OLYMPIC COACHBUILDERS LIMITED

Register to unlock more data on OkredoRegister

OLYMPIC COACHBUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02668756

Incorporation date

04/12/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Willow Court 7 West Way, Botley, Oxford OX2 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1991)
dot icon12/03/2012
Final Gazette dissolved following liquidation
dot icon12/12/2011
Notice of move from Administration to Dissolution on 2011-12-13
dot icon10/11/2011
Administrator's progress report to 2011-11-03
dot icon01/06/2011
Notice of extension of period of Administration
dot icon01/06/2011
Administrator's progress report to 2011-05-03
dot icon01/06/2011
Notice of extension of period of Administration
dot icon11/01/2011
Administrator's progress report to 2010-12-13
dot icon30/12/2010
Administrator's progress report to 2010-12-13
dot icon24/08/2010
Result of meeting of creditors
dot icon05/08/2010
Statement of administrator's proposal
dot icon05/08/2010
Statement of affairs with form 2.14B
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2010
Appointment of an administrator
dot icon09/06/2010
Registered office address changed from Collett Southmead Industrial Estate Didcot Oxon OX11 7PW on 2010-06-10
dot icon14/04/2010
Director's details changed for Mr Mark Stephen Goodall on 2010-04-13
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon02/03/2010
Resolutions
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/02/2010
Termination of appointment of Ivan Mulford as a director
dot icon07/02/2010
Termination of appointment of Simon Harrison as a secretary
dot icon07/02/2010
Appointment of Mr Mark Stephen Goodall as a director
dot icon07/02/2010
Termination of appointment of Simon Harrison as a director
dot icon07/02/2010
Termination of appointment of Charles Belcher as a director
dot icon20/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon20/01/2010
Director's details changed for Ivan Joseph Mulford on 2010-01-20
dot icon20/01/2010
Director's details changed for Charles Richard Belcher on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Simon Robert Forster Harrison on 2009-12-11
dot icon20/01/2010
Director's details changed for Simon Robert Forster Harrison on 2009-12-11
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 05/12/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 05/12/06; full list of members
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 05/12/05; full list of members
dot icon28/11/2005
Registered office changed on 29/11/05 from: 154C milton business park milton abingdon oxon, OX14 4SD
dot icon30/09/2005
Particulars of mortgage/charge
dot icon29/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 05/12/04; full list of members
dot icon13/12/2004
Director's particulars changed
dot icon24/06/2004
Accounts for a small company made up to 2003-12-31
dot icon14/12/2003
Return made up to 05/12/03; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2002-12-31
dot icon05/01/2003
Return made up to 05/12/02; full list of members
dot icon05/01/2003
Director's particulars changed
dot icon21/04/2002
Full accounts made up to 2001-12-31
dot icon06/01/2002
Auditor's resignation
dot icon09/12/2001
Return made up to 05/12/01; full list of members
dot icon17/07/2001
£ ic 35000/15000 28/03/01 £ sr 20000@1=20000
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon21/05/2001
Accounts for a small company made up to 2000-12-31
dot icon17/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Secretary resigned;director resigned
dot icon04/04/2001
New secretary appointed
dot icon20/03/2001
Auditor's resignation
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/11/2000
Return made up to 05/12/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 05/12/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon24/11/1998
Return made up to 05/12/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-12-31
dot icon25/03/1998
Accounts for a small company made up to 1997-05-31
dot icon30/11/1997
Return made up to 05/12/97; full list of members
dot icon24/11/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon23/01/1997
Return made up to 05/12/96; change of members
dot icon23/01/1997
Director's particulars changed
dot icon12/09/1996
Accounts for a small company made up to 1996-05-31
dot icon10/01/1996
Return made up to 05/12/95; full list of members
dot icon10/01/1996
Director's particulars changed
dot icon25/07/1995
Accounts for a small company made up to 1995-05-31
dot icon18/07/1995
New director appointed
dot icon18/05/1995
Particulars of mortgage/charge
dot icon28/02/1995
Accounts for a small company made up to 1994-05-31
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 icon20/12/1994
Return made up to 05/12/94; no change of members
dot icon14/12/1993
Return made up to 05/12/93; no change of members
dot icon08/09/1993
Particulars of mortgage/charge
dot icon28/08/1993
Accounts for a small company made up to 1993-05-31
dot icon14/12/1992
Return made up to 05/12/92; full list of members
dot icon01/09/1992
Accounting reference date notified as 31/05
dot icon06/05/1992
Ad 15/12/91-05/05/92 £ si 35000@1=35000 £ ic 2/35002
dot icon09/12/1991
Registered office changed on 10/12/91 from: 84 temple chambers temple ave londony EC4Y 0HP
dot icon09/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1991
New director appointed
dot icon04/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, Mark Stephen
Director
04/02/2010 - Present
7
Harrison, Simon Robert Forster
Director
31/05/1995 - 04/02/2010
-
Margetts, Malcolm John
Director
05/12/1991 - 28/03/2001
1
Belcher, Charles Richard
Director
05/12/1991 - 04/02/2010
-
Mulford, Ivan Joseph
Director
05/12/1991 - 04/02/2010
-

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 COACHBUILDERS LIMITED

OLYMPIC COACHBUILDERS LIMITED is an(a) Dissolved company incorporated on 04/12/1991 with the registered office located at Willow Court 7 West Way, Botley, Oxford OX2 0JB. 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 OLYMPIC COACHBUILDERS LIMITED?

toggle

OLYMPIC COACHBUILDERS LIMITED is currently Dissolved. It was registered on 04/12/1991 and dissolved on 12/03/2012.

Where is OLYMPIC COACHBUILDERS LIMITED located?

toggle

OLYMPIC COACHBUILDERS LIMITED is registered at Willow Court 7 West Way, Botley, Oxford OX2 0JB.

What does OLYMPIC COACHBUILDERS LIMITED do?

toggle

OLYMPIC COACHBUILDERS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for OLYMPIC COACHBUILDERS LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved following liquidation.