OLYMPIA TECHNOLOGY LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/10/151 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
71 HANGAR RUDING
WATFORD
WD19 5BH
UNITED KINGDOM

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT 4D BRAINTREE INDUSTRIAL ESTATE BRAINTREE ROAD RUISLIP MIDDLESEX HA4 0EJ UNITED KINGDOM

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 71 HANGAR RUDING CARPENDERS PARK WATFORD HERTS WD19 5BH UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 71 HANGAR RUDING CARPENDERS PARK WATFORD HERTS WD1 5BH

View Document

04/09/124 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUNTAZIR VIRJEE / 01/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/08 FROM: GISTERED OFFICE CHANGED ON 01/11/2008 FROM UNIT 5 ARCHDALE BUSINESS CENTRE SOUTH HARROW INDUSTRIAL ESTATE BREMBER ROAD SOUTH HARROW HA28DJ

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 SECTION 394 AUDITORS RESIGNATION

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS; AMEND

View Document

18/11/0518 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS; AMEND

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND

View Document

09/09/039 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 � NC 100/10000 02/01/03

View Document

25/02/0325 February 2003 NC INC ALREADY ADJUSTED 02/01/03

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: G OFFICE CHANGED 17/10/00 111A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DL

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: G OFFICE CHANGED 28/07/00 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information