OLYMPIAN INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6PE
Company number 02896097
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address BUCKINGHAM COURT, 78 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OLYMPIAN INVESTMENTS LIMITED are www.olympianinvestments.co.uk, and www.olympian-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Olympian Investments Limited is a Private Limited Company. The company registration number is 02896097. Olympian Investments Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Olympian Investments Limited is Buckingham Court 78 Buckingham Gate London England Sw1e 6pe. The company`s financial liabilities are £0.81k. It is £0.81k against last year. The cash in hand is £5.01k. It is £5.01k against last year. And the total assets are £75.01k, which is £75.01k against last year. SLATTER, Patricia Ida is a Secretary of the company. SLATTER, Mark Deryk William is a Director of the company. Secretary LLOYD, Lucy Ellen has been resigned. Secretary SLATTER, Mark Deryk William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PURVIS, Sarah has been resigned. Director SHAW, James has been resigned. Director SLATTER, Mark Deryk William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


olympian investments Key Finiance

LIABILITIES £0.81k
+40400%
CASH £5.01k
TOTAL ASSETS £75.01k
+3750300%
All Financial Figures

Current Directors

Secretary
SLATTER, Patricia Ida
Appointed Date: 01 January 1997

Director
SLATTER, Mark Deryk William
Appointed Date: 01 February 2012
64 years old

Resigned Directors

Secretary
LLOYD, Lucy Ellen
Resigned: 01 January 1997
Appointed Date: 01 December 1994

Secretary
SLATTER, Mark Deryk William
Resigned: 01 December 1994
Appointed Date: 22 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1994
Appointed Date: 08 February 1994

Director
PURVIS, Sarah
Resigned: 01 February 2012
Appointed Date: 01 July 1997
59 years old

Director
SHAW, James
Resigned: 01 December 1994
Appointed Date: 22 February 1994
81 years old

Director
SLATTER, Mark Deryk William
Resigned: 01 July 1997
Appointed Date: 22 February 1994
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 1994
Appointed Date: 08 February 1994

Persons With Significant Control

Mr Mark Deryk William Slatter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

OLYMPIAN INVESTMENTS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

22 Jul 2015
Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015
...
... and 57 more events
13 Mar 1994
Director resigned;new director appointed

13 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

13 Mar 1994
Registered office changed on 13/03/94 from: 1 mitchell lane bristol BS1 6BU

08 Feb 1994
Incorporation

08 Feb 1994
Incorporation