About

Registered Number: 03303852
Date of Incorporation: 17/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 A1 Parkway, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YN

 

Olympus Automation Ltd was founded on 17 January 1997 with its registered office in Cambridgeshire. We don't know the number of employees at the business. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Harry 20 January 1997 - 1
GATHERCOLE, Francis James 20 January 1997 22 August 2008 1
KIERNAN, James 21 March 2006 29 November 2011 1
SEARLE, Kevin Gary 01 June 1998 11 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH03 - Change of particulars for secretary 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 04 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2014
AP01 - Appointment of director 04 February 2014
RESOLUTIONS - N/A 14 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 01 March 2013
AD04 - Change of location of company records to the registered office 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AR01 - Annual Return 02 March 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
TM01 - Termination of appointment of director 09 January 2012
SH06 - Notice of cancellation of shares 05 January 2012
SH03 - Return of purchase of own shares 05 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 17 January 2011
AA - Annual Accounts 19 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 December 2008
169 - Return by a company purchasing its own shares 09 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
RESOLUTIONS - N/A 11 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 03 February 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 23 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 28 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
287 - Change in situation or address of Registered Office 28 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1997
225 - Change of Accounting Reference Date 28 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2012 Outstanding

N/A

Deed of charge over credit balances 09 March 2010 Fully Satisfied

N/A

Debenture 08 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.