About

Registered Number: 04650693
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 49 Manor Road, Mitcham, Surrey, CR4 1JG

 

Olimpics London Ltd was founded on 29 January 2003 with its registered office in Mitcham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Olimpics London Ltd. There is one director listed as Smith, Russell James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Russell James 06 April 2007 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
DISS40 - Notice of striking-off action discontinued 28 December 2019
CS01 - N/A 27 December 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 16 December 2017
CS01 - N/A 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 26 August 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AR01 - Annual Return 25 December 2015
AA - Annual Accounts 25 December 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 16 August 2012
AP01 - Appointment of director 13 August 2012
AD01 - Change of registered office address 31 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
CH02 - Change of particulars for corporate director 07 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 11 April 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 29 September 2004
287 - Change in situation or address of Registered Office 17 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.