About

Registered Number: 03589140
Date of Incorporation: 29/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 109-111 Randall Street, Sheffield, South Yorkshire, S2 4SJ

 

M & G Olympic Products Ltd was setup in 1998, it has a status of "Active". We don't currently know the number of employees at the company. The company has 11 directors listed as Clayton, Neil William Harold, Kaleem, Mohammed, Maxwell, John Hunter, Mccourt, James Jeremy, Winckle, Mark, Buck, Dennis Frank, Childe, Gerald, Parkin, Anthony, Parkin, Joan Mary, Plummer, David, Tordoff, Ian Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Neil William Harold 24 August 2020 - 1
KALEEM, Mohammed 01 August 2019 - 1
MAXWELL, John Hunter 23 April 2020 - 1
MCCOURT, James Jeremy 16 April 2019 - 1
WINCKLE, Mark 28 August 1998 - 1
BUCK, Dennis Frank 28 August 1998 16 April 2019 1
CHILDE, Gerald 28 August 1998 31 January 2005 1
PARKIN, Anthony 27 July 1998 16 April 2019 1
PARKIN, Joan Mary 27 July 1998 28 August 1998 1
PLUMMER, David 28 August 1998 16 April 2019 1
TORDOFF, Ian Charles 16 April 2019 28 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
AA - Annual Accounts 08 July 2020
AA01 - Change of accounting reference date 08 July 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 28 February 2020
RESOLUTIONS - N/A 14 December 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 21 May 2019
MR01 - N/A 25 April 2019
MR01 - N/A 25 April 2019
MR04 - N/A 17 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
PSC07 - N/A 16 April 2019
PSC02 - N/A 16 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
MR04 - N/A 23 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 24 January 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 05 July 2017
MR04 - N/A 23 May 2017
AA - Annual Accounts 25 April 2017
MR01 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR05 - N/A 28 February 2017
AA01 - Change of accounting reference date 26 January 2017
MR04 - N/A 06 January 2017
MR01 - N/A 02 December 2016
MR04 - N/A 14 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 April 2016
AA01 - Change of accounting reference date 21 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 21 September 2014
AA01 - Change of accounting reference date 25 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 13 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 25 May 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 July 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 September 2008
395 - Particulars of a mortgage or charge 06 November 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 10 August 2005
169 - Return by a company purchasing its own shares 03 May 2005
RESOLUTIONS - N/A 11 April 2005
395 - Particulars of a mortgage or charge 19 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 16 July 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
123 - Notice of increase in nominal capital 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 06 July 2000
363s - Annual Return 09 July 1999
RESOLUTIONS - N/A 16 February 1999
AA - Annual Accounts 16 February 1999
225 - Change of Accounting Reference Date 14 January 1999
CERTNM - Change of name certificate 29 December 1998
395 - Particulars of a mortgage or charge 11 December 1998
MEM/ARTS - N/A 08 December 1998
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
225 - Change of Accounting Reference Date 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1998
123 - Notice of increase in nominal capital 07 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

A registered charge 16 April 2019 Outstanding

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 29 November 2016 Fully Satisfied

N/A

Debenture 17 October 2011 Fully Satisfied

N/A

Legal mortgage 02 November 2007 Fully Satisfied

N/A

Legal mortgage 17 February 2005 Fully Satisfied

N/A

Debenture 01 December 1998 Fully Satisfied

N/A

Debenture 01 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.