OLYMPUS ENGINEERING LIMITED
ALTRINCHAM LIFTGLOBAL LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1PF

Company number 04051239
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address SUITE 1.3, 20 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Jacqueline Elizabeth Williamson as a director on 9 March 2017; Confirmation statement made on 11 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of OLYMPUS ENGINEERING LIMITED are www.olympusengineering.co.uk, and www.olympus-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Chassen Road Rail Station is 4.1 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.8 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Olympus Engineering Limited is a Private Limited Company. The company registration number is 04051239. Olympus Engineering Limited has been working since 11 August 2000. The present status of the company is Active. The registered address of Olympus Engineering Limited is Suite 1 3 20 Market Street Altrincham Cheshire Wa14 1pf. . DORSETT, Jonathan Paul is a Director of the company. MOSTON, Nicholas Martin, Managing Director is a Director of the company. WILLIAMSON, Jacqueline Elizabeth is a Director of the company. Secretary LYMER, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOOD, Geoffrey has been resigned. Director BLOOD, Geoffrey has been resigned. Director BLOOD, Neil has been resigned. Director SCOTT, Stephen James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
DORSETT, Jonathan Paul
Appointed Date: 26 January 2016
62 years old

Director
MOSTON, Nicholas Martin, Managing Director
Appointed Date: 16 June 2014
64 years old

Director
WILLIAMSON, Jacqueline Elizabeth
Appointed Date: 09 March 2017
62 years old

Resigned Directors

Secretary
LYMER, David
Resigned: 12 June 2014
Appointed Date: 21 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2000
Appointed Date: 11 August 2000

Director
BLOOD, Geoffrey
Resigned: 12 June 2014
Appointed Date: 10 August 2013
81 years old

Director
BLOOD, Geoffrey
Resigned: 07 August 2013
Appointed Date: 07 August 2013
81 years old

Director
BLOOD, Neil
Resigned: 31 July 2013
Appointed Date: 21 September 2000
54 years old

Director
SCOTT, Stephen James
Resigned: 26 January 2016
Appointed Date: 12 June 2014
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 2000
Appointed Date: 11 August 2000

Persons With Significant Control

Managing Director Nicholas Martin Moston
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

OLYMPUS ENGINEERING LIMITED Events

09 Mar 2017
Appointment of Jacqueline Elizabeth Williamson as a director on 9 March 2017
30 Aug 2016
Confirmation statement made on 11 August 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016
26 Jan 2016
Termination of appointment of Stephen James Scott as a director on 26 January 2016
...
... and 64 more events
04 Oct 2000
New director appointed
04 Oct 2000
Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU
02 Oct 2000
Secretary resigned
02 Oct 2000
Director resigned
11 Aug 2000
Incorporation

OLYMPUS ENGINEERING LIMITED Charges

12 June 2014
Charge code 0405 1239 0006
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains fixed charge…
12 June 2014
Charge code 0405 1239 0005
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Contains fixed charge…
22 November 2010
Chattel mortgage
Delivered: 23 November 2010
Status: Satisfied on 9 June 2014
Persons entitled: Lombard North Central PLC
Description: Hitachi seiki hs 500 s/n hs-50311. Hitachi seiki hs 500 s/n…
15 June 2009
Debenture
Delivered: 19 June 2009
Status: Satisfied on 20 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2001
Debenture
Delivered: 9 November 2001
Status: Satisfied on 20 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Debenture
Delivered: 25 July 2001
Status: Satisfied on 15 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…