OLYMPUS KEYMED GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

03/01/253 January 2025 Appointment of Mr Carl Andrew Yallop as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Kamaljit Singh Hunjan as a director on 2024-12-31

View Document

20/12/2420 December 2024 Termination of appointment of Lee Camp as a secretary on 2024-12-20

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Termination of appointment of Nicholas Paul Harris as a secretary on 2023-11-09

View Document

06/11/236 November 2023 Appointment of Mr Lee Camp as a secretary on 2023-11-06

View Document

05/04/235 April 2023 Full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

25/03/2225 March 2022 Full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
KEYMED HOUSE
STOCK ROAD
SOUTHEND ON SEA
ESSEX
SS2 5QH

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 SECRETARY APPOINTED MR CONSTANTIN ZANGEMEISTER

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY YASUO TAKAUCHI

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 SECTION 519

View Document

18/10/1318 October 2013 AUDITOR'S RESIGNATION

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR STEFAN KAUFMANN

View Document

28/12/1228 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/12/1228 December 2012 ADOPT ARTICLES 18/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YASUO TAKEUCHI / 24/01/2012

View Document

16/12/1116 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR YASUO TAKEUCHI

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR TSUYOSHI KIKUKAWA

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR HISASHI MORI

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN WILLIAMS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODFORD

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HILLMAN

View Document

04/11/114 November 2011 SECRETARY APPOINTED MR YASUO TAKAUCHI

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ARTHUR HILLMAN / 23/07/2010

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TSUYOSHI KIKUKAWA / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HISASHI MORI / 14/12/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY'S PARTICULARS PAUL HILLMAN

View Document

02/12/072 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 2-8 HONDURAS ST LONDON EC1Y OTX

View Document

23/08/0323 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 COMPANY NAME CHANGED OLYMPUS (U.K.) LIMITED CERTIFICATE ISSUED ON 17/02/03; RESOLUTION PASSED ON 31/01/03

View Document

06/02/036 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

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

06/07/946 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 NC INC ALREADY ADJUSTED 18/03/94

View Document

19/04/9419 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/03/94

View Document

19/04/9419 April 1994 � NC 1640000/2058424 18/03/94

View Document

07/03/947 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91

View Document

04/03/914 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 SECRETARY RESIGNED

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/05/8819 May 1988 NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

09/02/889 February 1988 SECRETARY RESIGNED

View Document

09/02/889 February 1988 NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/8828 January 1988 WD 06/01/88 AD 18/12/87--------- PREMIUM � SI 1230000@1=1230000 � IC 410000/1640000

View Document

28/01/8828 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/87

View Document

28/01/8828 January 1988 NC INC ALREADY ADJUSTED

View Document

25/01/8825 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8820 January 1988 ARTICLES OF ASSOCIATION

View Document

11/09/8711 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/08/8629 August 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/08/8626 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/841 August 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/08/84

View Document

02/05/752 May 1975 CERTIFICATE OF INCORPORATION

View Document

02/05/752 May 1975 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