Stoke-On-Trent
ST4 7AS
Director Name | Mr Benjamin David Hancock |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Mr William Mitchell |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Mr Neil Blood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hough Farm Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Secretary Name | Mr David Lymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norley Denford Road Longsdon Stoke On Trent Staffordshire ST9 9QG |
Director Name | Mr Geoffrey Blood |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2013(13 years after company formation) |
Appointment Duration | 10 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Green Farm Clay Lane Endon Stoke On Trent Staffordshire ST9 9DE |
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Nicholas Martin Moston |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Jonathan Paul Dorsett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq, Suite 1.3 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Christopher Mark Hammond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | olympusengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 275800 |
Telephone region | Stoke-on-Trent |
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Olympus Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,442,798 |
Net Worth | £7,680,239 |
Cash | £488,049 |
Current Liabilities | £4,282,927 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
17 June 2019 | Delivered on: 18 June 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
12 June 2014 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
5 September 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Full accounts made up to 31 December 2022 (34 pages) |
6 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 31 December 2021 (35 pages) |
11 February 2022 | Appointment of Mr William Mitchell as a director on 13 December 2021 (2 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
30 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
18 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
4 March 2020 | Satisfaction of charge 040512390005 in full (1 page) |
27 February 2020 | Termination of appointment of Christopher Mark Hammond as a director on 27 February 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
18 June 2019 | Registration of charge 040512390007, created on 17 June 2019 (9 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
7 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Notification of Simon Sebastian Orange as a person with significant control on 8 May 2017 (2 pages) |
25 August 2017 | Cessation of Nicholas Martin Moston as a person with significant control on 8 May 2017 (1 page) |
25 August 2017 | Cessation of Nicholas Martin Moston as a person with significant control on 8 May 2017 (1 page) |
25 August 2017 | Notification of Simon Sebastian Orange as a person with significant control on 8 May 2017 (2 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 June 2017 | Termination of appointment of Nicholas Martin Moston as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Nicholas Martin Moston as a director on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Christopher Mark Hammond as a director on 24 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr Christopher Mark Hammond as a director on 24 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Benjamin David Hancock as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Benjamin David Hancock as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Jonathan Paul Dorsett as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Jonathan Paul Dorsett as a director on 8 May 2017 (1 page) |
9 March 2017 | Appointment of Jacqueline Elizabeth Williamson as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Jacqueline Elizabeth Williamson as a director on 9 March 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 January 2016 | Termination of appointment of Stephen James Scott as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Stephen James Scott as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016 (2 pages) |
5 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 August 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
17 August 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
16 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 June 2014 | Resolutions
|
27 June 2014 | Memorandum and Articles of Association (7 pages) |
27 June 2014 | Memorandum and Articles of Association (7 pages) |
27 June 2014 | Resolutions
|
20 June 2014 | Termination of appointment of Geoffrey Blood as a director (1 page) |
20 June 2014 | Appointment of Mr Stephen James Scott as a director (2 pages) |
20 June 2014 | Registered office address changed from Olympus Engineering Garner Street Stoke on Trent Staffordshire ST4 7AS England on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Mr Stephen James Scott as a director (2 pages) |
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
20 June 2014 | Termination of appointment of David Lymer as a secretary (1 page) |
20 June 2014 | Registered office address changed from Olympus Engineering Garner Street Stoke on Trent Staffordshire ST4 7AS England on 20 June 2014 (1 page) |
20 June 2014 | Satisfaction of charge 3 in full (1 page) |
20 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 June 2014 | Termination of appointment of Geoffrey Blood as a director (1 page) |
20 June 2014 | Termination of appointment of David Lymer as a secretary (1 page) |
20 June 2014 | Satisfaction of charge 3 in full (1 page) |
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
18 June 2014 | Registration of charge 040512390006 (33 pages) |
18 June 2014 | Registration of charge 040512390006 (33 pages) |
18 June 2014 | Appointment of Mr Nicholas Martin Moston as a director (2 pages) |
18 June 2014 | Appointment of Mr Nicholas Martin Moston as a director (2 pages) |
14 June 2014 | Registration of charge 040512390005 (89 pages) |
14 June 2014 | Registration of charge 040512390005 (89 pages) |
9 June 2014 | Satisfaction of charge 4 in full (1 page) |
9 June 2014 | Satisfaction of charge 4 in full (1 page) |
20 March 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
20 March 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
9 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Termination of appointment of Neil Blood as a director (1 page) |
9 October 2013 | Termination of appointment of Neil Blood as a director (1 page) |
9 October 2013 | Termination of appointment of Neil Blood as a director (1 page) |
9 October 2013 | Termination of appointment of Neil Blood as a director (1 page) |
9 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 August 2013 | Appointment of Mr Geoffrey Blood as a director (4 pages) |
22 August 2013 | Appointment of Mr Geoffrey Blood as a director (4 pages) |
16 August 2013 | Termination of appointment of Geoffrey Blood as a director (4 pages) |
16 August 2013 | Termination of appointment of Geoffrey Blood as a director (4 pages) |
7 August 2013 | Appointment of Mr Geoffrey Blood as a director (2 pages) |
7 August 2013 | Appointment of Mr Geoffrey Blood as a director (2 pages) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
24 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
15 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2010 | Director's details changed for Neil Blood on 11 August 2010 (2 pages) |
22 September 2010 | Registered office address changed from College Road Shelton Stoke on Trent Staffordshire ST1 4DQ on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Neil Blood on 11 August 2010 (2 pages) |
22 September 2010 | Registered office address changed from College Road Shelton Stoke on Trent Staffordshire ST1 4DQ on 22 September 2010 (1 page) |
22 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
24 February 2010 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2009 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
14 January 2009 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
12 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
12 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
25 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
14 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 February 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
29 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
29 October 2004 | Ad 01/08/04--------- £ si 25000@1 (2 pages) |
29 October 2004 | Ad 01/08/04--------- £ si 25000@1 (2 pages) |
7 October 2004 | Return made up to 11/08/04; full list of members
|
7 October 2004 | Return made up to 11/08/04; full list of members
|
6 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
6 September 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: college road shelton stoke on trent staffordshire ST1 4DQ (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: college road shelton stoke on trent staffordshire ST1 4DQ (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: unit A3 sneyd hill industrial estate burslem stoke on trent staffordshire ST6 2DZ (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: unit A3 sneyd hill industrial estate burslem stoke on trent staffordshire ST6 2DZ (1 page) |
7 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members
|
11 September 2001 | Return made up to 11/08/01; full list of members
|
25 July 2001 | Particulars of mortgage/charge (5 pages) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
31 May 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
23 March 2001 | Ad 26/01/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
23 March 2001 | Ad 26/01/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
30 October 2000 | Company name changed liftglobal LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed liftglobal LIMITED\certificate issued on 31/10/00 (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
11 August 2000 | Incorporation (13 pages) |
11 August 2000 | Incorporation (13 pages) |