OLYMPUS TECHNOLOGIES LIMITED
HUDDERSFIELD OLYMPUS WELDING & CUTTING TECHNOLOGY LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 3BA

Company number 02134805
Status Active
Incorporation Date 28 May 1987
Company Type Private Limited Company
Address MELBOURNE WORKS, 8 FIRTH STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 3BA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100,000 ; Registration of charge 021348050002, created on 23 November 2015. The most likely internet sites of OLYMPUS TECHNOLOGIES LIMITED are www.olympustechnologies.co.uk, and www.olympus-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Olympus Technologies Limited is a Private Limited Company. The company registration number is 02134805. Olympus Technologies Limited has been working since 28 May 1987. The present status of the company is Active. The registered address of Olympus Technologies Limited is Melbourne Works 8 Firth Street Huddersfield West Yorkshire Hd1 3ba. . JAMIESON, Gavin Scott is a Director of the company. SMITH, Peter John is a Director of the company. SWALLOW, Adam Bruce is a Director of the company. Secretary SMITH, Nicola Anne has been resigned. Director DINSE, Wilheim Martin Karl has been resigned. Director SMITH, John Leslie has been resigned. Director SMITH, Julian Robert has been resigned. Director SMITH, Nicola Anne has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
JAMIESON, Gavin Scott
Appointed Date: 30 September 2015
47 years old

Director
SMITH, Peter John
Appointed Date: 30 September 2015
45 years old

Director
SWALLOW, Adam Bruce
Appointed Date: 30 September 2015
54 years old

Resigned Directors

Secretary
SMITH, Nicola Anne
Resigned: 30 September 2015

Director
DINSE, Wilheim Martin Karl
Resigned: 14 April 1992
99 years old

Director
SMITH, John Leslie
Resigned: 30 September 2015
71 years old

Director
SMITH, Julian Robert
Resigned: 11 May 1995
69 years old

Director
SMITH, Nicola Anne
Resigned: 30 September 2015
68 years old

OLYMPUS TECHNOLOGIES LIMITED Events

17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000

24 Nov 2015
Registration of charge 021348050002, created on 23 November 2015
03 Nov 2015
Termination of appointment of John Leslie Smith as a director on 30 September 2015
03 Nov 2015
Termination of appointment of Nicola Anne Smith as a director on 30 September 2015
...
... and 72 more events
15 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1987
Director resigned;new director appointed

15 Jul 1987
Secretary resigned;new secretary appointed

15 Jul 1987
Registered office changed on 15/07/87 from: 2 baches street london N1 M6UB

28 May 1987
Incorporation

OLYMPUS TECHNOLOGIES LIMITED Charges

23 November 2015
Charge code 0213 4805 0002
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 September 1987
Fixed and floating charge
Delivered: 10 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…