Company NameOlympus Window Systems UK Limited
DirectorGeorge Zigras
Company StatusActive
Company Number04300069
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr George Zigras
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGreek
StatusCurrent
Appointed01 March 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House 2 Park Road
Barnet
Herts
EN5 5RN
Director NamePanteli Zigras
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address89 Brownlow Road
Bounds Green
London
N11 2BN
Secretary NamePanayiota Zigras
NationalityBritish
StatusResigned
Appointed08 October 2001(3 days after company formation)
Appointment Duration10 years (resigned 06 October 2011)
RoleCompany Director
Correspondence Address43 Laburnum Grove
Winchmore Hill
London
N21 3HT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteolympuswindows.com
Email address[email protected]
Telephone020 88879070
Telephone regionLondon

Location

Registered AddressFrancis House
2 Park Road
Barnet
Herts
EN5 5RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Panteli Zigras
40.00%
Ordinary
30 at £1George Zigras
30.00%
Ordinary
30 at £1James Zigras
30.00%
Ordinary

Financials

Year2014
Net Worth£10,059
Cash£909
Current Liabilities£71,193

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

25 January 2024Registered office address changed from 105 Seven Sisters Road London N7 7QR England to Francis House 2 Park Road Barnet Herts EN5 5RN on 25 January 2024 (1 page)
23 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
26 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
30 September 2022Change of details for Mr George Zigras as a person with significant control on 30 September 2022 (2 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
6 December 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 December 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
26 November 2020Director's details changed for Mr George Zigras on 4 October 2020 (2 pages)
26 November 2020Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 26 November 2020 (1 page)
17 November 2020Micro company accounts made up to 31 October 2019 (5 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
13 January 2020Confirmation statement made on 4 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 January 2019Change of details for Mr Lakovos Zigras as a person with significant control on 5 October 2018 (2 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
28 January 2019Change of details for Mr Panteli Zigras as a person with significant control on 5 October 2018 (2 pages)
28 January 2019Change of details for Mr George Zigras as a person with significant control on 5 October 2018 (2 pages)
28 January 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 January 2019Change of details for Mr James Zigras as a person with significant control on 5 October 2018 (2 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
5 December 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Confirmation statement made on 5 October 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 5 October 2016 with updates (7 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Director's details changed for Mr George Zigras on 7 October 2014 (2 pages)
3 December 2015Director's details changed for Mr George Zigras on 7 October 2014 (2 pages)
3 December 2015Director's details changed for Mr George Zigras on 7 October 2014 (2 pages)
3 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
15 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
15 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
9 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages)
5 November 2012Termination of appointment of Panayiota Zigras as a secretary (1 page)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 February 2013
(5 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 February 2013
(5 pages)
5 November 2012Termination of appointment of Panayiota Zigras as a secretary (1 page)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 February 2013
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
24 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for George Zigras on 1 November 2009 (2 pages)
22 December 2009Director's details changed for George Zigras on 1 November 2009 (2 pages)
22 December 2009Director's details changed for George Zigras on 1 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 February 2008Return made up to 05/10/07; full list of members (2 pages)
6 February 2008Return made up to 05/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 October 2006Return made up to 05/10/06; full list of members (2 pages)
17 October 2006Return made up to 05/10/06; full list of members (2 pages)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 March 2006Return made up to 05/10/05; full list of members (6 pages)
6 March 2006Return made up to 05/10/05; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 December 2004Return made up to 05/10/04; full list of members (6 pages)
7 December 2004Return made up to 05/10/04; full list of members (6 pages)
18 November 2003Return made up to 05/10/03; full list of members (6 pages)
18 November 2003Return made up to 05/10/03; full list of members (6 pages)
12 August 2003Partial exemption accounts made up to 31 October 2002 (6 pages)
12 August 2003Partial exemption accounts made up to 31 October 2002 (6 pages)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
7 December 2002Return made up to 05/10/02; full list of members (6 pages)
7 December 2002Return made up to 05/10/02; full list of members (6 pages)
25 October 2001Registered office changed on 25/10/01 from: 1ST floor offices 8-10 stamford, hill, london, N16 6XZ (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Ad 08/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Ad 08/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 1ST floor offices 8-10 stamford, hill, london, N16 6XZ (1 page)
5 October 2001Incorporation (12 pages)
5 October 2001Incorporation (12 pages)