OLYMPUS ENGINEERING LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

11/02/2211 February 2022 Appointment of Mr William Mitchell as a director on 2021-12-13

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SUITE 1.3 20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

25/08/1725 August 2017 CESSATION OF NICHOLAS MARTIN MOSTON AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SEBASTIAN ORANGE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSTON

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARK HAMMOND

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DORSETT

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK

View Document

09/03/179 March 2017 DIRECTOR APPOINTED JACQUELINE ELIZABETH WILLIAMSON

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT

View Document

05/10/155 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPROVAL OF DOCUMENTS 12/06/2014

View Document

27/06/1427 June 2014 ARTICLES OF ASSOCIATION

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLOOD

View Document

20/06/1420 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LYMER

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM OLYMPUS ENGINEERING GARNER STREET STOKE ON TRENT STAFFORDSHIRE ST4 7AS ENGLAND

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040512390006

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR NICHOLAS MARTIN MOSTON

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040512390005

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BLOOD

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BLOOD

View Document

09/10/139 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR GEOFFREY BLOOD

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLOOD

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR GEOFFREY BLOOD

View Document

09/04/139 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

24/09/1224 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/09/1115 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM COLLEGE ROAD SHELTON STOKE ON TRENT STAFFORDSHIRE ST1 4DQ

View Document

22/09/1022 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BLOOD / 11/08/2010

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

12/01/0912 January 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: COLLEGE ROAD SHELTON STOKE ON TRENT STAFFORDSHIRE ST1 4DQ

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: UNIT A3 SNEYD HILL INDUSTRIAL ESTATE BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 2DZ

View Document

07/09/037 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

23/03/0123 March 2001 £ NC 1000/100000 26/01

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED LIFTGLOBAL LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 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