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

OLYMPIC SCAFFOLD & TOWER HIRE LIMITED

2/12 FORGE STREET, BANKHALL, LIVERPOOL, L20 8PY,
Company Registration Number
02722146
Private Limited Company
Active

Company Overview

About Olympic Scaffold & Tower Hire Ltd
OLYMPIC SCAFFOLD & TOWER HIRE LIMITED was founded on 1992-06-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Olympic Scaffold & Tower Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLYMPIC SCAFFOLD & TOWER HIRE LIMITED
 
Legal Registered Office
2/12 FORGE STREET
BANKHALL
LIVERPOOL
L20 8PY
Other companies in L20
 
Filing Information
Company Number 02722146
Company ID Number 02722146
Date formed 1992-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB618531051  
Last Datalog update: 2024-01-07 12:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLYMPIC SCAFFOLD & TOWER HIRE 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.

Company Officers of OLYMPIC SCAFFOLD & TOWER HIRE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HUGHES
Company Secretary 1992-07-03
ELIZABETH HUGHES
Director 1992-07-03
JOHN IRVINE
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES CLAREHUGH
Director 2002-10-18 2004-02-29
FRANCIS HUGHES
Director 1992-07-03 2003-03-19
MICHAEL BOYLE
Director 1992-07-03 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH HUGHES ALLOY ACCESS REPAIR & SALES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Dissolved 2014-06-10
ELIZABETH HUGHES ALLOY ACCESS REPAIR & SALES LIMITED Director 2001-11-01 CURRENT 2001-11-01 Dissolved 2014-06-10

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
2023-06-16CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-01-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-01-2631/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16PSC07CESSATION OF JOHN IRVINE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-02-17SH0116/02/21 STATEMENT OF CAPITAL GBP 722
2021-01-13AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-04-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-06CH01Director's details changed for Mr Christopher Woodruff on 2019-03-06
2019-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODRUFF
2018-12-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 222
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-01-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 222
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 222
2016-06-24AR0111/06/16 ANNUAL RETURN FULL LIST
2016-01-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 222
2015-10-20SH06Cancellation of shares. Statement of capital on 2015-09-02 GBP 222
2015-10-20SH03Purchase of own shares
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 238
2015-07-27AR0111/06/15 ANNUAL RETURN FULL LIST
2015-05-11SH06Cancellation of shares. Statement of capital on 2015-04-04 GBP 238
2015-05-11SH03Purchase of own shares
2015-03-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 255
2014-08-28AR0111/06/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0111/06/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0111/06/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-29AR0111/06/11 ANNUAL RETURN FULL LIST
2011-03-24AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0111/06/10 ANNUAL RETURN FULL LIST
2010-07-29CH01Director's details changed for John Irvine on 2010-06-11
2009-10-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-14363aReturn made up to 11/06/09; full list of members
2009-05-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-26363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-09363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-09363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-18363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-28363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-22288bDIRECTOR RESIGNED
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-13363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-06-17288bDIRECTOR RESIGNED
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-24288aNEW DIRECTOR APPOINTED
2002-07-17363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-03363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-15363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-09363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-20363sRETURN MADE UP TO 11/06/98; CHANGE OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-2188(2)RAD 29/05/96--------- £ SI 156@1
1996-07-26363(288)DIRECTOR RESIGNED
1996-07-26363sRETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-20363sRETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-15363sRETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07
1993-09-10363sRETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS
1993-04-06287REGISTERED OFFICE CHANGED ON 06/04/93 FROM: C/O WILSON DE ZOUCHE AND MACKENZIE,JUBILEE HOUSE ALTLAR ROAD FORMBY.L37 BDL
1993-04-05CERTNMCOMPANY NAME CHANGED GRIDMAKE LIMITED CERTIFICATE ISSUED ON 06/04/93
1993-02-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-08-12395PARTICULARS OF MORTGAGE/CHARGE
1992-08-07288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-07287REGISTERED OFFICE CHANGED ON 07/08/92 FROM: 2 BACHES ST LONDON N1 6UB
1992-08-07288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-08-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0286694 Active Licenced property: 2-12 FORGE STREET BOOTLE GB L20 8PY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 OLYMPIC SCAFFOLD & TOWER HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-08-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 OLYMPIC SCAFFOLD & TOWER HIRE LIMITED

Intangible Assets
Patents
We have not found any records of OLYMPIC SCAFFOLD & TOWER HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLYMPIC SCAFFOLD & TOWER HIRE LIMITED
Trademarks
We have not found any records of OLYMPIC SCAFFOLD & TOWER HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLYMPIC SCAFFOLD & TOWER HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as OLYMPIC SCAFFOLD & TOWER HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLYMPIC SCAFFOLD & TOWER HIRE 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 OLYMPIC SCAFFOLD & TOWER HIRE 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 OLYMPIC SCAFFOLD & TOWER HIRE 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.