About

Registered Number: 05265075
Date of Incorporation: 20/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 7 Lanark Square, 1st Floor, London, E14 9RE,

 

Established in 2004, Olimp Holdings Ltd are based in London, it has a status of "Active". The business has 7 directors listed as Farace, Maurizio, Cornhill Services Limited, Hextable Limited, Grisoni, Massimo Pier Luigi, Simonelli, Rita, Castle Company Management Llc Limited, Cornhill Directors Limited at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARACE, Maurizio 01 May 2018 - 1
GRISONI, Massimo Pier Luigi 26 September 2017 01 May 2018 1
SIMONELLI, Rita 08 December 2004 26 September 2017 1
CASTLE COMPANY MANAGEMENT LLC LIMITED 20 October 2004 08 December 2004 1
CORNHILL DIRECTORS LIMITED 20 October 2004 20 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CORNHILL SERVICES LIMITED 20 October 2004 20 October 2004 1
HEXTABLE LIMITED 20 October 2004 01 April 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 04 July 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
AA - Annual Accounts 30 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
CH01 - Change of particulars for director 03 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AD01 - Change of registered office address 23 April 2018
CS01 - N/A 20 October 2017
DISS40 - Notice of striking-off action discontinued 10 October 2017
AA - Annual Accounts 09 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 25 May 2017
DISS40 - Notice of striking-off action discontinued 11 October 2016
AA - Annual Accounts 10 October 2016
AAMD - Amended Accounts 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 16 March 2015
AAMD - Amended Accounts 18 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 12 February 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
AA - Annual Accounts 10 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 27 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
DISS16(SOAS) - N/A 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 03 August 2012
AD01 - Change of registered office address 22 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 22 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 15 February 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 14 July 2009
AAMD - Amended Accounts 31 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 21 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
123 - Notice of increase in nominal capital 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
363a - Annual Return 19 July 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 12 April 2006
GAZ1 - First notification of strike-off action in London Gazette 04 April 2006
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.