About

Registered Number: 01210694
Date of Incorporation: 02/05/1975 (49 years and 11 months ago)
Company Status: Active
Registered Address: Keymed House, Stock Road, Southend-On-Sea, SS2 5QH

 

Olympus Keymed Group Ltd was registered on 02 May 1975 and are based in Southend-On-Sea. This company has 10 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUFMANN, Stefan 18 January 2013 - 1
CHAPMAN, Graeme Ewart 24 May 1999 01 June 2003 1
FIELD, Robert William 14 January 1999 01 June 2003 1
KIKUKAWA, Tsuyoshi 01 June 2003 28 October 2011 1
SHIMOYAMA, Toshiro N/A 01 June 2003 1
TAYLOR, Barry John 27 January 1995 14 January 1999 1
TEUFFEL, Werner Erhardt N/A 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
ZANGEMEISTER, Constantin 02 October 2014 - 1
DEWAR, Mark Andrew James 13 November 1997 15 April 2003 1
TAKAUCHI, Yasuo 31 October 2011 02 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 26 November 2019
RESOLUTIONS - N/A 02 May 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 14 December 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 12 December 2014
AA - Annual Accounts 09 December 2014
AP03 - Appointment of secretary 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 03 December 2013
MISC - Miscellaneous document 30 October 2013
AUD - Auditor's letter of resignation 18 October 2013
AP01 - Appointment of director 04 February 2013
RESOLUTIONS - N/A 28 December 2012
CC04 - Statement of companies objects 28 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 November 2012
CH01 - Change of particulars for director 25 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 04 November 2011
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 03 December 2010
CH03 - Change of particulars for secretary 23 July 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 04 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2003
287 - Change in situation or address of Registered Office 01 October 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
CERTNM - Change of name certificate 17 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2003
363s - Annual Return 16 August 2002
AAMD - Amended Accounts 04 April 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 10 July 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 06 July 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
123 - Notice of increase in nominal capital 19 April 1994
AA - Annual Accounts 07 March 1994
288 - N/A 29 June 1993
288 - N/A 29 June 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 20 August 1991
363(287) - N/A 20 August 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 21 August 1989
288 - N/A 25 May 1989
288 - N/A 25 May 1989
363 - Annual Return 16 February 1989
288 - N/A 07 June 1988
AA - Annual Accounts 19 May 1988
288 - N/A 19 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1988
288 - N/A 09 February 1988
288 - N/A 09 February 1988
MEM/ARTS - N/A 29 January 1988
RESOLUTIONS - N/A 28 January 1988
RESOLUTIONS - N/A 28 January 1988
RESOLUTIONS - N/A 28 January 1988
RESOLUTIONS - N/A 28 January 1988
PUC 2 - N/A 28 January 1988
123 - Notice of increase in nominal capital 28 January 1988
MEM/ARTS - N/A 25 January 1988
MISC - Miscellaneous document 20 January 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 11 September 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
RESOLUTIONS - N/A 26 August 1986
CERTNM - Change of name certificate 01 August 1984
MISC - Miscellaneous document 02 May 1975
NEWINC - New incorporation documents 02 May 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.