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

OLYMPIA EXHIBITIONS HOLDINGS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
06275103
Private Limited Company
Liquidation

Company Overview

About Olympia Exhibitions Holdings Ltd
OLYMPIA EXHIBITIONS HOLDINGS LIMITED was founded on 2007-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Olympia Exhibitions Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OLYMPIA EXHIBITIONS HOLDINGS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in W1K
 
Previous Names
EC PROPERTIES LIMITED15/12/2014
MATTERHORN CAPITAL EC&O LIMITED24/03/2011
Filing Information
Company Number 06275103
Company ID Number 06275103
Date formed 2007-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts GROUP
Last Datalog update: 2018-11-05 08:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLYMPIA EXHIBITIONS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 EXHIBITIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
YVONNE LILLIAN DENYER
Company Secretary 2017-09-11
LLOYD ENG-MENG LEE
Director 2017-04-07
FRANK CHARLES ROCCOGRANDE
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN NEILAN
Director 2017-04-07 2018-05-24
ANDREW MATTHEW THORPE
Director 2017-04-07 2018-05-24
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 2016-12-14 2017-04-07
GARY JAMES YARDLEY
Director 2007-07-24 2017-04-07
SOUMEN DAS
Director 2010-05-04 2016-12-14
WILLIAM REGINALD BLACK
Director 2014-07-31 2016-07-31
BALBINDER SINGH TATTAR
Director 2008-12-04 2014-07-31
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
DAVID ANDREW FISCHEL
Director 2007-07-24 2010-05-04
SIMON ALEXANDER MALCOLM CONWAY
Director 2007-06-11 2009-12-30
ANTHONY LYONS
Director 2007-06-11 2009-12-30
IAN CHARLES DURANT
Director 2008-05-15 2008-12-04
AIDAN CHRISTOPHER SMITH
Director 2007-07-24 2008-03-31
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2007-06-11 2007-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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
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 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

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
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN NEILAN
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THORPE
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN NEILAN / 30/08/2017
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
2017-10-12AP03SECRETARY APPOINTED MS YVONNE LILLIAN DENYER
2017-10-12TM02APPOINTMENT TERMINATED, SECRETARY JAGDISH JOHAL
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 4TH FLOOR, 26-28 MOUNT ROW LONDON W1K 3SG UNITED KINGDOM
2017-08-18AD02SAIL ADDRESS CREATED
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLYMPIA EXHIBITIONS GROUP LIMITED
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-19MEM/ARTSARTICLES OF ASSOCIATION
2017-05-19RES01ALTER ARTICLES 07/04/2017
2017-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062751030006
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062751030004
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062751030005
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEILAN / 07/04/2017
2017-04-12AP01DIRECTOR APPOINTED MR GARY NEILAN
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 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
2017-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-10AP01DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE
2017-04-10AP03SECRETARY APPOINTED MR JAGDISH JOHAL
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SITUL JOBANPUTRA
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
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
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062751030005
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062751030004
2016-12-15AP01DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-23AR0112/06/16 FULL LIST
2016-04-29AP03SECRETARY APPOINTED MISS LEIGH MCCAVENY
2016-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0112/06/15 FULL LIST
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-15RES15CHANGE OF NAME 15/12/2014
2014-12-15CERTNMCOMPANY NAME CHANGED EC PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/12/14
2014-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-07AP01DIRECTOR APPOINTED MR WILLIAM REGINALD BLACK
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0112/06/14 FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-12AR0112/06/13 FULL LIST
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-25AR0111/06/12 FULL LIST
2012-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-06-16MISCSECTION 519
2011-06-15AR0111/06/11 FULL LIST
2011-03-24RES15CHANGE OF NAME 22/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED MATTERHORN CAPITAL EC&O LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010
2010-07-01AR0111/06/10 FULL LIST
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-05-24AP01DIRECTOR APPOINTED SOUMEN DAS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-27RES01ALTER ARTICLES 12/01/2010
2010-01-27MEM/ARTSARTICLES OF ASSOCIATION
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CONWAY
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER MALCOLM CONWAY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LYONS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON CONWAY / 11/06/2009
2009-03-05RES13SECT 175 26/02/2009
2009-01-21288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR LOGGED FORM
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LYONS / 01/09/2008
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR IAN DURANT
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008
2008-06-23363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LYONS / 23/06/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON CONWAY / 23/06/2008
2008-05-30288aDIRECTOR APPOINTED IAN CHARLES DURANT
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2007-09-0588(2)OAD 09/07/07-11/07/07 £ SI 99995@.01
2007-08-22SASHARES AGREEMENT OTC
2007-08-16SASHARES AGREEMENT OTC
2007-08-15RES12VARYING SHARE RIGHTS AND NAMES
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-12288aNEW SECRETARY APPOINTED
2007-08-12287REGISTERED OFFICE CHANGED ON 12/08/07 FROM: 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288bSECRETARY RESIGNED
2007-08-12288aNEW DIRECTOR APPOINTED
2007-08-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLYMPIA EXHIBITIONS HOLDINGS 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 EXHIBITIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2009-12-24 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
DEBENTURE 2007-07-24 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-07-24 Satisfied CAPITAL AND COUNTIES LIMITED
Filed Financial Reports
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 EXHIBITIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OLYMPIA EXHIBITIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLYMPIA EXHIBITIONS HOLDINGS LIMITED
Trademarks
We have not found any records of OLYMPIA EXHIBITIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLYMPIA EXHIBITIONS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as OLYMPIA EXHIBITIONS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where OLYMPIA EXHIBITIONS HOLDINGS 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 EXHIBITIONS HOLDINGS 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 EXHIBITIONS HOLDINGS 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.