Company Information for OLOMPIC (O.I.M.T.) LIMITED
369B HIGH ROAD, WEMBLEY, MIDDX, HA9 6AA,
|
Company Registration Number
05428155
Private Limited Company
Active |
Company Name | |
---|---|
OLOMPIC (O.I.M.T.) LIMITED | |
Legal Registered Office | |
369B HIGH ROAD WEMBLEY MIDDX HA9 6AA Other companies in HA9 | |
Company Number | 05428155 | |
---|---|---|
Company ID Number | 05428155 | |
Date formed | 2005-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 20:31:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMED OSMAN DUALE |
||
ABDIRASHID MOHAMED DUALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OMAR MOHAMUD OSMAN |
Company Secretary | ||
ABDIRASHID MOHAMED DUALE |
Company Secretary | ||
SHAIF ADEN WARDERE |
Director | ||
DAHIR ABSHIR ADEN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIAN OCEAN FLAVOURS LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
TM02 | Termination of appointment of Mohamed Osman Duale on 2019-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 09/08/13 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Mohamed Osman Duale as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OMAR OSMAN | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abdirashid Mohamed Duale on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR OMAR MOHAMUD OSMAN on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 359 HIGH ROAD WEMBLEY MIDDLESEX HA9 7AA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/04/05--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
|
|
|
|
|
|
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 OLOMPIC (O.I.M.T.) LIMITED
Called Up Share Capital | 2013-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Cash Bank In Hand | 2013-04-30 | £ 20,009 |
Cash Bank In Hand | 2012-04-30 | £ 17,501 |
Current Assets | 2013-04-30 | £ 26,384 |
Current Assets | 2012-04-30 | £ 26,215 |
Debtors | 2013-04-30 | £ 6,375 |
Debtors | 2012-04-30 | £ 8,714 |
Fixed Assets | 2013-04-30 | £ 1,277 |
Fixed Assets | 2012-04-30 | £ 1,704 |
Shareholder Funds | 2013-04-30 | £ 19,991 |
Shareholder Funds | 2012-04-30 | £ 18,296 |
Tangible Fixed Assets | 2013-04-30 | £ 1,277 |
Tangible Fixed Assets | 2012-04-30 | £ 1,704 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as OLOMPIC (O.I.M.T.) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OLOMPIC (O.I.M.T.) LIMITED | Event Date | 2006-10-10 |
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. |