OLYMPUS KEYMED GROUP LIMITED
SOUTHEND-ON-SEA OLYMPUS (U.K.) LIMITED

Hellopages » Essex » Southend-on-Sea » SS2 5QH

Company number 01210694
Status Active
Incorporation Date 2 May 1975
Company Type Private Limited Company
Address KEYMED HOUSE, STOCK ROAD, SOUTHEND-ON-SEA, SS2 5QH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Carl Constantin Zangemeister as a director on 1 April 2016. The most likely internet sites of OLYMPUS KEYMED GROUP LIMITED are www.olympuskeymedgroup.co.uk, and www.olympus-keymed-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Olympus Keymed Group Limited is a Private Limited Company. The company registration number is 01210694. Olympus Keymed Group Limited has been working since 02 May 1975. The present status of the company is Active. The registered address of Olympus Keymed Group Limited is Keymed House Stock Road Southend On Sea Ss2 5qh. . ZANGEMEISTER, Constantin is a Secretary of the company. KAUFMANN, Stefan is a Director of the company. TAKEUCHI, Yasuo is a Director of the company. ZANGEMEISTER, Carl Constantin is a Director of the company. Secretary DANIELS, Patrick Deane has been resigned. Secretary DEWAR, Mark Andrew James has been resigned. Secretary HILLMAN, Paul Arthur has been resigned. Secretary TAKAUCHI, Yasuo has been resigned. Director CHAPMAN, Graeme Ewart has been resigned. Director DYCKHOFF, Andrew Michael Studdert has been resigned. Director FIELD, Robert William has been resigned. Director KIKUKAWA, Tsuyoshi has been resigned. Director KISHIMOTO, Masatoshi has been resigned. Director MORI, Hisashi has been resigned. Director SHIMOYAMA, Toshiro has been resigned. Director TAYLOR, Barry John has been resigned. Director TEUFFEL, Werner Erhardt has been resigned. Director WILLIAMS, Nicholas John has been resigned. Director WOODFORD, Michael Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ZANGEMEISTER, Constantin
Appointed Date: 02 October 2014

Director
KAUFMANN, Stefan
Appointed Date: 18 January 2013
55 years old

Director
TAKEUCHI, Yasuo
Appointed Date: 28 October 2011
68 years old

Director
ZANGEMEISTER, Carl Constantin
Appointed Date: 01 April 2016
54 years old

Resigned Directors

Secretary
DANIELS, Patrick Deane
Resigned: 13 November 1997

Secretary
DEWAR, Mark Andrew James
Resigned: 15 April 2003
Appointed Date: 13 November 1997

Secretary
HILLMAN, Paul Arthur
Resigned: 31 October 2011
Appointed Date: 01 June 2003

Secretary
TAKAUCHI, Yasuo
Resigned: 02 October 2014
Appointed Date: 31 October 2011

Director
CHAPMAN, Graeme Ewart
Resigned: 01 June 2003
Appointed Date: 24 May 1999
73 years old

Director
DYCKHOFF, Andrew Michael Studdert
Resigned: 14 January 1999
Appointed Date: 03 February 1993
65 years old

Director
FIELD, Robert William
Resigned: 01 June 2003
Appointed Date: 14 January 1999
60 years old

Director
KIKUKAWA, Tsuyoshi
Resigned: 28 October 2011
Appointed Date: 01 June 2003
84 years old

Director
KISHIMOTO, Masatoshi
Resigned: 01 June 2005
89 years old

Director
MORI, Hisashi
Resigned: 28 October 2011
Appointed Date: 01 June 2005
68 years old

Director
SHIMOYAMA, Toshiro
Resigned: 01 June 2003
101 years old

Director
TAYLOR, Barry John
Resigned: 14 January 1999
Appointed Date: 27 January 1995
87 years old

Director
TEUFFEL, Werner Erhardt
Resigned: 01 June 2003
81 years old

Director
WILLIAMS, Nicholas John
Resigned: 31 March 2016
Appointed Date: 28 October 2011
64 years old

Director
WOODFORD, Michael Christopher
Resigned: 28 October 2011
Appointed Date: 27 January 1995
65 years old

Persons With Significant Control

Olympus Europa Holding Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OLYMPUS KEYMED GROUP LIMITED Events

15 Dec 2016
Full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
05 Apr 2016
Appointment of Mr Carl Constantin Zangemeister as a director on 1 April 2016
05 Apr 2016
Termination of appointment of Nicholas John Williams as a director on 31 March 2016
15 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,058,424

...
... and 124 more events
29 Aug 1986
Return made up to 27/08/86; full list of members

26 Aug 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

01 Aug 1984
Company name changed\certificate issued on 01/08/84
02 May 1975
Certificate of incorporation
02 May 1975
Incorporation