Company NameOlympus Biotech UK Limited
Company StatusDissolved
Company Number07690203
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNobukazu Kuroiwa
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed19 November 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 05 October 2016)
RoleManagement Executive
Country of ResidenceJapan
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMatthias Horst Jakob
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed29 August 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 05 October 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMr Heinrich Ludemann
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed29 August 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 05 October 2016)
RoleGeneral Manager Finance And Control
Country of ResidenceGermany
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Secretary NameCompany Law Consultants Ltd (Corporation)
StatusClosed
Appointed01 July 2011(same day as company formation)
Correspondence Address288 St. Albans Road
Watford
WD24 6PE
Director NameMrs Ilana Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMr Hitoshi Mizuno
Date of BirthMay 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2013)
RoleCompany Employee
Country of ResidenceJapan
Correspondence AddressC/O Company Law International Ltd PO Box282
Radlett
Herts
WD7 0DZ
Director NameDirk Dembski
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration3 years (resigned 29 August 2014)
RoleUp Sales And Marketing
Country of ResidenceGermany
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameAndreas Florian Kemmerich
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2011(1 month after company formation)
Appointment Duration3 years (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE

Contact

Websiteolympusbiotech.eu

Location

Registered Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2013
Net Worth£30,074
Cash£60,934
Current Liabilities£119,981

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2016Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2015Appointment of a voluntary liquidator (1 page)
29 June 2015Appointment of a voluntary liquidator (1 page)
29 June 2015Declaration of solvency (4 pages)
29 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-22
(1 page)
29 June 2015Declaration of solvency (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Secretary's details changed for Company Law Consultants Ltd on 1 February 2014 (1 page)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
16 December 2014Secretary's details changed for Company Law Consultants Ltd on 1 February 2014 (1 page)
16 December 2014Secretary's details changed for Company Law Consultants Ltd on 1 February 2014 (1 page)
11 September 2014Appointment of Heinrich Ludemann as a director on 29 August 2014 (2 pages)
11 September 2014Termination of appointment of Dirk Dembski as a director on 29 August 2014 (1 page)
11 September 2014Appointment of Heinrich Ludemann as a director on 29 August 2014 (2 pages)
11 September 2014Appointment of Matthias Horst Jakob as a director on 29 August 2014 (2 pages)
11 September 2014Termination of appointment of Andreas Florian Kemmerich as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Andreas Florian Kemmerich as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Dirk Dembski as a director on 29 August 2014 (1 page)
11 September 2014Appointment of Matthias Horst Jakob as a director on 29 August 2014 (2 pages)
13 January 2014Director's details changed for Andreas Florian Kemmerich on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Dirk Dembski on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page)
13 January 2014Director's details changed for Dirk Dembski on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Andreas Florian Kemmerich on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page)
13 January 2014Director's details changed for Nobukazu Kuroiwa on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Nobukazu Kuroiwa on 13 January 2014 (2 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Appointment of Nobukazu Kuroiwa as a director (2 pages)
19 December 2013Appointment of Nobukazu Kuroiwa as a director (2 pages)
21 June 2013Termination of appointment of Hitoshi Mizuno as a director (1 page)
21 June 2013Termination of appointment of Hitoshi Mizuno as a director (1 page)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Andreas Florian Kemmerich on 1 August 2011 (2 pages)
10 December 2012Director's details changed for Andreas Florian Kemmerich on 1 August 2011 (2 pages)
10 December 2012Director's details changed for Andreas Florian Kemmerich on 1 August 2011 (2 pages)
6 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
9 September 2011Appointment of Mr Hitoshi Mizuno as a director (2 pages)
9 September 2011Appointment of Mr Hitoshi Mizuno as a director (2 pages)
6 September 2011Appointment of Dirk Dembski as a director (2 pages)
6 September 2011Appointment of Dirk Dembski as a director (2 pages)
5 September 2011Termination of appointment of Ilana Martin as a director (1 page)
5 September 2011Appointment of Andreas Florian Kemmerich as a director (2 pages)
5 September 2011Termination of appointment of Ilana Martin as a director (1 page)
5 September 2011Appointment of Andreas Florian Kemmerich as a director (2 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)