OLYMPUS DISTRIBUTION LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

10/04/2410 April 2024 Appointment of Mr Paul James Guest as a director on 2024-04-05

View Document

10/04/2410 April 2024 Appointment of Daniel Edward Watson as a director on 2024-04-05

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2022-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

11/07/1911 July 2019 CESSATION OF KEITH GRAHAM RICE AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF DAVID RAYMOND WATSON AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMUS HOLDINGS (MIDLANDS) LIMITED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA WATSON

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

06/06/186 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 25000

View Document

29/05/1829 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/1829 May 2018 REDUCE ISSUED CAPITAL 31/03/2018

View Document

29/05/1829 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GRAHAM RICE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAYMOND WATSON

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM RICE / 29/03/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 01/03/12 STATEMENT OF CAPITAL GBP 1225000

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ADOPT ARTICLES 01/03/2012

View Document

17/04/1217 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 1225000

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JUNE WATSON / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND WATSON / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM RICE / 29/06/2010

View Document

06/11/096 November 2009 AUDITOR'S RESIGNATION

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM OLYMPUS DRIVE GREAT WESTER WAY GREAT BRIDGE TIPTON WEST MIDLANDS DY4 7HY

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WATSON / 01/08/2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 18 GRAVELLY INDL PARK TYBURN ROAD BIRMINGHAM B24 8HZ

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 WD 17/01/89 AD 17/01/89--------- PREMIUM £ SI 5000@1=5000 £ IC 20000/25000

View Document

25/07/8825 July 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/11/8726 November 1987 AUDITOR'S RESIGNATION

View Document

10/08/8710 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/05/877 May 1987 COMPANY NAME CHANGED HENRY HALSTEAD (MIDLANDS) LIMITE D CERTIFICATE ISSUED ON 07/05/87

View Document

08/09/868 September 1986 DIRECTOR RESIGNED

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/08/8620 August 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8324 February 1983 CERTIFICATE OF INCORPORATION

View Document

24/02/8324 February 1983 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