OLY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

11/06/2511 June 2025 Register inspection address has been changed from 15 Hanover Square London W1S 1HS England to 60 Grosvenor Street London W1K 3HZ

View Document

02/05/252 May 2025 Registered office address changed from 15 Hanover Square London W1S 1HS England to 60 Grosvenor Street London W1K 3HZ on 2025-05-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Cessation of Piero Marsiaj as a person with significant control on 2024-11-29

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

16/04/2416 April 2024 Director's details changed for Mrs Adrianne Rochelle Troostwyk on 2024-04-05

View Document

16/04/2416 April 2024 Director's details changed for Mr John Alexander Troostwyk on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Hanover Square London W1S 1HS on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mrs Adrianne Rochelle Troostwyk on 2023-11-17

View Document

17/11/2317 November 2023 Secretary's details changed for Regent Premium Secretary Ltd on 2023-06-07

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Sub-division of shares on 2022-01-18

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-08-14

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

26/11/2126 November 2021 Director's details changed for Mrs Adrianne Rochelle Troostwyk on 2021-11-23

View Document

26/11/2126 November 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-11-26

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

23/11/2123 November 2021 Satisfaction of charge 084327760001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

21/03/1921 March 2019 CORPORATE SECRETARY APPOINTED REGENT PREMIUM SECRETARY LTD

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CURRSHO FROM 29/03/2017 TO 28/03/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

23/09/1623 September 2016 SAIL ADDRESS CREATED

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM, ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, W1S 3EA

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084327760001

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

22/12/1422 December 2014 ADOPT ARTICLES 09/12/2014

View Document

18/12/1418 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 10000

View Document

18/12/1418 December 2014 CONSOLIDATION 01/12/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR PAOLO DI FILIPPO

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR PIERO BLONDI

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR GREGOR MARSIAJ

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER TROOSTWYK

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GREGOR MARSIAJ

View Document

10/06/1310 June 2013 CORPORATE SECRETARY APPOINTED FINCHLEY SECRETARIES LIMITED

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED OLYMPUS UK DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 11/04/13

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company