Company NameOlympic Installations Limited
DirectorGary Jenkins
Company StatusActive
Company Number02692839
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gary Jenkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(3 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameChristine Alice Hoy
NationalityBritish
StatusCurrent
Appointed10 February 2009(16 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Secretray
Correspondence AddressCarrer Rui Tajo 36-4 Alfaz Del Pi
Alicante 03580
Spain
Secretary NameJanet Ann Jenkins
NationalityBritish
StatusResigned
Appointed23 October 1979
Appointment Duration15 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address112 School Lane
Lower Halstow
Sittingbourne
Kent
ME9 7ES
Director NameGary Jenkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleWindow Fitter
Correspondence Address14 Greenbank Close
Hempstead
Gillingham
Kent
ME7 3SG
Secretary NameJane Clare Whiting
NationalityEnglish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleSecretary
Correspondence Address168 Wayfield Road
Chatham
Kent
ME5 0HG
Director NameJanet Ann Jenkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address112 School Lane
Lower Halstow
Sittingbourne
Kent
ME9 7ES
Director NameMichael Ernest Jenkins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address112 School Lane
Lower Halstow
Sittingbourne
Kent
ME9 7ES
Director NameZoe Jenkins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1999)
RoleSecretary
Correspondence Address14 Greenbank Close
Hempstead
Gillingham
Kent
ME7 3SG
Secretary NameZoe Jenkins
NationalityBritish
StatusResigned
Appointed02 January 1995(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 July 2003)
RoleSecretary
Correspondence Address5 Sheridan Close
Walderslade
Chatham
Kent
ME5 7NR
Secretary NameDoris Elizabeth Payne
NationalityBritish
StatusResigned
Appointed09 July 2003(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2009)
RoleSecretary
Correspondence Address112 Sussex Drive
Walderslade
Chatham
Kent
ME5 0NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteolympicglass.co.uk
Telephone01795 668333
Telephone regionSittingbourne

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Remiel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,252,239
Cash£170,370
Current Liabilities£1,999,986

Accounts

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

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

16 March 2020Delivered on: 18 March 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
2 December 2019Delivered on: 5 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2019Delivered on: 30 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 May 2014Delivered on: 21 May 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
2 December 2004Delivered on: 7 December 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
27 October 2003Delivered on: 30 October 2003
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.
Outstanding
16 August 1999Delivered on: 23 August 1999
Satisfied on: 18 November 2010
Persons entitled: Barclays 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

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 July 2020Satisfaction of charge 3 in full (2 pages)
18 March 2020Registration of charge 026928390007, created on 16 March 2020 (22 pages)
4 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
15 February 2020Satisfaction of charge 2 in full (4 pages)
5 December 2019Registration of charge 026928390006, created on 2 December 2019 (32 pages)
30 November 2019Registration of charge 026928390005, created on 30 November 2019 (43 pages)
19 November 2019Satisfaction of charge 026928390004 in full (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Director's details changed for Mr Gary Jenkins on 16 December 2015 (2 pages)
10 August 2016Director's details changed for Mr Gary Jenkins on 16 December 2015 (2 pages)
9 August 2016Director's details changed for Mr Gary Jenkins on 16 December 2015 (2 pages)
9 August 2016Director's details changed for Mr Gary Jenkins on 16 December 2015 (2 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
2 March 2016Director's details changed for Gary Jenkins on 17 December 2015 (2 pages)
2 March 2016Director's details changed for Gary Jenkins on 17 December 2015 (2 pages)
1 March 2016Director's details changed for Gary Jenkins on 16 December 2015 (2 pages)
1 March 2016Director's details changed for Gary Jenkins on 16 December 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Registration of charge 026928390004 (9 pages)
21 May 2014Registration of charge 026928390004 (9 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Secretary's details changed for Christine Alice Hoy on 22 March 2013 (2 pages)
26 March 2013Secretary's details changed for Christine Alice Hoy on 22 March 2013 (2 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Gary Jenkins on 21 February 2013 (2 pages)
13 March 2013Director's details changed for Gary Jenkins on 21 February 2013 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
22 September 2010Director's details changed for Gary Jenkins on 15 September 2010 (2 pages)
22 September 2010Director's details changed for Gary Jenkins on 15 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 23/02/09; no change of members (4 pages)
30 April 2009Return made up to 23/02/09; no change of members (4 pages)
5 March 2009Appointment terminated secretary doris payne (1 page)
5 March 2009Secretary appointed christine alice hoy (2 pages)
5 March 2009Appointment terminated secretary doris payne (1 page)
5 March 2009Secretary appointed christine alice hoy (2 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 23/02/08; no change of members (6 pages)
21 April 2008Return made up to 23/02/08; no change of members (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 23/02/07; full list of members (6 pages)
9 March 2007Return made up to 23/02/07; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 23/02/06; full list of members (6 pages)
8 March 2006Return made up to 23/02/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 23/02/05; full list of members (6 pages)
4 March 2005Return made up to 23/02/05; full list of members (6 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 March 2004Return made up to 23/02/04; full list of members (6 pages)
23 March 2004Return made up to 23/02/04; full list of members (6 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (15 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (15 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (3 pages)
29 July 2003New secretary appointed (3 pages)
3 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 23/02/02; full list of members (6 pages)
16 April 2002Return made up to 23/02/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 February 2001Return made up to 23/02/01; full list of members (6 pages)
21 February 2001Return made up to 23/02/01; full list of members (6 pages)
14 August 2000£ nc 1000/500000 07/08/00 (1 page)
14 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 2000Conve 07/08/00 (1 page)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000£ nc 1000/500000 07/08/00 (1 page)
14 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 2000Conve 07/08/00 (1 page)
13 March 2000Return made up to 23/02/00; full list of members (6 pages)
13 March 2000Return made up to 23/02/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Particulars of mortgage/charge (4 pages)
23 August 1999Particulars of mortgage/charge (4 pages)
14 March 1999Return made up to 23/02/99; full list of members (6 pages)
14 March 1999Return made up to 23/02/99; full list of members (6 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 23/02/98; no change of members (4 pages)
29 April 1998Return made up to 23/02/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Registered office changed on 29/09/97 from: 54 new road chatham kent ME4 4QT (1 page)
29 September 1997Registered office changed on 29/09/97 from: 54 new road chatham kent ME4 4QT (1 page)
1 April 1997Return made up to 23/02/97; no change of members (4 pages)
1 April 1997Return made up to 23/02/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
11 April 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
16 March 1995Return made up to 23/02/95; no change of members (4 pages)
16 March 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 March 1992Incorporation (13 pages)
2 March 1992Incorporation (13 pages)