Company NameOlympian Investments Limited
DirectorMark Deryk William Slatter
Company StatusActive
Company Number02896097
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 1 month ago)
Previous NameFoldart Enterprises Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Patricia Ida Slatter
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(17 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameJames Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1 Hay Hill
London
W1X 7LF
Secretary NameMark Deryk William Slatter
NationalityBritish
StatusResigned
Appointed22 February 1994(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1994)
RoleCompany Director
Correspondence Address1 Hay Hill
London
W1X 7LF
Secretary NameLucy Ellen Lloyd
NationalityBritish
StatusResigned
Appointed01 December 1994(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence Address51 Wixs Lane
London
W1X 7LF
Director NameSarah Purvis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Buckingham Court Road
London
SW1E 6PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.olympianhomes.com
Email address[email protected]
Telephone020 73401170
Telephone regionLondon

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mark Slatter
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
15 April 2021Change of details for Mr Mark Deryk William Slatter as a person with significant control on 15 April 2021 (2 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 February 2020Change of details for Mr Mark Deryk William Slatter as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page)
4 April 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 April 2012Appointment of Mr Mark Deryk William Slatter as a director (2 pages)
12 April 2012Termination of appointment of Sarah Purvis as a director (1 page)
12 April 2012Termination of appointment of Sarah Purvis as a director (1 page)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 April 2012Appointment of Mr Mark Deryk William Slatter as a director (2 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 February 2011Secretary's details changed for Mrs Patricia Ida Slatter on 1 November 2010 (1 page)
21 February 2011Secretary's details changed for Mrs Patricia Ida Slatter on 1 November 2010 (1 page)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
21 February 2011Secretary's details changed for Mrs Patricia Ida Slatter on 1 November 2010 (1 page)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Sarah Purvis on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Sarah Purvis on 22 March 2010 (2 pages)
11 May 2009Return made up to 08/02/09; full list of members (3 pages)
11 May 2009Return made up to 08/02/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2008Return made up to 08/02/08; full list of members (3 pages)
13 August 2008Return made up to 08/02/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 March 2007Return made up to 08/02/07; full list of members (6 pages)
27 March 2007Return made up to 08/02/07; full list of members (6 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1HAY hill berrkeley square london W1X 5HG (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1HAY hill berrkeley square london W1X 5HG (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 March 2005Return made up to 08/02/05; full list of members (6 pages)
7 March 2005Return made up to 08/02/05; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 February 2004Return made up to 08/02/04; full list of members (6 pages)
19 February 2004Return made up to 08/02/04; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 March 2003Return made up to 08/02/03; full list of members (6 pages)
28 March 2003Return made up to 08/02/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 March 2002Return made up to 08/02/02; full list of members (6 pages)
18 March 2002Return made up to 08/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 April 2001Return made up to 08/02/01; full list of members (6 pages)
3 April 2001Return made up to 08/02/01; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Return made up to 08/02/00; full list of members (6 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Return made up to 08/02/00; full list of members (6 pages)
21 March 2000Director resigned (1 page)
20 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
20 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 March 1999Return made up to 08/02/99; no change of members (4 pages)
16 March 1999Return made up to 08/02/99; no change of members (4 pages)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Return made up to 08/02/97; no change of members (4 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Return made up to 08/02/97; no change of members (4 pages)
6 March 1997Secretary resigned (1 page)
21 February 1996Return made up to 08/02/96; full list of members (6 pages)
21 February 1996Return made up to 08/02/96; full list of members (6 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
23 April 1995New secretary appointed;director resigned (2 pages)
23 April 1995Secretary resigned (2 pages)
23 April 1995Secretary resigned (2 pages)
23 April 1995Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1995Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1995New secretary appointed;director resigned (2 pages)
17 April 1994Memorandum and Articles of Association (8 pages)
17 April 1994Memorandum and Articles of Association (8 pages)
7 April 1994Company name changed\certificate issued on 07/04/94 (2 pages)
7 April 1994Company name changed foldart enterprises LIMITED\certificate issued on 08/04/94 (2 pages)
8 February 1994Incorporation (10 pages)
8 February 1994Incorporation (10 pages)