Company NameOlimpic Limited
DirectorGrace Alicia Sylvester
Company StatusDissolved
Company Number02989228
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Grace Alicia Sylvester
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Sispara Mansions 75 West Hill
London
SW15 2UL
Secretary NameSassan Ashraf Ahmadi
NationalityBritish
StatusCurrent
Appointed21 May 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressFlat 3 75 West Hill
London
SW15 2UL
Director NameAnthony David Bishop
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Secretary NameMrs Patricia Ann White
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleSecretary
Correspondence Address31 River Way
Twickenham
Middlesex
TW2 5JP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameDeborah Leslye Fossey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1999)
RoleGeneral Manager
Correspondence AddressCastle House 7 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameConstance Morgan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1997)
RoleRetired
Correspondence Address18 Thornsbeach Road
Catford
London
SE6 1DX
Secretary NameDeborah Leslye Fossey
NationalityBritish
StatusResigned
Appointed17 November 1994(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1999)
RoleGeneral Manager
Correspondence AddressCastle House 7 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameIan Compton Taylor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressCastle House 7 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Stephen Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2000(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Devonshire Court
272 Cavendish Road
London
SW12 0BS

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£52,757
Cash£22
Current Liabilities£78,226

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2005Registered office changed on 13/10/05 from: 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page)
11 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2005Statement of affairs (5 pages)
11 October 2005Appointment of a voluntary liquidator (1 page)
31 March 2005Return made up to 11/11/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 December 2004Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2002 (2 pages)
7 February 2004Return made up to 11/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(7 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 April 2003Return made up to 11/11/02; full list of members (7 pages)
30 December 2002Registered office changed on 30/12/02 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page)
18 June 2002Total exemption small company accounts made up to 31 December 2000 (2 pages)
12 June 2002Return made up to 11/11/01; full list of members (7 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Full accounts made up to 31 December 1999 (8 pages)
9 March 2001Return made up to 11/11/00; full list of members (6 pages)
20 July 2000New director appointed (2 pages)
16 December 1999Return made up to 11/11/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (8 pages)
15 June 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
17 November 1998Return made up to 11/11/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (9 pages)
17 March 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Ad 22/12/97--------- £ si 42@1=42 £ ic 100/142 (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 November 1997Return made up to 11/11/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
20 November 1996Return made up to 11/11/96; no change of members (4 pages)
8 October 1996Full accounts made up to 30 November 1995 (10 pages)
15 November 1995Return made up to 11/11/95; full list of members (6 pages)
11 November 1994Incorporation (16 pages)