Company NameOlympian Fire Protection Limited
DirectorDarren John Morrell
Company StatusActive
Company Number02613435
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren John Morrell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
WA3 3JD
Director NameMr Edward Cusack
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleFire Protection Installer
Correspondence Address12 Lowton Street
Radcliffe
Manchester
Lancashire
M26 4DP
Director NameMr David Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleFire Protection Installer Elec
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Secretary NameMr David Johnson
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Director NameMr Philip Neville
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone0161 9985551
Telephone regionManchester

Location

Registered Address1 Cheadle Court Turves Road
Cheadle Hulme
Cheadle
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Mr David Johnson
50.00%
Ordinary A
45 at £1Mr Philip Neville
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,147
Cash£390
Current Liabilities£22,860

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

20 June 2019Delivered on: 24 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time on such property and the intellectual property rights of the company.
Outstanding
20 June 2019Delivered on: 24 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the omnibus guarantee and set-off agreement dated 20 june 2019 granting a charge over the credit balances (as defined within the omnibus guarantee and set-off agreement).
Outstanding

Filing History

14 June 2023Director's details changed for Mr Darren John Morrell on 14 June 2023 (2 pages)
14 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
14 June 2023Change of details for Morrell Group Investments Limited as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Mr Darren John Morrell on 14 June 2023 (2 pages)
22 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
16 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
26 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
15 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
16 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 January 2020Registered office address changed from South Court Sharston Road Manchester M22 4SN to 1 Turves Road Cheadle Hulme Cheadle SK8 6AW on 17 January 2020 (1 page)
17 January 2020Registered office address changed from 1 Turves Road Cheadle Hulme Cheadle SK8 6AW England to 1 Cheadle Court Turves Road Cheadle Hulme Cheadle SK8 6AW on 17 January 2020 (1 page)
2 July 2019Cessation of Philip Neville as a person with significant control on 20 June 2019 (1 page)
2 July 2019Termination of appointment of David Johnson as a director on 20 June 2019 (1 page)
2 July 2019Notification of Morrell Group Investments Limited as a person with significant control on 20 June 2019 (2 pages)
2 July 2019Termination of appointment of Philip Neville as a director on 20 June 2019 (1 page)
2 July 2019Termination of appointment of David Johnson as a secretary on 20 June 2019 (1 page)
2 July 2019Appointment of Mr Darren John Morrell as a director on 20 June 2019 (2 pages)
2 July 2019Cessation of David Johnson as a person with significant control on 20 June 2019 (1 page)
24 June 2019Registration of charge 026134350001, created on 20 June 2019 (30 pages)
24 June 2019Registration of charge 026134350002, created on 20 June 2019 (42 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (2 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90
(5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 90
(5 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 90
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 90
(5 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 90
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Change of share class name or designation (2 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 January 2010Registered office address changed from 113 Atlas House Atlas Business Park Simonsway Manchester M22 5PP on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 113 Atlas House Atlas Business Park Simonsway Manchester M22 5PP on 18 January 2010 (2 pages)
12 November 2009Director's details changed for Mr Philip Neville on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for David Johnson on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr David Johnson on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for David Johnson on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr David Johnson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Philip Neville on 12 November 2009 (2 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 February 2008Registered office changed on 07/02/08 from: charwell house ash farm ash lane hale altrincham WA15 8PH (1 page)
7 February 2008Registered office changed on 07/02/08 from: charwell house ash farm ash lane hale altrincham WA15 8PH (1 page)
25 June 2007Return made up to 22/05/07; no change of members (7 pages)
25 June 2007Return made up to 22/05/07; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 June 2006Return made up to 22/05/06; full list of members (7 pages)
2 June 2006Return made up to 22/05/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 June 2003Return made up to 22/05/03; full list of members (7 pages)
6 June 2003Return made up to 22/05/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
19 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 June 2000Return made up to 22/05/00; full list of members (6 pages)
6 June 2000Return made up to 22/05/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
4 June 1999Return made up to 22/05/99; no change of members (4 pages)
4 June 1999Return made up to 22/05/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 July 1998 (9 pages)
4 December 1998Full accounts made up to 31 July 1998 (9 pages)
26 June 1998Return made up to 22/05/98; full list of members (6 pages)
26 June 1998Return made up to 22/05/98; full list of members (6 pages)
16 December 1997Full accounts made up to 31 July 1997 (11 pages)
16 December 1997Full accounts made up to 31 July 1997 (11 pages)
20 June 1997Return made up to 22/05/97; no change of members (4 pages)
20 June 1997Return made up to 22/05/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 July 1996 (12 pages)
13 November 1996Full accounts made up to 31 July 1996 (12 pages)
14 June 1996Return made up to 22/05/96; no change of members (4 pages)
14 June 1996Return made up to 22/05/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 July 1995 (12 pages)
19 October 1995Full accounts made up to 31 July 1995 (12 pages)
13 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1991Incorporation (20 pages)