THE OLYMPIA CHARITABLE TRUST

Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Termination of appointment of Oluwatosin Adewumi as a director on 2025-05-15

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/10/249 October 2024 Appointment of Ms Oluwatosin Adewumi as a director on 2024-10-08

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Registered office address changed from Olympia Exhibition Centre Hammersmith Road Kensington London W14 8UX United Kingdom to Olympia Events Hammersmith Road Kensington London W14 8UX on 2024-05-16

View Document

09/05/249 May 2024 Appointment of Mr Paolo Renzo Sedazzari as a director on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Ms Vanessa Elizabeth Eden as a director on 2024-05-01

View Document

01/05/241 May 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

01/05/241 May 2024 Certificate of change of name

View Document

01/05/241 May 2024 Change of name notice

View Document

23/04/2423 April 2024 Termination of appointment of Lloyd Eng-Meng Lee as a director on 2024-04-18

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Appointment of Dr Adam Peter Lang as a director on 2024-03-11

View Document

15/03/2415 March 2024 Appointment of Miss Louise Page-Jennings as a director on 2024-03-14

View Document

15/03/2415 March 2024 Director's details changed for Mr Aarien Uday Om Areti on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Aarien Uday Om Areti as a director on 2024-03-11

View Document

14/03/2414 March 2024 Appointment of Mr Andrew Jeremiah O'sullivan as a director on 2024-03-11

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Julie Anne Driscoll as a director on 2023-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Aarien Uo Areti as a director on 2023-09-12

View Document

19/09/2319 September 2023 Termination of appointment of Daryl Jane Eleanor Brown as a director on 2023-09-12

View Document

19/09/2319 September 2023 Termination of appointment of David Morton as a director on 2023-09-12

View Document

19/09/2319 September 2023 Termination of appointment of Lloyd Lewis North as a director on 2023-09-12

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Appointment of Mrs Julie Anne Driscoll as a director on 2023-02-22

View Document

10/02/2310 February 2023 Termination of appointment of Yvonne Lillian Denyer as a secretary on 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Ms Andrea Sophia Georgeou as a secretary on 2023-01-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Nigel Howard Nathan as a director on 2022-05-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/01/199 January 2019 CESSATION OF OLYMPIA GROUP LIMITED AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF PSC STATEMENT ON 09/01/2019

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR AARIEN UDAY OM ARETI

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS DARYL JANE ELEANOR BROWN

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED COUNCILLOR DAVID MORTON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR NIGEL HOWARD NATHAN

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA GOLDEN

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLLINSON

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / OLYMPIA GROUP LIMITED / 30/08/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MS YVONNE LILLIAN DENYER

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY JAGDISH JOHAL

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 ARTICLES OF ASSOCIATION

View Document

25/05/1725 May 2017 ALTER ARTICLES 15/05/2017

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR LLOYD ENG-MENG LEE

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 15 GROSVENOR STREET LONDON W1K 4QZ

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MR JAGDISH JOHAL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY ANNA GOLDEN

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JILL PETT

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY

View Document

12/04/1712 April 2017 SECRETARY APPOINTED ANNA CATHERINE GOLDEN

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 SECRETARY APPOINTED MISS LEIGH MCCAVENY

View Document

04/01/164 January 2016 31/12/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 31/12/14 NO MEMBER LIST

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED COUNCILLOR MALCOLM DAVID SPALDING

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE BUXTON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY IVIMY

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LOVEDAY

View Document

31/12/1331 December 2013 31/12/13 NO MEMBER LIST

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH PETT / 12/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH PETT / 12/12/2013

View Document

01/08/131 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 31/12/12 NO MEMBER LIST

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS JILL ELIZABETH PETT

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 31/12/11 NO MEMBER LIST

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN LOVEDAY / 04/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LUCY VIVIEN IVIMY / 04/01/2012

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 30/12/10 NO MEMBER LIST

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 29/11/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARK BUXTON / 29/11/2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH PAVEY / 29/11/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 29/11/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN LOVEDAY / 29/11/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LUCY VIVIEN IVIMY / 29/11/2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

01/11/101 November 2010 DIRECTOR APPOINTED DEBORAH COLLINSON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN LEVITT

View Document

13/08/1013 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 SECRETARY APPOINTED RUTH ELIZABETH PAVEY

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER

View Document

25/01/1025 January 2010 30/12/09 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN LOVEDAY / 30/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE GOLDEN / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED COUNCILLOR LUCY VIVIEN IVIMY

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR MARK ALAN LOVEDAY

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE GOLDEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MARK BUXTON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PHILIP LEVITT / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009

View Document

27/09/0927 September 2009 ADOPT ARTICLES 14/09/2009

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR MINNIE SCOTT RUSSELL

View Document

18/06/0918 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ANNA CATHERINE GOLDEN

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY PROBERT

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 30/12/08

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED JEREMY MICHAEL PROBERT

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FISCHEL

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

12/08/0712 August 2007 NEW DIRECTOR APPOINTED

View Document

12/08/0712 August 2007 NEW DIRECTOR APPOINTED

View Document

12/08/0712 August 2007 NEW DIRECTOR APPOINTED

View Document

12/08/0712 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 REGISTERED OFFICE CHANGED ON 11/08/07 FROM: EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA

View Document

11/08/0711 August 2007 NEW SECRETARY APPOINTED

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 26/10/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 26/10/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 26/10/04

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 RES & APP SEC DIR 17/11/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 ANNUAL RETURN MADE UP TO 26/10/03

View Document

11/11/0211 November 2002 ANNUAL RETURN MADE UP TO 26/10/02

View Document

08/11/018 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 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