OLYMPIA TEST & CRANE LTD

Register to unlock more data on OkredoRegister

OLYMPIA TEST & CRANE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02301573

Incorporation date

02/10/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1988)
dot icon20/05/2014
Final Gazette dissolved following liquidation
dot icon20/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon23/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Statement of affairs with form 4.19
dot icon03/01/2012
Resolutions
dot icon30/12/2011
Appointment of a voluntary liquidator
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Registered office address changed from C/O Godfrey Mansell & Co Hales Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom on 2011-12-13
dot icon24/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2011
Registered office address changed from Unit 1 the Saddlery Narrowboat Way Hurst Business Park Brierley Hill West Midlands DY5 1UF United Kingdom on 2011-08-02
dot icon10/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/10/2010
Registered office address changed from Unit 1 the Saddlery Hurst Business Park Narrow Boadt Way Brierley Hill West Midlands DY5 1UF on 2010-10-26
dot icon25/10/2010
Director's details changed for Steven Chase on 2010-09-01
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2010
Termination of appointment of Brian Malpass as a director
dot icon17/05/2010
Appointment of Diane Lesley Bates as a director
dot icon17/05/2010
Appointment of Steven Chase as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/10/2009
Termination of appointment of Gerald Chase as a director
dot icon06/10/2009
Termination of appointment of Gerald Chase as a secretary
dot icon24/07/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon09/03/2009
Registered office changed on 10/03/2009 from old bush street level street brierley hill west midlands DY5 1UB
dot icon16/10/2008
Return made up to 30/09/08; full list of members
dot icon02/10/2008
Return made up to 30/09/07; full list of members
dot icon17/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-12-31
dot icon03/10/2005
Return made up to 30/09/05; full list of members
dot icon26/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/02/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon12/10/2004
Return made up to 30/09/04; change of members
dot icon20/05/2004
Accounts for a small company made up to 2003-12-31
dot icon04/05/2004
Secretary resigned
dot icon20/04/2004
New secretary appointed
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2002-12-31
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon07/08/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon17/12/2001
Certificate of change of name
dot icon26/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon16/07/2001
Accounts for a small company made up to 2000-09-30
dot icon09/10/2000
Return made up to 30/09/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon20/10/1999
Return made up to 30/09/99; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-09-30
dot icon14/10/1998
Return made up to 30/09/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-09-30
dot icon09/11/1997
Certificate of change of name
dot icon06/11/1997
Return made up to 30/09/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-09-30
dot icon06/01/1997
Director resigned
dot icon14/10/1996
Return made up to 30/09/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-09-30
dot icon11/12/1995
Return made up to 30/09/95; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
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 icon04/10/1994
Return made up to 30/09/94; no change of members
dot icon03/08/1994
Registered office changed on 04/08/94 from: 21 westley street dudley west midlands DY1 1TP
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon02/10/1993
Return made up to 30/09/93; no change of members
dot icon01/09/1993
Accounts for a small company made up to 1992-09-30
dot icon15/10/1992
Return made up to 30/09/92; full list of members
dot icon31/08/1992
Secretary resigned;new secretary appointed
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon31/03/1992
New director appointed
dot icon25/11/1991
Return made up to 30/09/91; no change of members
dot icon20/10/1991
Accounts for a small company made up to 1990-09-30
dot icon06/05/1991
Return made up to 30/09/90; no change of members
dot icon05/11/1990
Certificate of change of name
dot icon16/10/1990
Full accounts made up to 1989-09-30
dot icon24/06/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon12/02/1990
Return made up to 30/09/89; full list of members
dot icon14/09/1989
Particulars of mortgage/charge
dot icon04/01/1989
New director appointed
dot icon24/10/1988
Secretary resigned;director resigned
dot icon24/10/1988
Registered office changed on 25/10/88 from: 2ND floor 223 regent street london W1R 7DB
dot icon02/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chase, Steven
Director
12/05/2010 - Present
6
Bates, Diane Lesley
Director
12/05/2010 - Present
6
Chase, Gerald Albert
Director
30/07/2002 - 30/11/2008
-
Fletcher, John Samuel Danks
Director
30/07/2002 - 15/03/2004
-
Chase, Gerald Albert
Secretary
16/03/2004 - 30/11/2008
1

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 TEST & CRANE LTD

OLYMPIA TEST & CRANE LTD is an(a) Dissolved company incorporated on 02/10/1988 with the registered office located at Cumberland House, 35 Park Row, Nottingham NG1 6EE. There are currently 2 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 TEST & CRANE LTD?

toggle

OLYMPIA TEST & CRANE LTD is currently Dissolved. It was registered on 02/10/1988 and dissolved on 20/05/2014.

Where is OLYMPIA TEST & CRANE LTD located?

toggle

OLYMPIA TEST & CRANE LTD is registered at Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does OLYMPIA TEST & CRANE LTD do?

toggle

OLYMPIA TEST & CRANE LTD operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for OLYMPIA TEST & CRANE LTD?

toggle

The latest filing was on 20/05/2014: Final Gazette dissolved following liquidation.