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

OLYMPIA CAR PARK LIMITED

OLYMPIA LONDON HAMMERSMITH ROAD, KENSINGTON, LONDON, W14 8UX,
Company Registration Number
05127045
Private Limited Company
Active

Company Overview

About Olympia Car Park Ltd
OLYMPIA CAR PARK LIMITED was founded on 2004-05-13 and has its registered office in London. The organisation's status is listed as "Active". Olympia Car Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OLYMPIA CAR PARK LIMITED
 
Legal Registered Office
OLYMPIA LONDON HAMMERSMITH ROAD
KENSINGTON
LONDON
W14 8UX
Other companies in W1K
 
Previous Names
ST JAMES CAPITAL MACLISE ROAD LIMITED15/12/2014
MISLEX (435) LIMITED10/01/2005
Filing Information
Company Number 05127045
Company ID Number 05127045
Date formed 2004-05-13
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 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 12:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLYMPIA CAR PARK 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 OLYMPIA CAR PARK 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
GAVIN STUART CHARLES 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
GARY JAMES YARDLEY
Director 2007-07-24 2017-04-07
SOUMEN DAS
Director 2010-05-04 2016-12-31
WILLIAM REGINALD BLACK
Director 2008-07-18 2016-07-31
BALBINDER SINGH TATTAR
Director 2008-11-20 2014-07-31
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
DAVID ANDREW FISCHEL
Director 2007-07-24 2010-05-04
AIDAN CHRISTOPHER SMITH
Director 2007-07-24 2008-03-31
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2004-12-14 2007-07-24
SIMON ALEXANDER MALCOLM CONWAY
Director 2004-12-14 2007-07-24
ANTHONY LYONS
Director 2004-12-14 2007-07-24
DAVID ROBERT COFFER
Director 2005-01-18 2007-07-23
WESTLEX REGISTRARS LIMITED
Company Secretary 2004-05-13 2004-12-14
WESTLEX REGISTRARS LIMITED
Nominated Director 2004-05-13 2004-12-14

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 LIMITED Director 2008-01-18 CURRENT 1960-05-31 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 EARLS COURT & 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 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 LIMITED Director 2017-04-07 CURRENT 1960-05-31 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
GAVIN STUART CHARLES NEILAN OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
GAVIN STUART CHARLES NEILAN OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
GAVIN STUART CHARLES NEILAN OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
FRANK CHARLES ROCCOGRANDE EXHIBITION VENUES LIMITED Director 2017-04-07 CURRENT 1955-11-14 Liquidation
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 LIMITED Director 2017-04-07 CURRENT 1960-05-31 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 EARLS COURT & OLYMPIA CHARITABLE TRUST Director 2017-05-15 CURRENT 2001-10-26 Active
ANDREW MATTHEW THORPE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
ANDREW MATTHEW THORPE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 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
2024-04-30Director's details changed for Mr Frank Charles Roccogrande on 2024-04-03
2024-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-22DIRECTOR APPOINTED MR OLIVER STUART GARDINER
2023-03-22DIRECTOR APPOINTED MR OLIVER STUART GARDINER
2023-03-22DIRECTOR APPOINTED MR ANDREW JAMES COLMAN
2023-03-22DIRECTOR APPOINTED MR ANDREW JAMES COLMAN
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
2022-06-07CH01Director's details changed for Mr Frank Charles Roccogrande on 2022-06-01
2022-05-03APPOINTMENT TERMINATED, DIRECTOR YVONNE LILLIAN DENYER
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LILLIAN DENYER
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-27AD03Registers moved to registered inspection location of 72 Hammersmith Road London W14 8YP
2021-05-27AD02Register inspection address changed from Olympia London Hammersmith Road Kensington London W14 8UX England to 72 Hammersmith Road London W14 8YP
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051270450008
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051270450009
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-28PSC02Notification of Olympus Management Ltd as a person with significant control on 2017-04-13
2018-03-28PSC07CESSATION OF OLYMPIA EXHIBITIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-22AD04Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW THORPE / 30/08/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ENG-MENG LEE / 30/08/2017
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
2017-08-24AD03Registers moved to registered inspection location of Olympia London Hammersmith Road Kensington London W14 8UX
2017-08-18AD02Register inspection address changed to Olympia London Hammersmith Road Kensington London W14 8UX
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051270450008
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051270450007
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051270450006
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 4th Floor, 24-26 Mount Row London W1K 3SG United Kingdom
2017-04-11AP01DIRECTOR APPOINTED MR FRANK CHARLES ROCCOGRANDE
2017-04-11AP01DIRECTOR APPOINTED MR LLOYD ENG-MENG LEE
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-10AP01DIRECTOR APPOINTED MR GAVIN STUART CHARLES NEILAN
2017-04-10AP01DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE
2017-04-10AP03Appointment of Mr Jagdish Johal as company secretary on 2017-04-07
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SITUL JOBANPUTRA
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2017-04-10TM02APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY
2017-04-10TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-11RES01ADOPT ARTICLES 19/12/2016
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051270450007
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051270450006
2016-12-16AP01DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK
2016-04-29AP03SECRETARY APPOINTED MISS LEIGH MCCAVENY
2016-03-31AR0121/03/16 FULL LIST
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0121/03/15 FULL LIST
2014-12-15RES15CHANGE OF NAME 15/12/2014
2014-12-15CERTNMCOMPANY NAME CHANGED ST JAMES CAPITAL MACLISE ROAD LIMITED CERTIFICATE ISSUED ON 15/12/14
2014-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0121/03/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0121/03/13 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0121/03/12 FULL LIST
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH PAVEL / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES YARDLEY / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH TATTAR / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HAWKSWORTH / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LILLIAN DENYER / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOUMEN DAS / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REGINALD BLACK / 24/01/2012
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-16MISCSECTION 519
2011-03-22AR0121/03/11 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
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010
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
2010-04-16AR0121/03/10 FULL LIST
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
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LILLIAN DENYER / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR
2008-11-05RES13S175 C A 2006 22/10/2008
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
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-04-05363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2007-08-11288aNEW SECRETARY APPOINTED
2007-08-11288bDIRECTOR RESIGNED
2007-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-11288bDIRECTOR RESIGNED
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10RES13DEBT/FACILITY AGREE 24/07/07
2007-08-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OLYMPIA CAR PARK 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 CAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-20 Outstanding LGIM COMMERCIAL LENDING LIMITED, ONE COLEMAN STREET, LONDON, EC2R 5AA (AS SECURITY AGENT)
2016-12-19 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2016-12-19 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2007-07-24 Satisfied CAPITAL AND COUNTIES LIMITED
LEGAL CHARGE AND DEED OF COVENANT 2005-11-02 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2005-02-02 Satisfied ST JAMES CAPITAL (LONG ACRE) LIMITED
LEGAL CHARGE 2005-01-25 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-01-25 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of OLYMPIA CAR PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLYMPIA CAR PARK LIMITED
Trademarks
We have not found any records of OLYMPIA CAR PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLYMPIA CAR PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-06-12 GBP £17
Nottingham City Council 2014-06-12 GBP £17

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.
The SIC code for this company is set to 68209 - Other letting and operating of own or leased real estate - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where OLYMPIA CAR PARK 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 CAR PARK 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 CAR PARK 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.