THE OLYMPIAN GROUP LIMITED
Status | ACTIVE |
Company No. | 02551979 |
Category | Private Limited Company |
Incorporated | 25 Oct 1990 |
Age | 33 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE OLYMPIAN GROUP LIMITED is an active private limited company with number 02551979. It was incorporated 33 years, 8 months, 16 days ago, on 25 October 1990. The company address is Great Harwoods Barn Great Harwoods Barn, East Grinstead, RH19 4NJ, West Sussex.
Company Fillings
Accounts with accounts type dormant
Date: 25 Jun 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type dormant
Date: 21 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type dormant
Date: 22 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type dormant
Date: 22 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type dormant
Date: 20 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Susan Leman
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Richard Alexander Leman
Documents
Accounts with accounts type dormant
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 27/02/2008 from garland court, garland road east grinstead west sussex RH19 1DN
Documents
Accounts with accounts type dormant
Date: 27 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type dormant
Date: 16 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: garland courts garland road east grinstead west sussex RH19 1DN
Documents
Accounts with accounts type dormant
Date: 14 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2002
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; full list of members
Documents
Legacy
Date: 28 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 28/10/01 from: garland court garland road east grinstead west sussex RH19 1DN
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 22/08/01 from: olympian consultancy garland court, garland road east grinstead west sussex RH19 1DN
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Accounts with accounts type dormant
Date: 10 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/99; full list of members
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 13/08/99 from: garland court garland road east grinstead west sussex RH19 1DN
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/98; no change of members
Documents
Resolution
Date: 07 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Aug 1998
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type dormant
Date: 07 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Accounts with accounts type dormant
Date: 07 Aug 1998
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Gazette filings brought up to date
Date: 04 Aug 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/97; full list of members
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363b
Description: Return made up to 25/10/96; no change of members
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 24/12/96 from: 1-7 park road caterham surrey SR3 5TB
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/95; full list of members
Documents
Legacy
Date: 02 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 02/12/94 from: 2 arden cottages harrow road knockholt kent TN14 7JU
Documents
Legacy
Date: 30 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Nov 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roger burton associates LIMITED\certificate issued on 28/11/94
Documents
Accounts with accounts type full
Date: 23 Nov 1994
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Accounts with accounts type full
Date: 23 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/94; no change of members
Documents
Legacy
Date: 01 Nov 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/10
Documents
Accounts with accounts type full
Date: 11 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Resolution
Date: 11 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/93; full list of members
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/92; no change of members
Documents
Accounts with accounts type full
Date: 02 Sep 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 08 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/10/91; full list of members
Documents
Resolution
Date: 31 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 23 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 23/08/91 from: classic house 174-180 old street london EC1V 9BP
Documents
Certificate change of name company
Date: 20 Aug 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lightning analysis LIMITED\certificate issued on 21/08/91
Documents
Some Companies
BLOOMSBURY BUILDING SERVICES LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11708135 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MILL HILL,WEST SUSSEX,BN43 5TG
Number: | 04025178 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH LODGE,HENBURY MACCLESFIELD,SK10 4RR
Number: | 04356462 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL OCCUPATIONAL SAFETY BOARD LIMITED
101 WHITECHAPEL HIGH STREET 101,LONDON,E1 7RA
Number: | 11743698 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ
Number: | SC548834 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW COTTAGE NORWICH ROAD,NORWICH,NR14 8PU
Number: | 10932449 |
Status: | ACTIVE |
Category: | Private Limited Company |