OLYMPIC HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

OLYMPIC HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02549342

Incorporation date

16/10/1990

Size

Dormant

Contacts

Registered address

Registered address

Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex RH10 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1990)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon26/06/2014
Application to strike the company off the register
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Andrew John as a director
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon19/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon13/05/2012
Director's details changed for Mrs Joyce Walter on 2012-05-09
dot icon26/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/06/2010
Secretary's details changed for Mrs Joyce Walter on 2010-06-24
dot icon27/06/2010
Director's details changed for Mrs Joyce Walter on 2010-06-24
dot icon22/06/2010
Director's details changed for Mr. Andrew Lloyd John on 2010-06-21
dot icon17/06/2010
Director's details changed for Mr. Andrew Lloyd John on 2010-06-17
dot icon23/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon05/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/05/2008
Return made up to 11/05/08; full list of members
dot icon13/03/2008
Appointment terminated director alexander smith
dot icon18/11/2007
Director's particulars changed
dot icon18/11/2007
Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 2GX
dot icon22/10/2007
New director appointed
dot icon21/10/2007
New director appointed
dot icon17/10/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon06/09/2007
Accounts made up to 2006-10-31
dot icon13/05/2007
Return made up to 11/05/07; full list of members
dot icon18/05/2006
Return made up to 11/05/06; full list of members
dot icon02/04/2006
Accounts for a dormant company made up to 2005-10-31
dot icon25/05/2005
Return made up to 11/05/05; full list of members
dot icon09/05/2005
Secretary's particulars changed
dot icon11/04/2005
Accounts for a dormant company made up to 2004-10-31
dot icon20/03/2005
Director's particulars changed
dot icon27/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon21/06/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Return made up to 11/05/04; full list of members
dot icon17/05/2004
Director resigned
dot icon28/07/2003
Full accounts made up to 2002-10-31
dot icon15/06/2003
Return made up to 11/05/03; full list of members
dot icon07/08/2002
Full accounts made up to 2001-10-31
dot icon09/06/2002
Return made up to 11/05/02; full list of members
dot icon08/08/2001
Full accounts made up to 2000-10-31
dot icon07/06/2001
Return made up to 11/05/01; full list of members
dot icon30/05/2001
New secretary appointed
dot icon20/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned
dot icon28/12/2000
Director's particulars changed
dot icon30/07/2000
Full accounts made up to 1999-10-31
dot icon06/06/2000
Return made up to 11/05/00; full list of members
dot icon25/08/1999
Full accounts made up to 1998-10-31
dot icon03/06/1999
Return made up to 11/05/99; full list of members
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon12/08/1998
Director resigned
dot icon04/08/1998
Secretary's particulars changed
dot icon12/07/1998
New director appointed
dot icon12/07/1998
Director resigned
dot icon30/05/1998
Return made up to 11/05/98; no change of members
dot icon24/01/1998
New director appointed
dot icon21/08/1997
Resolutions
dot icon21/08/1997
Resolutions
dot icon21/08/1997
Resolutions
dot icon17/07/1997
Full accounts made up to 1996-10-31
dot icon29/05/1997
Return made up to 11/05/97; full list of members
dot icon11/03/1997
Particulars of mortgage/charge
dot icon06/02/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon15/12/1996
Auditor's resignation
dot icon06/10/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon08/09/1996
Full accounts made up to 1995-10-31
dot icon17/08/1996
Return made up to 19/07/96; full list of members
dot icon10/06/1996
Secretary's particulars changed
dot icon20/05/1996
Director resigned
dot icon21/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon14/01/1996
Director resigned;new director appointed
dot icon16/11/1995
Secretary resigned;new secretary appointed
dot icon28/08/1995
New director appointed
dot icon16/08/1995
Full accounts made up to 1994-10-31
dot icon08/08/1995
Return made up to 19/07/95; no change of members
dot icon08/08/1995
Location of register of members address changed
dot icon08/08/1995
Location of debenture register address changed
dot icon27/01/1995
Registered office changed on 28/01/95 from: 1ST floor astral towers betts way crawley west sussex.RH10 2GX
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 icon18/12/1994
Director resigned
dot icon18/12/1994
Director resigned
dot icon18/12/1994
Director resigned
dot icon04/09/1994
Return made up to 19/07/94; full list of members
dot icon22/08/1994
Full group accounts made up to 1993-10-31
dot icon05/08/1994
New director appointed
dot icon03/08/1994
New director appointed
dot icon03/08/1994
New director appointed
dot icon27/07/1994
Director resigned
dot icon26/02/1994
New director appointed
dot icon12/09/1993
Director resigned
dot icon28/07/1993
Full group accounts made up to 1992-10-31
dot icon25/07/1993
Return made up to 19/07/93; no change of members
dot icon23/03/1993
Secretary's particulars changed
dot icon14/02/1993
Director's particulars changed
dot icon29/11/1992
Return made up to 17/10/92; no change of members
dot icon28/09/1992
Registered office changed on 29/09/92 from: 10TH floor newcombe house 45 notting hill gate london W11 3LQ
dot icon10/09/1992
Full accounts made up to 1991-10-31
dot icon26/07/1992
New director appointed
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Director resigned
dot icon08/04/1992
Return made up to 17/10/91; full list of members
dot icon20/03/1992
Declaration of satisfaction of mortgage/charge
dot icon20/03/1992
Declaration of satisfaction of mortgage/charge
dot icon20/03/1992
Declaration of satisfaction of mortgage/charge
dot icon09/02/1992
New director appointed
dot icon18/01/1992
Director resigned
dot icon18/01/1992
Director resigned
dot icon09/09/1991
Registered office changed on 10/09/91 from: 30-32 cross street london N1 2BG
dot icon06/09/1991
Secretary resigned;new secretary appointed
dot icon06/09/1991
New director appointed
dot icon02/09/1991
Particulars of contract relating to shares
dot icon02/09/1991
Ad 24/11/90--------- £ si 2@1
dot icon14/08/1991
Ad 24/11/90--------- £ si 2@1=2 £ ic 4/6
dot icon22/05/1991
Registered office changed on 23/05/91 from: 180 fleet street london EC4A 2NT
dot icon22/05/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
New director appointed
dot icon06/05/1991
New director appointed
dot icon21/04/1991
Certificate of change of name
dot icon09/01/1991
Particulars of mortgage/charge
dot icon09/01/1991
Particulars of mortgage/charge
dot icon09/01/1991
Particulars of mortgage/charge
dot icon20/12/1990
Ad 23/11/90--------- £ si 2@1=2 £ ic 2/4
dot icon20/12/1990
Director resigned;new director appointed
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Resolutions
dot icon06/12/1990
£ nc 1000/10000 23/11/90
dot icon16/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Hywel David
Director
11/06/1998 - 11/05/2004
68
Walter, Joyce
Director
14/10/2007 - Present
206
Howell, David
Director
04/01/1998 - 02/05/2001
117
Moir, Lance Stuart
Director
30/01/1997 - 30/07/1998
49
Roger, Robert
Director
31/12/1995 - 11/06/1998
139

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 HOLIDAYS LIMITED

OLYMPIC HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 16/10/1990 with the registered office located at Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex RH10 9QL. 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 HOLIDAYS LIMITED?

toggle

OLYMPIC HOLIDAYS LIMITED is currently Dissolved. It was registered on 16/10/1990 and dissolved on 20/10/2014.

Where is OLYMPIC HOLIDAYS LIMITED located?

toggle

OLYMPIC HOLIDAYS LIMITED is registered at Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex RH10 9QL.

What does OLYMPIC HOLIDAYS LIMITED do?

toggle

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

What is the latest filing for OLYMPIC HOLIDAYS LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.