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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELLOWSHIP, Shelagh Teresa | 08 January 1997 | - | 1 |
LYNCH, Michael | 21 May 1996 | 08 January 1997 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 07 May 2004 | Outstanding |
N/A |
Fixed and floating charge | 05 August 1997 | Outstanding |
N/A |