About

Registered Number: 08900758
Date of Incorporation: 18/02/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Holt House Suite 9, Upper King Street, Leicester, LE1 6XF,

 

Olympus Eyewear Group Ltd was founded on 18 February 2014. We don't currently know the number of employees at this business. There is one director listed as Fisher, Susan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Susan 18 February 2014 01 February 2015 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
PSC01 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
AD01 - Change of registered office address 20 February 2020
MR04 - N/A 25 January 2020
MR04 - N/A 25 January 2020
AA - Annual Accounts 21 October 2019
DISS40 - Notice of striking-off action discontinued 21 May 2019
PSC01 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 20 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 12 March 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 25 October 2017
MR01 - N/A 23 October 2017
MR01 - N/A 20 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 16 November 2015
AD01 - Change of registered office address 12 November 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 27 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AD01 - Change of registered office address 21 January 2015
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
NEWINC - New incorporation documents 18 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 18 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.