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.
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 |
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 |
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 |