OLYMPIC INSTALLATIONS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1HG

Company number 02692839
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Gary Jenkins on 16 December 2015; Director's details changed for Mr Gary Jenkins on 16 December 2015. The most likely internet sites of OLYMPIC INSTALLATIONS LIMITED are www.olympicinstallations.co.uk, and www.olympic-installations.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-three years and seven months. Olympic Installations Limited is a Private Limited Company. The company registration number is 02692839. Olympic Installations Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Olympic Installations Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. The company`s financial liabilities are £456.33k. It is £41.77k against last year. The cash in hand is £303.95k. It is £133.58k against last year. And the total assets are £1594.19k, which is £8.76k against last year. HOY, Christine Alice is a Secretary of the company. JENKINS, Gary is a Director of the company. Secretary JENKINS, Janet Ann has been resigned. Secretary JENKINS, Zoe has been resigned. Secretary PAYNE, Doris Elizabeth has been resigned. Secretary WHITING, Jane Clare has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JENKINS, Gary has been resigned. Director JENKINS, Janet Ann has been resigned. Director JENKINS, Michael Ernest has been resigned. Director JENKINS, Zoe has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


olympic installations Key Finiance

LIABILITIES £456.33k
+10%
CASH £303.95k
+78%
TOTAL ASSETS £1594.19k
+0%
All Financial Figures

Current Directors

Secretary
HOY, Christine Alice
Appointed Date: 10 February 2009

Director
JENKINS, Gary
Appointed Date: 07 April 1995
57 years old

Resigned Directors

Secretary
JENKINS, Janet Ann
Resigned: 01 January 1995
Appointed Date: 23 October 1979

Secretary
JENKINS, Zoe
Resigned: 09 July 2003
Appointed Date: 02 January 1995

Secretary
PAYNE, Doris Elizabeth
Resigned: 10 February 2009
Appointed Date: 09 July 2003

Secretary
WHITING, Jane Clare
Resigned: 21 July 1992
Appointed Date: 02 March 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Director
JENKINS, Gary
Resigned: 11 March 1992
Appointed Date: 02 March 1992
57 years old

Director
JENKINS, Janet Ann
Resigned: 01 January 1995
Appointed Date: 11 March 1992
78 years old

Director
JENKINS, Michael Ernest
Resigned: 07 April 1995
Appointed Date: 21 July 1992
87 years old

Director
JENKINS, Zoe
Resigned: 15 February 1999
Appointed Date: 02 January 1995
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

OLYMPIC INSTALLATIONS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Director's details changed for Mr Gary Jenkins on 16 December 2015
09 Aug 2016
Director's details changed for Mr Gary Jenkins on 16 December 2015
08 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

02 Mar 2016
Director's details changed for Gary Jenkins on 17 December 2015
...
... and 70 more events
19 Mar 1992
Director resigned;new director appointed

19 Mar 1992
Accounting reference date notified as 31/03

05 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1992
Registered office changed on 05/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Mar 1992
Incorporation

OLYMPIC INSTALLATIONS LIMITED Charges

16 May 2014
Charge code 0269 2839 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
2 December 2004
Fixed and floating charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
27 October 2003
Debenture
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1999
Debenture
Delivered: 23 August 1999
Status: Satisfied on 18 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…