icon26/03/1997
Nc inc already adjusted 31/12/96
dot icon26/03/1997
Resolutions
dot icon26/03/1997
Resolutions
dot icon29/08/1996
Full group accounts made up to 1995-12-31
dot icon24/06/1996
New director appointed
dot icon17/03/1996
Return made up to 06/03/96; change of members
dot icon21/11/1995
Full group accounts made up to 1994-12-31
dot icon28/09/1995
Ad 06/09/95--------- £ si 88636@1=88636 £ ic 1936116/2024752
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
£ nc 1936116/2536116 06/09/95
dot icon13/03/1995
Return made up to 06/03/95; full list of members
dot icon09/03/1995
Location of register of members address changed
dot icon09/03/1995
Location of debenture register address changed
dot icon05/03/1995
Registered office changed on 06/03/95 from: c/o olympia furniture LTD holt street, oldham road newton heath manchester M1O 9AX
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon05/05/1994
Ad 17/02/94--------- £ si 600402@1
dot icon05/05/1994
£ nc 1335714/1936116 17/02/94
dot icon02/05/1994
Return made up to 06/03/94; full list of members
dot icon21/04/1994
Certificate of change of name
dot icon21/04/1994
Certificate of change of name
dot icon10/03/1994
Full group accounts made up to 1993-12-31
dot icon06/09/1993
Full group accounts made up to 1992-12-31
dot icon12/04/1993
New director appointed
dot icon12/04/1993
New director appointed
dot icon12/04/1993
Return made up to 06/03/93; no change of members
dot icon12/10/1992
Full group accounts made up to 1991-12-31
dot icon05/05/1992
Return made up to 06/03/92; change of members
dot icon05/04/1992
Registered office changed on 06/04/92 from: oldham road newton heath manchester M10 6AB
dot icon25/02/1992
Full group accounts made up to 1991-03-31
dot icon11/02/1992
Return made up to 06/03/91; full list of members
dot icon04/02/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon21/01/1992
Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 335714/1335714
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Conve 16/12/91
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon21/01/1992
£ nc 335714/1335714 16/12/91
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon25/07/1990
Ad 04/05/90--------- £ si 85714@1
dot icon25/07/1990
Particulars of contract relating to shares
dot icon26/06/1990
Ad 04/05/90--------- £ si 85714@1=85714 £ ic 250000/335714
dot icon18/06/1990
Ad 04/05/90--------- £ si 190000@1=190000 £ ic 60000/250000
dot icon18/06/1990
Ad 04/05/90--------- £ si 59998@1=59998 £ ic 2/60000
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
£ nc 100/335714 04/05/90
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon15/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon28/03/1990
Registered office changed on 29/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Schneiderman
Director
19/10/2011 - Present
66
Sedgwick, Tristessa
Director
01/05/2007 - 19/10/2011
2
Ward, Ross Andrew
Director
19/10/2011 - Present
18
Althorp-Gormlay, Christopher Ian
Director
19/10/2011 - Present
32
Barrett, Timothy James
Director
01/04/1996 - 19/10/2011
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 FURNITURE LIMITED

OLYMPIA FURNITURE LIMITED is an(a) Dissolved company incorporated on 05/03/1990 with the registered office located at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. 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 FURNITURE LIMITED?

toggle

OLYMPIA FURNITURE LIMITED is currently Dissolved. It was registered on 05/03/1990 and dissolved on 14/10/2019.

Where is OLYMPIA FURNITURE LIMITED located?

toggle

OLYMPIA FURNITURE LIMITED is registered at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does OLYMPIA FURNITURE LIMITED do?

toggle

OLYMPIA FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for OLYMPIA FURNITURE LIMITED?

toggle

The latest filing was on 14/10/2019: Final Gazette dissolved via compulsory strike-off.