OLYMPUS WATER UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

OLYMPUS WATER UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13492822

Incorporation date

05/07/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2023)
dot icon24/10/2025
Director's details changed for Mr Ian Michael Stuart Downie on 2025-10-02
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon24/04/2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 2021-07-05
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon28/12/2024
Full accounts made up to 2023-09-30
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon16/07/2024
Director's details changed for Ms Mary Ann Sigler on 2024-07-12
dot icon16/07/2024
Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12
dot icon16/07/2024
Director's details changed for Ms Eva Monica Kalawski on 2024-07-12
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon15/07/2024
Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon07/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon12/07/2023
Full accounts made up to 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downie, Ian Michael Stuart
Director
05/07/2021 - Present
168
Kalawski, Eva Monica
Director
05/07/2021 - Present
153
Sigler, Mary Ann
Director
05/07/2021 - Present
125
Kalawski, Eva Monica
Secretary
05/07/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLYMPUS WATER UK HOLDING LIMITED

OLYMPUS WATER UK HOLDING LIMITED is an(a) Active company incorporated on 05/07/2021 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 4 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 OLYMPUS WATER UK HOLDING LIMITED?

toggle

OLYMPUS WATER UK HOLDING LIMITED is currently Active. It was registered on 05/07/2021 .

Where is OLYMPUS WATER UK HOLDING LIMITED located?

toggle

OLYMPUS WATER UK HOLDING LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does OLYMPUS WATER UK HOLDING LIMITED do?

toggle

OLYMPUS WATER UK HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OLYMPUS WATER UK HOLDING LIMITED?

toggle

The latest filing was on 24/10/2025: Director's details changed for Mr Ian Michael Stuart Downie on 2025-10-02.