Company NameOlympia Fashions Limited
DirectorJoanna Pittacas
Company StatusActive
Company Number00979320
CategoryPrivate Limited Company
Incorporation Date11 May 1970(54 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanna Pittacas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCypriot
StatusCurrent
Appointed30 November 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address6 Stavrou Stylianide Street
3100 Ayios Nicolaos
Limassol
Cyprus
Secretary NameMrs Olympia Pittacas
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressFlat 40 Hendon Hall Court
Parson Street
London
NW4 1QY
Secretary NameMiss Angela Economakis
NationalityBritish
StatusResigned
Appointed31 December 2004(34 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Agnooumenon Street
Germasoyia 4044
Limassol
Cyprus
Director NameMs Angela Economakis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(44 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address12 Agnooumenon
Germasoyia 4044
Limassol
Cyprus

Location

Registered Address590 Green Lanes
Palmers Green
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at £1Mrs Joanna Economakis
60.00%
Ordinary
500 at £1Angela Economakis
5.00%
Ordinary A
2k at £1Angela Economakis
20.00%
Ordinary
1.5k at £1Mrs Joanna Economakis
15.00%
Ordinary A

Financials

Year2014
Net Worth£2,096,289
Cash£424,445
Current Liabilities£105,273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

14 October 1987Delivered on: 27 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 289B 289C & 289D kings road london SW3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 July 2023Appointment of Miss Angela Economakis as a director on 18 July 2023 (2 pages)
27 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
6 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 June 2020Second filing for the notification of Dr Angela Economakis as a person with significant control (7 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
16 April 2019Notification of Angela Economakis as a person with significant control on 13 March 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 30/06/2020
(3 pages)
16 April 2019Cessation of Joanna Pittacas as a person with significant control on 13 March 2019 (1 page)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 March 2016Termination of appointment of Angela Economakis as a director on 14 March 2016 (1 page)
15 March 2016Termination of appointment of Angela Economakis as a secretary on 14 March 2016 (1 page)
15 March 2016Termination of appointment of Angela Economakis as a secretary on 14 March 2016 (1 page)
15 March 2016Termination of appointment of Angela Economakis as a director on 14 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(6 pages)
13 January 2015Appointment of Ms Angela Economakis as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Ms Angela Economakis as a director on 13 January 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(5 pages)
24 March 2014Secretary's details changed for Angela Economakis on 1 March 2014 (1 page)
24 March 2014Secretary's details changed for Angela Economakis on 1 March 2014 (1 page)
24 March 2014Secretary's details changed for Angela Economakis on 1 March 2014 (1 page)
22 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 21 May 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mrs Joanna Pittacas on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Joanna Pittacas on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mrs Joanna Pittacas on 1 October 2009 (2 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Director's change of particulars / joanna pittacas / 31/12/2007 (1 page)
3 December 2008Director's change of particulars / joanna pittacas / 31/12/2007 (1 page)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
19 December 2006Return made up to 30/11/06; full list of members (3 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 February 2006Return made up to 30/11/05; full list of members (6 pages)
28 February 2006Return made up to 30/11/05; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
29 January 2005Return made up to 30/11/04; full list of members (6 pages)
29 January 2005Return made up to 30/11/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 December 2003Return made up to 30/11/03; full list of members (6 pages)
11 December 2003Return made up to 30/11/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (6 pages)
30 December 2002Return made up to 30/11/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 May 2000Full accounts made up to 31 March 1999 (9 pages)
4 May 2000Full accounts made up to 31 March 1999 (9 pages)
23 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
23 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
24 June 1999Full accounts made up to 31 March 1998 (8 pages)
24 June 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Return made up to 30/11/98; no change of members (4 pages)
21 January 1999Return made up to 30/11/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 March 1997 (8 pages)
25 June 1998Full accounts made up to 31 March 1997 (8 pages)
6 February 1998Return made up to 30/11/97; no change of members (4 pages)
6 February 1998Return made up to 30/11/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 March 1996 (8 pages)
4 April 1997Full accounts made up to 31 March 1996 (8 pages)
16 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Full accounts made up to 31 March 1995 (8 pages)
29 March 1996Full accounts made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 30/11/95; no change of members (4 pages)
11 January 1996Return made up to 30/11/95; no change of members (4 pages)
11 May 1970Certificate of incorporation (1 page)
11 May 1970Certificate of incorporation (1 page)