OLYMPIC FIXING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Adrian Ralph John Solomon as a director on 2024-12-09

View Document

19/12/2419 December 2024 Termination of appointment of Paul Frederick Gordon as a director on 2024-12-09

View Document

19/12/2419 December 2024 Registered office address changed from Unit 1-3 Venture Court Metcalfe Drive Accrington England BB5 5WH England to Votec House Hambridge Lane Newbury RG14 5TN on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Gareth Huw Williams as a director on 2024-12-09

View Document

19/12/2419 December 2024 Cessation of The Ofp Group Limited as a person with significant control on 2024-12-09

View Document

19/12/2419 December 2024 Appointment of Mr Steven Westbrook as a director on 2024-12-09

View Document

19/12/2419 December 2024 Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2024-12-09

View Document

19/12/2419 December 2024 Appointment of Mr Leo Yu as a director on 2024-12-09

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-06-30

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/06/2029 June 2020 CURRSHO FROM 30/06/2019 TO 29/06/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 07/03/2018

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED GARETH WILLIAMS

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DODD

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARDSON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR PAUL FREDERICK GORDON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ADRIAN RALPH JOHN SOLOMON

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PREECE

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PLENDERLEITH

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR CRAIG STUART RICHARDSON

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR ANDREW GRAHAM DODD

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM C/O DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS ENGLAND

View Document

26/08/1726 August 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 023672670003

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DODD

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARDSON

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR IAN JOHN ALEXANDER PLENDERLEITH

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE BROOKES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR MICHAEL SIMON PREECE

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD YATES

View Document

10/07/1710 July 2017 CESSATION OF CLIFFORD YATES AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF GEORGE THOMAS BROOKES AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OFP GROUP LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1711 May 2017 ADOPT ARTICLES 28/04/2017

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023672670002

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD YATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM UNIT 3 VENTURE COURT METCALF DRIVE ALTHAM ACCRINGTON LANCASHIRE BB5 5WH

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR CRAIG STUART RICHARDSON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ANDREW GRAHAM DODD

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD YATES / 01/01/2013

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD YATES / 01/01/2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: UNIT 3 VENTURE COURT METCALF DRIVE ALTHAM ACCRINGTON LANCASHIRE BB5 5TU

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 2 CUNLIFFE CT CLAYTON PARK ENTERPRISE CENTRE CLAYTON LE MOORS LANCASHIRE BB5 5JG

View Document

20/05/9620 May 1996 AUDITOR'S RESIGNATION

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/10/919 October 1991 ACCOUNTING REF. DATE EXT FROM 15/05 TO 30/06

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/05/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 15/05

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: WOODSTOK PENDLE ST WEST SABDEN BLACKBURN BB6 9EG

View Document

04/07/894 July 1989 COMPANY NAME CHANGED VINMUD LIMITED CERTIFICATE ISSUED ON 05/07/89

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

31/03/8931 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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