OLYMPUS AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR DANIEL EDWARD LOUGHRY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/02/166 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES ROBERTSON / 24/07/2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CHARLES ROBERTSON / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARRY NORMAN / 17/07/2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MRS SAMANTHA NORMAN

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BEAVER

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR MARK BEAVER

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 SAIL ADDRESS CHANGED FROM: UNIT 1 SOUTHGATE WAY ORTON SOUTHGATE PETERBOROUGH PE2 6YN ENGLAND

View Document

14/10/1314 October 2013 SUB DIVISION ALL SHARES OF £0.25 EACH INTO SHARES OF £0.01 EACH 04/10/2013

View Document

14/10/1314 October 2013 SUB-DIVISION 04/10/13

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/03/131 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/122 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES KIERNAN

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 37.50

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/03/1115 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

19/03/1019 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/03/104 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIERNAN / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY NORMAN / 01/01/2010

View Document

03/02/093 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/10/089 October 2008 GBP IC 125/62.5 22/08/08 GBP SR [email protected]=62.5

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANCIS GATHERCOLE

View Document

18/09/0818 September 2008 SECRETARY APPOINTED NEIL CHARLES ROBERTSON

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 S-DIV 18/01/06

View Document

11/05/0611 May 2006 SUB DIVISION 18/01/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: PETERBOROUGH ROAD THURLBY BOURNE LINCOLNSHIRE PE10 0EL

View Document

08/02/048 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 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