OLYMPIC BEARING CO. LIMITED

Register to unlock more data on OkredoRegister

OLYMPIC BEARING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01238677

Incorporation date

24/12/1975

Size

Dormant

Contacts

Registered address

Registered address

Amber Way, Halesowen, West Midlands B62 8WGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon25/02/2016
Final Gazette dissolved following liquidation
dot icon25/11/2015
Return of final meeting in a members' voluntary winding up
dot icon29/09/2014
Declaration of solvency
dot icon29/09/2014
Appointment of a voluntary liquidator
dot icon29/09/2014
Resolutions
dot icon10/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Martyn Richard Powell on 2011-10-24
dot icon24/10/2011
Director's details changed for David White on 2011-10-24
dot icon24/10/2011
Director's details changed for Martyn Richard Powell on 2011-10-24
dot icon21/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon25/07/2009
Appointment terminated director mark dixon
dot icon22/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2008
Return made up to 27/09/08; full list of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/10/2007
Return made up to 27/09/07; full list of members
dot icon16/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Secretary resigned;director resigned
dot icon30/11/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon11/10/2005
Return made up to 27/09/05; full list of members
dot icon13/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon26/10/2004
Return made up to 27/09/04; full list of members
dot icon22/07/2004
Secretary resigned;director resigned
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon24/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Secretary resigned;director resigned
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New secretary appointed
dot icon19/12/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Return made up to 27/09/03; full list of members
dot icon12/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon06/11/2002
Return made up to 27/09/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon15/10/2001
Return made up to 27/09/01; full list of members
dot icon21/05/2001
Accounts for a dormant company made up to 2001-04-30
dot icon30/10/2000
Return made up to 27/09/00; full list of members
dot icon11/05/2000
Accounts for a dormant company made up to 2000-04-30
dot icon16/03/2000
Director resigned
dot icon10/03/2000
Auditor's resignation
dot icon07/02/2000
Director resigned
dot icon26/10/1999
Return made up to 27/09/99; full list of members
dot icon10/05/1999
Accounts for a dormant company made up to 1999-04-30
dot icon10/02/1999
Director's particulars changed
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon27/10/1998
Return made up to 27/09/98; no change of members
dot icon15/09/1998
Full accounts made up to 1998-04-30
dot icon26/10/1997
Return made up to 27/09/97; no change of members
dot icon22/10/1997
Director's particulars changed
dot icon26/08/1997
Director's particulars changed
dot icon15/07/1997
Full accounts made up to 1997-04-30
dot icon11/07/1997
New secretary appointed
dot icon07/04/1997
Registered office changed on 07/04/97 from: queens cross dudley west midlands DY1 1QW
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon03/12/1996
Director's particulars changed
dot icon21/11/1996
Return made up to 11/11/96; full list of members
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New director appointed
dot icon02/01/1996
Return made up to 18/12/95; no change of members
dot icon28/04/1995
New director appointed
dot icon28/04/1995
New director appointed
dot icon28/04/1995
New director appointed
dot icon19/04/1995
Registered office changed on 19/04/95 from: transmission house north parade otley west yorkshire LS21 1AB
dot icon19/04/1995
Accounting reference date extended from 31/12 to 30/04
dot icon20/02/1995
Resolutions
dot icon06/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon05/01/1995
Secretary's particulars changed;director's particulars changed
dot icon05/01/1995
Return made up to 23/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Declaration of satisfaction of mortgage/charge
dot icon03/08/1994
Declaration of satisfaction of mortgage/charge
dot icon03/08/1994
Declaration of satisfaction of mortgage/charge
dot icon03/08/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/01/1994
Return made up to 11/01/94; no change of members
dot icon17/11/1993
Declaration of mortgage charge released/ceased
dot icon12/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Secretary resigned;new secretary appointed
dot icon28/07/1993
Resolutions
dot icon27/04/1993
Registered office changed on 27/04/93 from: 87 east street epsom surrey KT17 1DT
dot icon22/04/1993
Particulars of mortgage/charge
dot icon22/04/1993
Particulars of mortgage/charge
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Particulars of mortgage/charge
dot icon18/03/1993
Return made up to 22/01/93; full list of members
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon01/12/1992
Director resigned
dot icon01/12/1992
Director resigned
dot icon04/09/1992
Director resigned
dot icon12/08/1992
New secretary appointed
dot icon11/08/1992
New director appointed
dot icon04/07/1992
Secretary resigned
dot icon09/06/1992
Registered office changed on 09/06/92 from: meridans house ocean way ocean village southampton SO1 1TJ
dot icon03/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Director resigned;new director appointed
dot icon29/01/1992
Return made up to 22/01/92; no change of members
dot icon16/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon16/02/1991
Return made up to 04/02/91; no change of members
dot icon26/11/1990
Director resigned
dot icon24/09/1990
Accounts for a dormant company made up to 1989-12-31
dot icon01/08/1990
Registered office changed on 01/08/90 from: capella house kingsway southampton SO1 1NJ
dot icon26/07/1990
Return made up to 16/03/90; full list of members
dot icon21/11/1989
Auditor's resignation
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Return made up to 17/03/89; full list of members
dot icon02/12/1988
Return made up to 04/11/88; full list of members
dot icon02/12/1988
Registered office changed on 02/12/88 from: unit 3 chailey ind est pump lane hayes middx UB3 3NU
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon23/11/1987
Return made up to 06/11/87; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Director resigned
dot icon13/03/1987
Full accounts made up to 1986-07-31
dot icon13/01/1987
Return made up to 11/12/86; full list of members
dot icon11/11/1986
Director resigned
dot icon29/09/1986
Accounting reference date shortened from 31/07 to 31/12
dot icon02/08/1986
Director resigned;new director appointed
dot icon16/07/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Martyn Richard
Director
27/09/1996 - Present
49
Freeman, Michael John
Director
27/09/1996 - 23/12/2003
32
Lyne, Colin Andrew
Secretary
23/12/2003 - 19/03/2004
64
Cook, Jonathan Charles
Secretary
19/03/2004 - 15/11/2006
38
Winters, Geoffrey David
Director
27/09/1996 - 23/12/2003
67

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 OLYMPIC BEARING CO. LIMITED

OLYMPIC BEARING CO. LIMITED is an(a) Dissolved company incorporated on 24/12/1975 with the registered office located at Amber Way, Halesowen, West Midlands B62 8WG. 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 OLYMPIC BEARING CO. LIMITED?

toggle

OLYMPIC BEARING CO. LIMITED is currently Dissolved. It was registered on 24/12/1975 and dissolved on 25/02/2016.

Where is OLYMPIC BEARING CO. LIMITED located?

toggle

OLYMPIC BEARING CO. LIMITED is registered at Amber Way, Halesowen, West Midlands B62 8WG.

What does OLYMPIC BEARING CO. LIMITED do?

toggle

OLYMPIC BEARING CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OLYMPIC BEARING CO. LIMITED?

toggle

The latest filing was on 25/02/2016: Final Gazette dissolved following liquidation.