OLYMPIA LEISURE LIMITED
DARTFORD

Hellopages » Kent » Sevenoaks » DA4 9DH

Company number 03741836
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address 1 NORTHFIELD COTTAGES, LOMBARD STREET HORTON KIRBY, DARTFORD, KENT, DA4 9DH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OLYMPIA LEISURE LIMITED are www.olympialeisure.co.uk, and www.olympia-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Olympia Leisure Limited is a Private Limited Company. The company registration number is 03741836. Olympia Leisure Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Olympia Leisure Limited is 1 Northfield Cottages Lombard Street Horton Kirby Dartford Kent Da4 9dh. . MILLS, Kevin John is a Secretary of the company. MILLS, Kevin John is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WELSON, Clare Louise has been resigned. Secretary C.H.H. FORMATIONS LIMITED has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director CORPE, Carol Ann has been resigned. Director KERRIGAN, David Hugh has been resigned. Director MCWILLIAM, John David Alexander has been resigned. Director TAYLOR, Jason Hamilton has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WARWICK, Elizabeth Frances has been resigned. Director WEST, Karen Elizabeth Mary has been resigned. The company operates in "Other sports activities".


olympia leisure Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLS, Kevin John
Appointed Date: 11 December 2003

Director
MILLS, Kevin John
Appointed Date: 05 February 2001
62 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Secretary
WELSON, Clare Louise
Resigned: 27 September 2000
Appointed Date: 26 March 1999

Secretary
C.H.H. FORMATIONS LIMITED
Resigned: 05 February 2001
Appointed Date: 22 September 2000

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 11 December 2003
Appointed Date: 22 September 2000

Director
CORPE, Carol Ann
Resigned: 16 January 2002
Appointed Date: 05 February 2001
75 years old

Director
KERRIGAN, David Hugh
Resigned: 16 January 2002
Appointed Date: 05 February 2001
74 years old

Director
MCWILLIAM, John David Alexander
Resigned: 26 February 2007
Appointed Date: 05 February 2001
84 years old

Director
TAYLOR, Jason Hamilton
Resigned: 27 September 2000
Appointed Date: 26 March 1999
52 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 March 1999
Appointed Date: 26 March 1999
63 years old

Director
WARWICK, Elizabeth Frances
Resigned: 16 January 2002
Appointed Date: 05 February 2001
73 years old

Director
WEST, Karen Elizabeth Mary
Resigned: 16 January 2002
Appointed Date: 05 February 2001
62 years old

OLYMPIA LEISURE LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 3

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
26 May 1999
New director appointed
26 May 1999
New secretary appointed
26 May 1999
Secretary resigned
26 May 1999
Director resigned
26 Mar 1999
Incorporation