Company NameOlympus Engineering Limited
Company StatusActive
Company Number04051239
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 9 months ago)
Previous NameLiftglobal Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJacqueline Elizabeth Williamson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOlympus Engineering Limited Garner Street
Stoke-On-Trent
ST4 7AS
Director NameMr Benjamin David Hancock
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr William Mitchell
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Neil Blood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHough Farm
Clay Lake Endon
Stoke On Trent
Staffordshire
ST9 9DE
Secretary NameMr David Lymer
NationalityBritish
StatusResigned
Appointed21 September 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorley Denford Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QG
Director NameMr Geoffrey Blood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(13 years after company formation)
Appointment Duration10 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Green Farm Clay Lane
Endon
Stoke On Trent
Staffordshire
ST9 9DE
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameNicholas Martin Moston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Jonathan Paul Dorsett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq, Suite 1.3 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Christopher Mark Hammond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteolympusengineering.co.uk
Email address[email protected]
Telephone01782 275800
Telephone regionStoke-on-Trent

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Olympus Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,442,798
Net Worth£7,680,239
Cash£488,049
Current Liabilities£4,282,927

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

17 June 2019Delivered on: 18 June 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 14 June 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: A registered charge
Outstanding
22 November 2010Delivered on: 23 November 2010
Satisfied on: 9 June 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hitachi seiki hs 500 s/n hs-50311. Hitachi seiki hs 500 s/n hs-50292. Hitachi seiki hs 500 s/n hs-50271. Hitachi seiki hs 500 s/n hs-63208. Hitachi seiki hs 500 s/n hs-63209.
Fully Satisfied
15 June 2009Delivered on: 19 June 2009
Satisfied on: 20 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 November 2001Delivered on: 9 November 2001
Satisfied on: 20 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 July 2001Delivered on: 25 July 2001
Satisfied on: 15 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
5 July 2023Full accounts made up to 31 December 2022 (34 pages)
6 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (35 pages)
11 February 2022Appointment of Mr William Mitchell as a director on 13 December 2021 (2 pages)
17 September 2021Full accounts made up to 31 December 2020 (27 pages)
30 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (30 pages)
18 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
4 March 2020Satisfaction of charge 040512390005 in full (1 page)
27 February 2020Termination of appointment of Christopher Mark Hammond as a director on 27 February 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
18 June 2019Registration of charge 040512390007, created on 17 June 2019 (9 pages)
24 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (24 pages)
7 November 2017Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Notification of Simon Sebastian Orange as a person with significant control on 8 May 2017 (2 pages)
25 August 2017Cessation of Nicholas Martin Moston as a person with significant control on 8 May 2017 (1 page)
25 August 2017Cessation of Nicholas Martin Moston as a person with significant control on 8 May 2017 (1 page)
25 August 2017Notification of Simon Sebastian Orange as a person with significant control on 8 May 2017 (2 pages)
2 August 2017Full accounts made up to 31 December 2016 (25 pages)
2 August 2017Full accounts made up to 31 December 2016 (25 pages)
19 June 2017Termination of appointment of Nicholas Martin Moston as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Nicholas Martin Moston as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Christopher Mark Hammond as a director on 24 April 2017 (2 pages)
19 June 2017Appointment of Mr Christopher Mark Hammond as a director on 24 April 2017 (2 pages)
8 May 2017Appointment of Mr Benjamin David Hancock as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Benjamin David Hancock as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Jonathan Paul Dorsett as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Jonathan Paul Dorsett as a director on 8 May 2017 (1 page)
9 March 2017Appointment of Jacqueline Elizabeth Williamson as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Jacqueline Elizabeth Williamson as a director on 9 March 2017 (2 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (27 pages)
10 June 2016Full accounts made up to 31 December 2015 (27 pages)
26 January 2016Termination of appointment of Stephen James Scott as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Stephen James Scott as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016 (2 pages)
5 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(3 pages)
5 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(3 pages)
17 August 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
17 August 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(3 pages)
16 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(3 pages)
27 June 2014Resolutions
  • RES13 ‐ Approval of documents 12/06/2014
(3 pages)
27 June 2014Memorandum and Articles of Association (7 pages)
27 June 2014Memorandum and Articles of Association (7 pages)
27 June 2014Resolutions
  • RES13 ‐ Approval of documents 12/06/2014
(3 pages)
20 June 2014Termination of appointment of Geoffrey Blood as a director (1 page)
20 June 2014Appointment of Mr Stephen James Scott as a director (2 pages)
20 June 2014Registered office address changed from Olympus Engineering Garner Street Stoke on Trent Staffordshire ST4 7AS England on 20 June 2014 (1 page)
20 June 2014Appointment of Mr Stephen James Scott as a director (2 pages)
20 June 2014Satisfaction of charge 2 in full (1 page)
20 June 2014Termination of appointment of David Lymer as a secretary (1 page)
20 June 2014Registered office address changed from Olympus Engineering Garner Street Stoke on Trent Staffordshire ST4 7AS England on 20 June 2014 (1 page)
20 June 2014Satisfaction of charge 3 in full (1 page)
20 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 June 2014Termination of appointment of Geoffrey Blood as a director (1 page)
20 June 2014Termination of appointment of David Lymer as a secretary (1 page)
20 June 2014Satisfaction of charge 3 in full (1 page)
20 June 2014Satisfaction of charge 2 in full (1 page)
18 June 2014Registration of charge 040512390006 (33 pages)
18 June 2014Registration of charge 040512390006 (33 pages)
18 June 2014Appointment of Mr Nicholas Martin Moston as a director (2 pages)
18 June 2014Appointment of Mr Nicholas Martin Moston as a director (2 pages)
14 June 2014Registration of charge 040512390005 (89 pages)
14 June 2014Registration of charge 040512390005 (89 pages)
9 June 2014Satisfaction of charge 4 in full (1 page)
9 June 2014Satisfaction of charge 4 in full (1 page)
20 March 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
20 March 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
9 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(4 pages)
9 October 2013Termination of appointment of Neil Blood as a director (1 page)
9 October 2013Termination of appointment of Neil Blood as a director (1 page)
9 October 2013Termination of appointment of Neil Blood as a director (1 page)
9 October 2013Termination of appointment of Neil Blood as a director (1 page)
9 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(4 pages)
22 August 2013Appointment of Mr Geoffrey Blood as a director (4 pages)
22 August 2013Appointment of Mr Geoffrey Blood as a director (4 pages)
16 August 2013Termination of appointment of Geoffrey Blood as a director (4 pages)
16 August 2013Termination of appointment of Geoffrey Blood as a director (4 pages)
7 August 2013Appointment of Mr Geoffrey Blood as a director (2 pages)
7 August 2013Appointment of Mr Geoffrey Blood as a director (2 pages)
9 April 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
9 April 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2010Director's details changed for Neil Blood on 11 August 2010 (2 pages)
22 September 2010Registered office address changed from College Road Shelton Stoke on Trent Staffordshire ST1 4DQ on 22 September 2010 (1 page)
22 September 2010Director's details changed for Neil Blood on 11 August 2010 (2 pages)
22 September 2010Registered office address changed from College Road Shelton Stoke on Trent Staffordshire ST1 4DQ on 22 September 2010 (1 page)
22 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a medium company made up to 30 June 2009 (21 pages)
24 February 2010Accounts for a medium company made up to 30 June 2009 (21 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2009Accounts for a medium company made up to 31 December 2007 (21 pages)
14 January 2009Accounts for a medium company made up to 31 December 2007 (21 pages)
12 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
12 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
25 September 2008Return made up to 11/08/08; full list of members (3 pages)
25 September 2008Return made up to 11/08/08; full list of members (3 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
14 September 2007Return made up to 11/08/07; full list of members (2 pages)
14 September 2007Return made up to 11/08/07; full list of members (2 pages)
6 February 2007Accounts for a small company made up to 31 December 2005 (9 pages)
6 February 2007Accounts for a small company made up to 31 December 2005 (9 pages)
1 September 2006Return made up to 11/08/06; full list of members (6 pages)
1 September 2006Return made up to 11/08/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Return made up to 11/08/05; full list of members (6 pages)
29 September 2005Return made up to 11/08/05; full list of members (6 pages)
29 October 2004Ad 01/08/04--------- £ si 25000@1 (2 pages)
29 October 2004Ad 01/08/04--------- £ si 25000@1 (2 pages)
7 October 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Registered office changed on 15/10/03 from: college road shelton stoke on trent staffordshire ST1 4DQ (2 pages)
15 October 2003Registered office changed on 15/10/03 from: college road shelton stoke on trent staffordshire ST1 4DQ (2 pages)
14 October 2003Registered office changed on 14/10/03 from: unit A3 sneyd hill industrial estate burslem stoke on trent staffordshire ST6 2DZ (1 page)
14 October 2003Registered office changed on 14/10/03 from: unit A3 sneyd hill industrial estate burslem stoke on trent staffordshire ST6 2DZ (1 page)
7 September 2003Return made up to 11/08/03; full list of members (6 pages)
7 September 2003Return made up to 11/08/03; full list of members (6 pages)
9 September 2002Return made up to 11/08/02; full list of members (6 pages)
9 September 2002Return made up to 11/08/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
31 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
31 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
23 March 2001Ad 26/01/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
23 March 2001Ad 26/01/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
23 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 2000Company name changed liftglobal LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed liftglobal LIMITED\certificate issued on 31/10/00 (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
11 August 2000Incorporation (13 pages)
11 August 2000Incorporation (13 pages)