OLYMPUS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-05-29

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Registered office address changed from Suite 14 Imperial Wharf Fulham Business Exhange the Boulevard Chelsea Harbour London SW6 2TL England to 1.18 535 Kings Road 1.18, 535 Kings Road London SW10 0SZ on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from 1.18 535 Kings Road 1.18, 535 Kings Road London SW10 0SZ England to 1.18 535 Kings Road Kings Road London SW10 0SZ on 2024-10-04

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-05-29

View Document

03/07/243 July 2024 Notification of Fazel Mohammed Hama Amin as a person with significant control on 2023-09-13

View Document

03/07/243 July 2024 Appointment of Mr Fazel Mohammed Hama Amin as a director on 2023-09-13

View Document

03/07/243 July 2024 Cessation of Karamjit Singh Punni as a person with significant control on 2023-09-13

View Document

31/05/2431 May 2024 Notification of Karamjit Singh Punni as a person with significant control on 2022-09-09

View Document

31/05/2431 May 2024 Cessation of Melina Le Goff as a person with significant control on 2022-09-09

View Document

31/05/2431 May 2024 Termination of appointment of Melina Le Goff as a director on 2022-09-09

View Document

31/05/2431 May 2024 Appointment of Mr Karamjit Singh Punni as a director on 2022-09-09

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

09/05/249 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Termination of appointment of Jordan Singh Jivanda as a director on 2024-02-26

View Document

13/02/2413 February 2024 Registered office address changed from 190 High Holborn London WC1V 7BH to Suite 14 Imperial Wharf Fulham Business Exhange the Boulevard Chelsea Harbour London SW6 2TL on 2024-02-13

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Micro company accounts made up to 2022-05-29

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to 190 High Holborn London WC1V 7BH on 2023-04-05

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 COMPANY NAME CHANGED OLYMPUS MOTORS LIMITED CERTIFICATE ISSUED ON 05/03/15

View Document

06/05/146 May 2014 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