Company NameOlympia Food Products Limited
Company StatusDissolved
Company Number00602554
CategoryPrivate Limited Company
Incorporation Date10 April 1958(66 years, 1 month ago)
Dissolution Date29 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Aldo Valerio
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed28 February 1992(33 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 29 June 2011)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Polhill Avenue
Bedford
Bedfordshire
MK41 9DS
Director NameMr Emilio Valerio
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusClosed
Appointed28 February 1992(33 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 29 June 2011)
RoleFood Technologist
Correspondence Address60 Park Avenue
Bedford
MK40 2NE
Director NameMr Mario Valerio Jnr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed28 February 1992(33 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 29 June 2011)
RoleDistribution Manager
Correspondence Address7 Balmoral Avenue
Bedford
MK40 2PT
Secretary NameMr Emilio Valerio
NationalityItalian
StatusClosed
Appointed28 February 1992(33 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 29 June 2011)
RoleCompany Director
Correspondence Address60 Park Avenue
Bedford
MK40 2NE
Director NameMaurizio Valerio
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed31 December 2003(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 29 June 2011)
RoleOperations Director
Correspondence Address48 Putnoe Lane
Putnoe
Bedford
Bedfordshire
MK41 9AB
Director NameMaria Inzani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(45 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 29 June 2011)
RoleOffice Manager
Correspondence Address31 The Vale
Southgate
London
N14 6HR
Director NameGloria Antonia Valerio
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed06 January 2004(45 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 29 June 2011)
RoleOffice Manager
Correspondence Address69 Aberdeen Park
Highbury
London
N5 2AZ
Director NameMr Mario Valerio
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1992(33 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 August 2002)
RoleDistrict Manager
Correspondence Address69 Aberdeen Park
Highbury
London
N5 2AZ
Director NameMr Nicola Valerio
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1992(33 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 December 2005)
RoleManaging Director
Correspondence Address54 Park Avenue
Bedford
Bedfordshire
MK40 2NE

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£154,500
Net Worth£3,061,110
Current Liabilities£295,869

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 June 2011Final Gazette dissolved following liquidation (1 page)
29 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
29 March 2011Liquidators statement of receipts and payments to 16 March 2011 (6 pages)
29 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (6 pages)
3 February 2011Liquidators statement of receipts and payments to 30 January 2011 (6 pages)
23 August 2010Liquidators statement of receipts and payments to 30 July 2010 (6 pages)
23 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (6 pages)
17 February 2010Liquidators statement of receipts and payments to 30 January 2010 (7 pages)
17 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (7 pages)
2 October 2009Liquidators statement of receipts and payments to 30 January 2009 (6 pages)
2 October 2009Liquidators statement of receipts and payments to 30 July 2009 (6 pages)
2 October 2009Liquidators' statement of receipts and payments to 30 January 2009 (6 pages)
2 October 2009Liquidators statement of receipts and payments to 30 July 2008 (6 pages)
2 October 2009Liquidators' statement of receipts and payments to 30 July 2009 (6 pages)
2 October 2009Liquidators' statement of receipts and payments to 30 July 2008 (6 pages)
19 August 2009Liquidators statement of receipts and payments to 30 July 2009 (6 pages)
19 August 2009Registered office changed on 19/08/2009 from 35 ballards lane london N3 1XW (1 page)
19 August 2009Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 30 January 2009 (6 pages)
19 August 2009Registered office changed on 19/08/2009 from 35 ballards lane london N3 1XW (1 page)
19 August 2009Liquidators' statement of receipts and payments to 30 January 2009 (6 pages)
19 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: olympia house manton lane bedford MK41 7PB (1 page)
16 August 2007Registered office changed on 16/08/07 from: olympia house manton lane bedford MK41 7PB (1 page)
13 August 2007Statement of affairs (6 pages)
13 August 2007Statement of affairs (6 pages)
13 August 2007Appointment of a voluntary liquidator (1 page)
13 August 2007Appointment of a voluntary liquidator (1 page)
13 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 March 2006Full accounts made up to 31 March 2005 (13 pages)
28 March 2006Full accounts made up to 31 March 2005 (13 pages)
20 March 2006Return made up to 28/02/06; full list of members (9 pages)
20 March 2006Return made up to 28/02/06; full list of members (9 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
30 March 2005Return made up to 28/02/05; full list of members (9 pages)
30 March 2005Return made up to 28/02/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
26 March 2004Return made up to 28/02/04; full list of members (9 pages)
26 March 2004Return made up to 28/02/04; full list of members (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
13 March 2003Return made up to 28/02/03; full list of members (8 pages)
13 March 2003Return made up to 28/02/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
1 March 2001Return made up to 28/02/01; full list of members (7 pages)
1 March 2001Return made up to 28/02/01; full list of members (7 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 March 2000Return made up to 28/02/00; full list of members (7 pages)
22 March 2000Return made up to 28/02/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 March 1999Return made up to 28/02/99; no change of members (11 pages)
22 March 1999Return made up to 28/02/99; no change of members (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 March 1997Return made up to 28/02/97; full list of members (13 pages)
14 March 1997Return made up to 28/02/97; full list of members (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
27 February 1996Return made up to 28/02/96; full list of members (8 pages)
27 February 1996Return made up to 28/02/96; full list of members (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (3 pages)
9 October 1995Particulars of mortgage/charge (3 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (3 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 September 1992Particulars of mortgage/charge (3 pages)
12 September 1992Particulars of mortgage/charge (3 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
10 September 1990Particulars of mortgage/charge (3 pages)
10 September 1990Particulars of mortgage/charge (3 pages)
10 April 1958Incorporation (16 pages)
10 April 1958Incorporation (16 pages)