About

Registered Number: 03201780
Date of Incorporation: 21/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2015 (8 years and 8 months ago)
Registered Address: C/O BERRY & COOPER LIMITED, First Floor Lloyds House 18 Lloyd Street, Manchester, M2 5WA

 

Olympia Interiors Ltd was founded on 21 May 1996 and are based in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOWSHIP, Shelagh Teresa 08 January 1997 - 1
LYNCH, Michael 21 May 1996 08 January 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 May 2015
AD01 - Change of registered office address 01 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2014
4.40 - N/A 06 June 2014
AD01 - Change of registered office address 07 March 2014
RESOLUTIONS - N/A 06 March 2014
4.20 - N/A 06 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
353 - Register of members 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 18 March 2009
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 14 July 2004
395 - Particulars of a mortgage or charge 10 May 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
363s - Annual Return 18 June 1998
287 - Change in situation or address of Registered Office 21 April 1998
AA - Annual Accounts 21 April 1998
225 - Change of Accounting Reference Date 29 December 1997
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
395 - Particulars of a mortgage or charge 22 August 1997
287 - Change in situation or address of Registered Office 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
NEWINC - New incorporation documents 21 May 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 May 2004 Outstanding

N/A

Fixed and floating charge 05 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.