OLYMPIC LIFTS LIMITED
LISSUE ROAD


Company number NI018449
Status Active
Incorporation Date 13 May 1985
Company Type Private Limited Company
Address OLYMPIC HOUSE, LISSUE INDUSTRIAL ESTATE EAST, LISSUE ROAD, LISBURN, BT28 2SU
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Robert John Dean Patterson on 1 April 2016. The most likely internet sites of OLYMPIC LIFTS LIMITED are www.olympiclifts.co.uk, and www.olympic-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Olympic Lifts Limited is a Private Limited Company. The company registration number is NI018449. Olympic Lifts Limited has been working since 13 May 1985. The present status of the company is Active. The registered address of Olympic Lifts Limited is Olympic House Lissue Industrial Estate East Lissue Road Lisburn Bt28 2su. . PATTERSON, Eilish Michelle is a Secretary of the company. PATTERSON, Eilish Michelle is a Director of the company. PATTERSON, Robert John Dean is a Director of the company. Director PATTERSON, Gordon Floyd has been resigned. Director PATTERSON, Robert John has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
PATTERSON, Eilish Michelle
Appointed Date: 13 May 1985

Director
PATTERSON, Eilish Michelle
Appointed Date: 15 April 2008
60 years old

Director
PATTERSON, Robert John Dean
Appointed Date: 30 April 2003
67 years old

Resigned Directors

Director
PATTERSON, Gordon Floyd
Resigned: 30 May 2003
Appointed Date: 13 May 1985
65 years old

Director
PATTERSON, Robert John
Resigned: 30 April 1999
Appointed Date: 13 May 1985
88 years old

Persons With Significant Control

Rosepark Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OLYMPIC LIFTS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
22 Aug 2016
Accounts for a small company made up to 31 December 2015
15 Jun 2016
Director's details changed for Mr Robert John Dean Patterson on 1 April 2016
15 Jun 2016
Director's details changed for Mrs Eilish Patterson on 1 April 2016
15 Jun 2016
Secretary's details changed for Mrs Eilish Patterson on 1 April 2016
...
... and 98 more events
13 May 1985
Pars re dirs/sit reg offi

13 May 1985
Articles

13 May 1985
Memorandum

13 May 1985
Statement of nominal cap

13 May 1985
Decln complnce reg new co

OLYMPIC LIFTS LIMITED Charges

30 April 2003
Mortgage or charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Ulster Bank Limited
Description: Mortgage debenture the lands and premises comprised in…
30 April 2003
Mortgage or charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies assignment of life policy robert john patterson…
13 March 2002
Mortgage or charge
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…
28 April 1998
Mortgage or charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…
10 December 1997
Mortgage or charge
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Fixed and floating charge 1. by way of fixed…
30 January 1987
Mortgage
Delivered: 3 February 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 11 great northern street shankill belfast.
13 October 1986
Charge over all book debts
Delivered: 16 October 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
13 October 1986
Floating charge
Delivered: 16 October 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.