Company NameOlympiad Signs Limited
DirectorsNeil Jonothan Painting and Jon Christopher Painting
Company StatusActive
Company Number00873788
CategoryPrivate Limited Company
Incorporation Date14 March 1966(58 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Jonothan Painting
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2000(34 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Commonside
Keston
BR2 6BP
Director NameMr Jon Christopher Painting
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(39 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleSign Designer
Country of ResidenceEngland
Correspondence AddressHeathdene Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RN
Secretary NameMr Neil Jonothan Painting
NationalityBritish
StatusCurrent
Appointed19 October 2005(39 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleSign Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Commonside
Keston
BR2 6BP
Director NameMrs Christine Denise Fox
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(25 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressWhite Thorne
Park Farm Road Bickley
Bromley
Kent
BR1 2PF
Director NameMr Leonard William Fox
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(25 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Laurel Gardens
Bromley
Kent
BR1 2US
Secretary NameMr Leonard William Fox
NationalityBritish
StatusResigned
Appointed22 December 1991(25 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Laurel Gardens
Bromley
Kent
BR1 2US

Contact

Websiteolympiadsigns.co.uk
Email address[email protected]
Telephone01322 319205
Telephone regionDartford

Location

Registered AddressUnit 22 Schooner Park
Schooner Court, Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

70k at £1Jon Christopher Painting
35.00%
Ordinary
70k at £1Neil Jonothan Painting
35.00%
Ordinary
30k at £1Jacqueline Painting
15.00%
Ordinary
30k at £1Lucy Painting
15.00%
Ordinary

Financials

Year2014
Net Worth£522,397
Cash£246,240
Current Liabilities£179,022

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

25 August 2011Delivered on: 13 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 schooner park corssways business park dartford kent.
Outstanding
9 July 1973Delivered on: 17 July 1973
Satisfied on: 23 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 526, high road, leytonstone, london E11.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
17 July 2023Change of details for Mr Jon Christopher Painting as a person with significant control on 7 April 2016 (2 pages)
17 July 2023Change of details for Mr Jon Christopher Painting as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Jon Christopher Painting on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Jon Christopher Painting on 17 July 2023 (2 pages)
29 March 2023Change of details for Mr Jon Christopher Painting as a person with significant control on 29 March 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
13 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
7 January 2020Secretary's details changed for Mr Neil Jonothan Painting on 7 January 2020 (1 page)
7 January 2020Change of details for Mr Jon Christopher Painting as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Change of details for Mr Neil Jonothan Painting as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Neil Jonothan Painting on 7 January 2020 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200,000
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200,000
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 February 2014Director's details changed for Jon Christopher Painting on 31 December 2013 (2 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200,000
(5 pages)
3 February 2014Director's details changed for Jon Christopher Painting on 31 December 2013 (2 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200,000
(5 pages)
3 February 2014Director's details changed for Neil Jonothan Painting on 31 December 2013 (2 pages)
3 February 2014Director's details changed for Neil Jonothan Painting on 31 December 2013 (2 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 November 2011Registered office address changed from Unit 7 Dorma Trading Park Staffa Road, Leyton London E10 7QX on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Unit 7 Dorma Trading Park Staffa Road, Leyton London E10 7QX on 21 November 2011 (1 page)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 November 2008Director's change of particulars / jon painting / 27/11/2008 (1 page)
28 November 2008Director's change of particulars / jon painting / 27/11/2008 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Return made up to 31/12/03; full list of members (5 pages)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Return made up to 31/12/03; full list of members (5 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 April 2003Return made up to 31/12/02; full list of members (5 pages)
9 April 2003Return made up to 31/12/02; full list of members (5 pages)
13 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
13 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
31 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: 526 high road leytonstone london E11 3EQ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 526 high road leytonstone london E11 3EQ (1 page)
6 February 2001Accounts for a small company made up to 30 June 2000 (12 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (12 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/08/97
(2 pages)
17 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/97
(2 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/08/97
(2 pages)
17 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/08/97
(2 pages)
17 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/97
(2 pages)
17 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/08/97
(2 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 January 1997Return made up to 31/12/95; full list of members (5 pages)
20 January 1997Return made up to 31/12/96; full list of members (5 pages)
20 January 1997Return made up to 31/12/96; full list of members (5 pages)
20 January 1997Return made up to 31/12/95; full list of members (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 April 1994Declaration of satisfaction of mortgage/charge (1 page)
26 January 1994Return made up to 31/12/93; no change of members (4 pages)
19 January 1994Accounts for a small company made up to 30 June 1993 (7 pages)
7 January 1993Accounts for a small company made up to 30 June 1992 (5 pages)
7 January 1993Return made up to 31/12/92; no change of members (4 pages)
12 December 1991Return made up to 22/12/91; full list of members (6 pages)
15 November 1991Accounts for a small company made up to 30 June 1991 (5 pages)
7 August 1991Director resigned (2 pages)
16 June 1991Accounts for a small company made up to 30 June 1990 (4 pages)
12 April 1991Return made up to 31/12/90; full list of members (7 pages)
12 November 1990Director resigned (1 page)
15 May 1990Accounts for a small company made up to 30 June 1989 (4 pages)
15 May 1990Return made up to 22/12/89; full list of members (4 pages)
1 February 1989Return made up to 08/12/88; full list of members (4 pages)
1 February 1989Accounts for a small company made up to 30 June 1988 (4 pages)
18 February 1988Return made up to 31/12/87; full list of members (4 pages)
18 February 1988Accounts for a small company made up to 30 June 1987 (4 pages)
11 March 1987Accounts for a small company made up to 30 June 1986 (4 pages)
11 March 1987Return made up to 30/09/86; full list of members (4 pages)