Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLYMPIA LIMITED
Company Information for

OLYMPIA LIMITED

OLYMPIA EVENTS HAMMERSMITH ROAD, KENSINGTON, LONDON, W14 8UX,
Company Registration Number
00661157
Private Limited Company
Active

Company Overview

About Olympia Ltd
OLYMPIA LIMITED was founded on 1960-05-31 and has its registered office in London. The organisation's status is listed as "Active". Olympia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLYMPIA LIMITED
 
Legal Registered Office
OLYMPIA EVENTS HAMMERSMITH ROAD
KENSINGTON
LONDON
W14 8UX
Other companies in W1K
 
Telephone01384573164
 
Filing Information
Company Number 00661157
Company ID Number 00661157
Date formed 1960-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-06 01:58:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLYMPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLYMPIA LIMITED
The following companies were found which have the same name as OLYMPIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLYMPIA West Virginia Unknown
OLYMPIA West Virginia Unknown
OLYMPIA West Virginia Unknown
OLYMPIA ACADEMIC PUBLISHER CORPORATION 10216 NE 13TH AVE VANCOUVER WA 986860000 Dissolved Company formed on the 2015-04-16
OLYMPIA - ZHANGZHOU SISTER CITIES ASSOCIATION 1235 4TH AVE STE 200 OLYMPIA WA 98506 Dissolved Company formed on the 2007-04-05
OLYMPIA - YORK (240-4TH AVENUE S.W.) LEASING LIMITED Ontario Unknown
OLYMPIA (CHINA) CORPORATION LIMITED Active Company formed on the 2007-12-14
OLYMPIA (HALL GREEN) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2019-02-01
OLYMPIA (INDIA) PVT LTD 16 N S ROAD KOLKATA West Bengal 700001 ACTIVE Company formed on the 1981-11-16
OLYMPIA (LATIGI) TOURS LIMITED 49 BEAUCHAMP PLACE LONDON SW3 1NY Active - Proposal to Strike off Company formed on the 1989-11-16
OLYMPIA & YORK (UK) LIMITED GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP Dissolved Company formed on the 1988-04-11
OLYMPIA & YORK DEVELOPMENTS LIMITED 46 SINCLAIR GROVE LONDON NW11 9JG Active Company formed on the 1988-02-19
OLYMPIA & YORK INVESTMENTS LIMITED GRANGEVIEW HOUSE 491 HOLLOWAY ROAD LONDON N19 4DD Active - Proposal to Strike off Company formed on the 1986-12-09
OLYMPIA & YORK LIMITED 5 NORTH END ROAD LONDON NW11 7RJ Active Company formed on the 1986-12-09
OLYMPIA & Mc MASTERS CORP. 1 Place Ville Marie Bureau 2001 Montreal Quebec H3B 2C4 Dissolved Company formed on the 2001-10-15
OLYMPIA & YORK DEVELOPMENTS LIMITED Ontario Unknown
OLYMPIA & YORK REALTY CORP. New Brunswick Unknown
OLYMPIA & YORK SF HOLDINGS New Brunswick Unknown
Olympia & Chase, Inc. 11975 El Camino Real Ste 201 San Diego CA 92130 SOS/FTB Suspended Company formed on the 1992-12-01
Olympia & Overland Inc. 417 W. Foothill Blvd. #B-213 Glendora CA 91741 FTB Suspended Company formed on the 1998-01-08

Company Officers of OLYMPIA LIMITED

Current Directors
Officer Role Date Appointed
YVONNE LILLIAN DENYER
Company Secretary 2017-09-11
YVONNE LILLIAN DENYER
Director 2008-01-18
LLOYD ENG-MENG LEE
Director 2017-04-07
NIGEL HOWARD NATHAN
Director 2005-02-10
GAVIN NEILAN
Director 2017-04-07
FRANK CHARLES ROCCOGRANDE
Director 2017-04-07
ANDREW MATTHEW THORPE
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAGDISH JOHAL
Company Secretary 2017-04-07 2017-09-11
LEIGH MCCAVENY
Company Secretary 2016-04-21 2017-04-07
RUTH ELIZABETH PAVEY
Company Secretary 2010-05-04 2017-04-07
IAN DAVID HAWKSWORTH
Director 2007-07-24 2017-04-07
SITUL SURYAKANT JOBANPUTRA
Director 2016-12-16 2017-04-07
SOUMEN DAS
Director 2010-05-04 2016-12-31
WILLIAM REGINALD BLACK
Director 2008-07-18 2016-07-31
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
DAVID ANDREW FISCHEL
Director 2007-07-24 2010-05-04
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2004-05-07 2007-07-24
SIMON ALEXANDER MALCOLM CONWAY
Director 2004-05-07 2007-07-24
ANTHONY LYONS
Director 2004-05-19 2007-07-24
ANDREW BERNARD MORRIS
Director 1999-09-30 2004-08-07
PETER RICHARD NEAL
Company Secretary 2003-12-16 2004-05-07
JACK ANTHONY MORRIS
Director 1999-09-30 2004-05-07
TIMOTHY JAMES PILCHER
Director 2000-11-18 2004-05-07
TIMOTHY JAMES PILCHER
Company Secretary 2000-04-01 2003-12-16
ROWAN ROBIN HOPE
Director 1992-05-18 2000-10-14
ANDREW PAUL HARDY
Director 1995-04-11 2000-05-12
ROBERT DEREK BISSETT
Company Secretary 1992-05-18 2000-03-31
SUZANNE JANE KING
Director 1997-03-01 2000-02-25
HUGH CARRON SCRIMGEOUR
Director 1992-05-18 1999-09-30
SIMON CHARLES GARRETT
Director 1996-05-01 1997-03-31
ALAN DUTT
Director 1996-05-01 1996-10-08
DOUGLAS GEORGE LITTLEJOHNS
Director 1994-06-14 1996-09-06
JAMES SPARK BLACK
Director 1992-05-18 1995-11-30
DAVID KENNETH FASKEN
Director 1992-05-18 1995-05-30
JOHN ALAN GLANFIELD
Director 1992-05-18 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE LILLIAN DENYER OLYMPIA MANAGEMENT SERVICES LIMITED Director 2008-02-01 CURRENT 1929-04-18 Active
YVONNE LILLIAN DENYER EMPRESS PLACE LIMITED Director 2008-01-18 CURRENT 2004-11-19 Dissolved 2014-01-08
YVONNE LILLIAN DENYER EXHIBITION VENUES LIMITED Director 2008-01-18 CURRENT 1955-11-14 Liquidation
YVONNE LILLIAN DENYER OLYMPIA CAR PARK LIMITED Director 2008-01-18 CURRENT 2004-05-13 Active
YVONNE LILLIAN DENYER OLYMPIA LICENSING LIMITED Director 2008-01-18 CURRENT 2005-03-11 Active
YVONNE LILLIAN DENYER OLYMPIA GROUP LIMITED Director 2007-08-10 CURRENT 1999-05-04 Liquidation
YVONNE LILLIAN DENYER EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED Director 2005-02-01 CURRENT 2000-05-08 Active
LLOYD ENG-MENG LEE THE OLYMPIA CHARITABLE TRUST Director 2017-05-15 CURRENT 2001-10-26 Active
LLOYD ENG-MENG LEE EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED Director 2017-04-13 CURRENT 2000-05-08 Active
LLOYD ENG-MENG LEE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
LLOYD ENG-MENG LEE OLYMPIA EXHIBITIONS GROUP LIMITED Director 2017-04-07 CURRENT 2007-06-26 Liquidation
LLOYD ENG-MENG LEE OLYMPIA GROUP LIMITED Director 2017-04-07 CURRENT 1999-05-04 Liquidation
LLOYD ENG-MENG LEE OLYMPIA HOLDINGS LIMITED Director 2017-04-07 CURRENT 2004-03-31 Liquidation
LLOYD ENG-MENG LEE OLYMPIA EXHIBITIONS HOLDINGS LIMITED Director 2017-04-07 CURRENT 2007-06-11 Liquidation
LLOYD ENG-MENG LEE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
LLOYD ENG-MENG LEE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
LLOYD ENG-MENG LEE OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
LLOYD ENG-MENG LEE 8 MONTAGU SQUARE RTM COMPANY LIMITED Director 2016-02-25 CURRENT 2011-11-15 Active
LLOYD ENG-MENG LEE YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
NIGEL HOWARD NATHAN OLYMPIA LICENSING LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
NIGEL HOWARD NATHAN OLYMPIA MANAGEMENT SERVICES LIMITED Director 2005-02-10 CURRENT 1929-04-18 Active
GAVIN NEILAN EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED Director 2017-04-13 CURRENT 2000-05-08 Active
FRANK CHARLES ROCCOGRANDE EXHIBITION VENUES LIMITED Director 2017-04-07 CURRENT 1955-11-14 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA EXHIBITIONS GROUP LIMITED Director 2017-04-07 CURRENT 2007-06-26 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA GROUP LIMITED Director 2017-04-07 CURRENT 1999-05-04 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA HOLDINGS LIMITED Director 2017-04-07 CURRENT 2004-03-31 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA EXHIBITIONS HOLDINGS LIMITED Director 2017-04-07 CURRENT 2007-06-11 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
FRANK CHARLES ROCCOGRANDE OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
ANDREW MATTHEW THORPE THE OLYMPIA CHARITABLE TRUST Director 2017-05-15 CURRENT 2001-10-26 Active
ANDREW MATTHEW THORPE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
ANDREW MATTHEW THORPE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
ANDREW MATTHEW THORPE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
ANDREW MATTHEW THORPE I-YC C2 ACQUISITION COMPANY LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-03-22
ANDREW MATTHEW THORPE YOO SKY GARDENS LIMITED Director 2014-10-01 CURRENT 2010-06-15 Active - Proposal to Strike off
ANDREW MATTHEW THORPE YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-26 CURRENT 2013-03-14 Active - Proposal to Strike off
ANDREW MATTHEW THORPE COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
ANDREW MATTHEW THORPE RESORT ESTATE MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2007-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/24 FROM Olympia London Hammersmith Road Kensington London W14 8UX England
2024-04-30Director's details changed for Mr Frank Charles Roccogrande on 2024-04-03
2024-04-30CH01Director's details changed for Mr Frank Charles Roccogrande on 2024-04-03
2024-04-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-05AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-19CH01Director's details changed for Mr Gavin Stuart Charles Neilan on 2024-02-08
2023-05-23CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-10Termination of appointment of Yvonne Lillian Denyer on 2023-01-31
2023-02-10Appointment of Ms Andrea Sophia Georgeou as company secretary on 2023-01-31
2023-02-10AP03Appointment of Ms Andrea Sophia Georgeou as company secretary on 2023-01-31
2023-02-10TM02Termination of appointment of Yvonne Lillian Denyer on 2023-01-31
2022-09-28DIRECTOR APPOINTED MR OLIVER STUART GARDINER
2022-09-28DIRECTOR APPOINTED MR ANDREW JAMES COLMAN
2022-09-28AP01DIRECTOR APPOINTED MR OLIVER STUART GARDINER
2022-06-07CH01Director's details changed for Mr Frank Charles Roccogrande on 2022-06-01
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE GOLDEN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH KIAMIL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD NATHAN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR YVONNE LILLIAN DENYER
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE GOLDEN
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-25AD02Register inspection address changed from Olympia London Hammersmith Road Kensington London W14 8UX England to 72 Hammersmith Road London W14 8YP
2021-05-24AD03Registers moved to registered inspection location of Olympia London Hammersmith Road Kensington London W14 8UX
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-21AP01DIRECTOR APPOINTED MRS ANNA CATHERINE GOLDEN
2020-05-21AP01DIRECTOR APPOINTED MRS ANNA CATHERINE GOLDEN
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19MEM/ARTSARTICLES OF ASSOCIATION
2020-02-19RES01ADOPT ARTICLES 19/02/20
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006611570008
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006611570009
2019-11-13CH01Director's details changed for Nigel Howard Nathan on 2019-11-12
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-23AD04Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-23CH01Director's details changed for Mr Lloyd Eng-Meng Lee on 2017-08-30
2017-10-12AP03Appointment of Ms Yvonne Lillian Denyer as company secretary on 2017-09-11
2017-10-12TM02Termination of appointment of Jagdish Johal on 2017-09-11
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom
2017-08-18AD02Register inspection address changed to Olympia London Hammersmith Road Kensington London W14 8UX
2017-08-18AD03Registers moved to registered inspection location of Olympia London Hammersmith Road Kensington London W14 8UX
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-28MEM/ARTSARTICLES OF ASSOCIATION
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-04-28CC04Statement of company's objects
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006611570008
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006611570006
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006611570007
2017-04-20AP01DIRECTOR APPOINTED MR FRANK CHARLES ROCCOGRANDE
2017-04-20AP01DIRECTOR APPOINTED MR GAVIN NEILAN
2017-04-13AP01DIRECTOR APPOINTED MR LLOYD ENG-MENG LEE
2017-04-12AP01DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SITUL JOBANPUTRA
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2017-04-12AP03SECRETARY APPOINTED MR JAGDISH JOHAL
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006611570007
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006611570006
2016-12-16AP01DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 20/07/2016
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-01AR0118/05/16 FULL LIST
2016-04-29AP03SECRETARY APPOINTED MISS LEIGH MCCAVENY
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-18AR0118/05/15 FULL LIST
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-19AR0118/05/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 22/12/2013
2013-05-22AR0118/05/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-23AR0118/05/12 FULL LIST
2012-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-16MISCSECTION 519
2011-05-19AR0118/05/11 FULL LIST
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LILLIAN DENYER / 05/10/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010
2010-06-09AR0118/05/10 FULL LIST
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH PAVEL / 18/05/2010
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEL
2010-05-24AP01DIRECTOR APPOINTED SOUMEN DAS
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LILLIAN DENYER / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SELLINS
2009-02-11RES13QUOTING SECTION 175 26/01/2009
2008-12-04288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008
2008-07-28288aDIRECTOR APPOINTED WILLIAM REGINALD BLACK
2008-06-02363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-01-24288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW SECRETARY APPOINTED
2007-08-12287REGISTERED OFFICE CHANGED ON 12/08/07 FROM: 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2007-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-12288bDIRECTOR RESIGNED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10RES13DEBT/FACILITY AGREE 24/07/07
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres




Licences & Regulatory approval
We could not find any licences issued to OLYMPIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLYMPIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of OLYMPIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLYMPIA LIMITED

Intangible Assets
Patents
We have not found any records of OLYMPIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OLYMPIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLYMPIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-08-20 GBP £8,593 EXTERNAL MEETING ROOM HIRE & EXPENSES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OLYMPIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLYMPIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLYMPIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.