About

Registered Number: 04634833
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: The Grange, Lynn Road Setchey, Kings Lynn, Norfolk, PE33 0AZ

 

Having been setup in 2003, Olympia Healthcare Ltd has its registered office in Kings Lynn, Norfolk, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALMORIA, John Eric 28 November 2005 - 1
BERISHA, Petrit 01 March 2003 07 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
DISS16(SOAS) - N/A 25 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DISS16(SOAS) - N/A 01 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 02 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
DISS16(SOAS) - N/A 28 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2013
DISS16(SOAS) - N/A 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
DISS16(SOAS) - N/A 29 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
DISS40 - Notice of striking-off action discontinued 23 May 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 22 May 2009
DISS16(SOAS) - N/A 11 November 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
GAZ1 - First notification of strike-off action in London Gazette 23 January 2007
363s - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
287 - Change in situation or address of Registered Office 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
CERTNM - Change of name certificate 14 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 11 February 2005
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.