OLYMPIUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Administrator's progress report

View Document

09/05/259 May 2025 Administrator's progress report

View Document

09/05/259 May 2025 Administrator's progress report

View Document

24/02/2524 February 2025 Notice of extension of period of Administration

View Document

17/01/2517 January 2025 Satisfaction of charge 105946750011 in full

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

17/08/2417 August 2024 Termination of appointment of Mark James Stephen as a director on 2024-08-05

View Document

25/04/2425 April 2024 Notice of extension of period of Administration

View Document

25/04/2425 April 2024 Notice of a court order ending Administration

View Document

25/04/2425 April 2024 Appointment of an administrator

View Document

25/04/2425 April 2024 Administrator's progress report

View Document

24/10/2324 October 2023 Administrator's progress report

View Document

04/05/234 May 2023 Administrator's progress report

View Document

14/04/2314 April 2023 Termination of appointment of Richard Norman Gore as a director on 2023-04-01

View Document

08/03/238 March 2023 Notice of extension of period of Administration

View Document

31/10/2231 October 2022 Administrator's progress report

View Document

13/05/2213 May 2022 Statement of administrator's proposal

View Document

07/04/227 April 2022 Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-04-07

View Document

01/02/221 February 2022 Satisfaction of charge 105946750006 in full

View Document

01/02/221 February 2022 Satisfaction of charge 105946750008 in full

View Document

12/01/2212 January 2022 Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 2022-01-12

View Document

15/05/2015 May 2020 ALTER ARTICLES 07/05/2020

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105946750007

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/192 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 300.00

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105946750006

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 2ND FLOOR CUTHBERT HOUSE NEWCASTLE NE1 2ET UNITED KINGDOM

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105946750005

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105946750003

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105946750002

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105946750001

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105946750004

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RONALD FORREST

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS ASSET MANAGEMENT PLC

View Document

13/02/1813 February 2018 CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF GARY RONALD FORREST AS A PSC

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105946750004

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105946750003

View Document

07/08/177 August 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105946750002

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105946750001

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

03/02/173 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 100

View Document

03/02/173 February 2017 DIRECTOR APPOINTED GARY RONALD FORREST

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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