About

Registered Number: 05709214
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Established in 2006, Olympus Bus & Coach Ltd has its registered office in Cleckheaton, it's status is listed as "Liquidation". There is one director listed as Brown, Ronald Andrew for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ronald Andrew 09 June 2016 10 June 2016 1

Filing History

Document Type Date
LIQ03 - N/A 12 December 2017
4.20 - N/A 18 November 2016
AD01 - Change of registered office address 02 November 2016
RESOLUTIONS - N/A 28 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 16 June 2016
DISS16(SOAS) - N/A 10 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
DISS40 - Notice of striking-off action discontinued 11 August 2015
AD01 - Change of registered office address 07 August 2015
AA - Annual Accounts 06 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 04 November 2013
AD01 - Change of registered office address 02 October 2013
MR01 - N/A 28 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AD01 - Change of registered office address 18 October 2012
AP01 - Appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
225 - Change of Accounting Reference Date 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.