Company NameOlympia Technology Limited
Company StatusDissolved
Company Number04036695
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Hassan Zulfikar Habib
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Muntazir Gulamali Virjee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityTanzanian
StatusClosed
Appointed02 April 2003(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressJadaf Ship Docking PO Box 4063
Deira
Dubai
UAE
Secretary NameMr Hassan Zulfikar Habib
NationalityBritish
StatusClosed
Appointed03 April 2003(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSukaina Habib
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleSecretary
Correspondence Address50 Jellicote Gardens
Stanmore
Middlesex
HA7 3NS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteotlonline.com

Location

Registered Address71 Hangar Ruding
Watford
WD19 5BH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.9k at £1Muntazir Virjee
49.00%
Ordinary
4.9k at £1Zainab Habib
49.00%
Ordinary
200 at £1Hassan Habib
2.00%
Ordinary

Financials

Year2014
Net Worth£63,014
Cash£56
Current Liabilities£633,932

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(5 pages)
1 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(5 pages)
1 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 August 2013Registered office address changed from 71 Hangar Ruding Watford WD19 5BH United Kingdom on 21 August 2013 (1 page)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(5 pages)
21 August 2013Registered office address changed from 71 Hangar Ruding Watford WD19 5BH United Kingdom on 21 August 2013 (1 page)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(5 pages)
12 February 2013Registered office address changed from Unit 4D Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Unit 4D Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ United Kingdom on 12 February 2013 (1 page)
6 February 2013Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD19 5BH United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD19 5BH United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD19 5BH United Kingdom on 6 February 2013 (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 September 2012Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD1 5BH on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD1 5BH on 14 September 2012 (1 page)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Muntazir Virjee on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Muntazir Virjee on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Muntazir Virjee on 1 August 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 November 2008Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
13 November 2008Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
1 November 2008Registered office changed on 01/11/2008 from unit 5 archdale business centre south harrow industrial estate brember road south harrow HA28DJ (1 page)
1 November 2008Registered office changed on 01/11/2008 from unit 5 archdale business centre south harrow industrial estate brember road south harrow HA28DJ (1 page)
3 October 2008Return made up to 01/08/08; no change of members (10 pages)
3 October 2008Return made up to 01/08/08; no change of members (10 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 October 2007Return made up to 01/08/07; no change of members (7 pages)
19 October 2007Return made up to 01/08/07; no change of members (7 pages)
21 August 2007Section 394 auditors resignation (1 page)
21 August 2007Section 394 auditors resignation (1 page)
3 May 2007Full accounts made up to 31 July 2006 (15 pages)
3 May 2007Full accounts made up to 31 July 2006 (15 pages)
4 August 2006Return made up to 01/08/06; full list of members (3 pages)
4 August 2006Return made up to 01/08/06; full list of members (3 pages)
18 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
29 November 2005Return made up to 01/08/05; full list of members; amend (7 pages)
29 November 2005Return made up to 01/08/05; full list of members; amend (7 pages)
18 November 2005Return made up to 01/08/05; full list of members; amend (7 pages)
18 November 2005Return made up to 01/08/05; full list of members; amend (7 pages)
7 November 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
5 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
5 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
24 June 2004Amended full accounts made up to 31 July 2003 (10 pages)
24 June 2004Amended full accounts made up to 31 July 2003 (10 pages)
25 May 2004Full accounts made up to 31 July 2003 (10 pages)
25 May 2004Full accounts made up to 31 July 2003 (10 pages)
8 October 2003Return made up to 19/07/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2003Return made up to 19/07/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2003Return made up to 19/07/03; full list of members (8 pages)
9 September 2003Return made up to 19/07/03; full list of members (8 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 February 2003Ad 02/01/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
25 February 2003£ nc 100/10000 02/01/03 (1 page)
25 February 2003£ nc 100/10000 02/01/03 (1 page)
25 February 2003Ad 02/01/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Full accounts made up to 31 July 2002 (17 pages)
20 February 2003Full accounts made up to 31 July 2002 (17 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Full accounts made up to 31 July 2001 (8 pages)
14 February 2002Full accounts made up to 31 July 2001 (8 pages)
13 August 2001Return made up to 19/07/01; full list of members (6 pages)
13 August 2001Return made up to 19/07/01; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 111A high street wealdstone harrow middlesex HA3 5DL (1 page)
17 October 2000Registered office changed on 17/10/00 from: 111A high street wealdstone harrow middlesex HA3 5DL (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 July 2000New director appointed (2 pages)
19 July 2000Incorporation (17 pages)
19 July 2000Incorporation (17 pages)