Company NameOlympian Consultancy Limited
DirectorsMark Stephen Taylor and Christopher John Lowe
Company StatusDissolved
Company Number02978424
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)
Previous NameSpeed 4526 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMark Stephen Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Correspondence Address3 Stoke House Dartmouth Road
Stoke Fleming
Dartmouth
Devon
TQ6 0NU
Director NameMr Christopher John Lowe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(7 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Frailey Hill
Woking
Surrey
GU22 8EA
Director NameRichard Alexander Leman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2001)
RoleComputer Consultant
Correspondence AddressAstley St Margarets Avenue
Dormans Park
East Grinstead
West Sussex
RH19 2NG
Secretary NameRobert Charles Howard
NationalityBritish
StatusResigned
Appointed14 October 1994(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address45 Bramble Gardens
Burgess Hill
West Sussex
RH15 8UQ
Director NameJames Mabyn Leman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshburnham
Woods Hill Lane, Ashurst Wood
East Grinstead
West Sussex
RH19 3RF
Director NameThomas Hathaway Puffett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 February 2000)
RoleSales Manager
Correspondence Address79 Woodside Crescent
Smallfield
Horley
Surrey
RH6 9NA
Director NameMr Mark Collis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleCorporate Sales Dir
Country of ResidenceUnited Kingdom
Correspondence Address61 Halliford Road
Sunbury On Thames
Middlesex
TW16 6DF
Director NameAndy Martin Roberts
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RolePermanent Sales Dir
Correspondence Address152b Bravington Road
London
W9 3AP
Secretary NameMark Stephen Taylor
NationalityBritish
StatusResigned
Appointed26 January 2000(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 February 2001)
RoleAccountant
Correspondence Address3 Stoke House Dartmouth Road
Stoke Fleming
Dartmouth
Devon
TQ6 0NU
Director NameMr Howard Alan Butterfield
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(6 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillgrove
Stonehill Road, Ottershaw
Chertsey
Surrey
KT16 0EN
Director NameRichard Leman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(6 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressAcorn House
Skitts Manor Farm Moorlane
Edenbridge
Kent
TN8 5QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£26,018,000
Gross Profit£5,483,000
Net Worth£625,000
Cash£173,000
Current Liabilities£3,768,000

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2007Dissolved (1 page)
3 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
16 October 2002Receiver's abstract of receipts and payments (4 pages)
28 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
28 December 2001Statement of affairs (7 pages)
24 December 2001New director appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 40 craven street london WC2 5NG (1 page)
24 October 2001Statement of affairs (13 pages)
24 October 2001Administrative Receiver's report (25 pages)
21 August 2001Director resigned (1 page)
16 August 2001Appointment of receiver/manager (1 page)
14 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: olympian consultancy garland court, garland road east grinstead west sussex RH19 1DN (1 page)
29 December 2000S-div 05/03/99 (1 page)
17 November 2000Return made up to 12/10/00; full list of members (7 pages)
1 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
12 April 2000Full accounts made up to 31 October 1999 (21 pages)
4 February 2000Return made up to 12/10/99; full list of members (7 pages)
3 February 2000New secretary appointed (3 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
2 September 1999Full accounts made up to 31 October 1998 (14 pages)
2 September 1999New director appointed (3 pages)
13 August 1999Registered office changed on 13/08/99 from: garland court garland road east grinstead west sussex RH19 1DN (1 page)
18 December 1998Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 18/12/98
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1997Return made up to 12/10/97; no change of members (4 pages)
3 September 1997Full accounts made up to 31 October 1996 (10 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Director's particulars changed (1 page)
14 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 February 1996Registered office changed on 01/02/96 from: c/o peters & company 1 park road caterham surrey CR3 5TB (1 page)
1 February 1996£ nc 1000/100000 30/11/95 (1 page)
1 February 1996Ad 30/11/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 December 1995Auditor's resignation (2 pages)
19 October 1995Return made up to 12/10/95; full list of members (6 pages)