Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLYMPIA MANAGEMENT SERVICES LIMITED
Company Information for

OLYMPIA MANAGEMENT SERVICES LIMITED

OLYMPIA LONDON HAMMERSMITH ROAD, KENSINGTON, LONDON, W14 8UX,
Company Registration Number
00238811
Private Limited Company
Active

Company Overview

About Olympia Management Services Ltd
OLYMPIA MANAGEMENT SERVICES LIMITED was founded on 1929-04-18 and has its registered office in London. The organisation's status is listed as "Active". Olympia Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OLYMPIA MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
OLYMPIA LONDON HAMMERSMITH ROAD
KENSINGTON
LONDON
W14 8UX
Other companies in W1K
 
Previous Names
EARLS COURT AND OLYMPIA LIMITED15/12/2014
Filing Information
Company Number 00238811
Company ID Number 00238811
Date formed 1929-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB386213153  
Last Datalog update: 2024-05-05 15:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLYMPIA MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLYMPIA MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as OLYMPIA MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLYMPIA MANAGEMENT SERVICES LIMITED FIRST FLOOR FITZWILTON HOUSE WILTON PLACE DUBLIN 2 Dissolved Company formed on the 1994-11-24
OLYMPIA MANAGEMENT SERVICES, INC. 7575 W. WASHINGTON AVE STE 81 LAS VEGAS NV 89128 Permanently Revoked Company formed on the 1997-08-01
OLYMPIA MANAGEMENT SERVICES, L.L.C. 1975 VILLAGE CENTER CIRCLE STE 140 LAS VEGAS NV 89134 Active Company formed on the 2006-10-19

Company Officers of OLYMPIA MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
YVONNE LILLIAN DENYER
Company Secretary 2017-09-11
YVONNE LILLIAN DENYER
Director 2008-02-01
ANNA CATHERINE GOLDEN
Director 2017-09-11
LLOYD ENG-MENG LEE
Director 2017-04-07
NIGEL HOWARD NATHAN
Director 2005-02-10
GAVIN STUART CHARLES NEILAN
Director 2017-04-07
FRANK CHARLES ROCCOGRANDE
Director 2017-04-07
ANDREW MATTHEW THORPE
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAGDISH JOHAL
Company Secretary 2017-04-07 2017-09-11
LEIGH MCCAVENY
Company Secretary 2016-04-21 2017-04-07
RUTH ELIZABETH PAVEY
Company Secretary 2010-05-04 2017-04-07
IAN DAVID HAWKSWORTH
Director 2007-07-24 2017-04-07
SITUL SURYAKANT JOBANPUTRA
Director 2016-12-16 2017-04-07
SOUMEN DAS
Director 2010-05-04 2016-12-31
WILLIAM REGINALD BLACK
Director 2008-07-18 2016-07-31
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
DAVID ANDREW FISCHEL
Director 2007-07-24 2010-05-04
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2004-04-29 2007-07-24
SIMON ALEXANDER MALCOLM CONWAY
Director 2004-05-07 2007-07-24
ANTHONY LYONS
Director 2004-05-19 2007-07-24
PETER RICHARD NEAL
Company Secretary 2003-12-16 2004-04-29
SIMON NEVILLE ARDEN LEEFE
Director 1999-09-30 2004-04-29
TIMOTHY JAMES PILCHER
Company Secretary 2000-04-01 2003-12-16
JONATHAN PEARSON GOOLD
Director 1995-08-01 2000-09-15
ROBERT DEREK BISSETT
Company Secretary 1992-05-18 2000-03-31
SUZANNE JANE KING
Director 1998-01-01 2000-02-25
CAROLINE STEPHANIE COUSINS
Director 1994-06-29 1999-09-30
TIMOTHY CHARLES HARRIS
Director 1992-05-18 1999-09-30
TERENCE EDWARD GOLDING
Director 1995-05-01 1999-09-29
DOUGLAS GEORGE LITTLEJOHNS
Director 1994-06-14 1996-09-06
DAVID KENNETH FASKEN
Director 1992-05-18 1995-07-24
DAVID WILLIAM BERRIE
Director 1992-05-18 1995-05-02
JOHN ALAN GLANFIELD
Director 1992-05-18 1994-07-31
HERBERT RUSHTON DRAY
Director 1992-05-18 1993-10-31
PETER JOHN FORD
Director 1992-05-18 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE LILLIAN DENYER EMPRESS PLACE LIMITED Director 2008-01-18 CURRENT 2004-11-19 Dissolved 2014-01-08
YVONNE LILLIAN DENYER EXHIBITION VENUES LIMITED Director 2008-01-18 CURRENT 1955-11-14 Liquidation
YVONNE LILLIAN DENYER OLYMPIA CAR PARK LIMITED Director 2008-01-18 CURRENT 2004-05-13 Active
YVONNE LILLIAN DENYER OLYMPIA LIMITED Director 2008-01-18 CURRENT 1960-05-31 Active
YVONNE LILLIAN DENYER OLYMPIA LICENSING LIMITED Director 2008-01-18 CURRENT 2005-03-11 Active
YVONNE LILLIAN DENYER OLYMPIA GROUP LIMITED Director 2007-08-10 CURRENT 1999-05-04 Liquidation
YVONNE LILLIAN DENYER EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED Director 2005-02-01 CURRENT 2000-05-08 Active
LLOYD ENG-MENG LEE THE EARLS COURT & OLYMPIA CHARITABLE TRUST Director 2017-05-15 CURRENT 2001-10-26 Active
LLOYD ENG-MENG LEE EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED Director 2017-04-13 CURRENT 2000-05-08 Active
LLOYD ENG-MENG LEE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
LLOYD ENG-MENG LEE OLYMPIA EXHIBITIONS GROUP LIMITED Director 2017-04-07 CURRENT 2007-06-26 Liquidation
LLOYD ENG-MENG LEE OLYMPIA GROUP LIMITED Director 2017-04-07 CURRENT 1999-05-04 Liquidation
LLOYD ENG-MENG LEE OLYMPIA HOLDINGS LIMITED Director 2017-04-07 CURRENT 2004-03-31 Liquidation
LLOYD ENG-MENG LEE OLYMPIA EXHIBITIONS HOLDINGS LIMITED Director 2017-04-07 CURRENT 2007-06-11 Liquidation
LLOYD ENG-MENG LEE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 Active
LLOYD ENG-MENG LEE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
LLOYD ENG-MENG LEE OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
LLOYD ENG-MENG LEE 8 MONTAGU SQUARE RTM COMPANY LIMITED Director 2016-02-25 CURRENT 2011-11-15 Active
LLOYD ENG-MENG LEE YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
NIGEL HOWARD NATHAN OLYMPIA LICENSING LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
NIGEL HOWARD NATHAN OLYMPIA LIMITED Director 2005-02-10 CURRENT 1960-05-31 Active
GAVIN STUART CHARLES NEILAN OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
GAVIN STUART CHARLES NEILAN OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
GAVIN STUART CHARLES NEILAN OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
FRANK CHARLES ROCCOGRANDE EXHIBITION VENUES LIMITED Director 2017-04-07 CURRENT 1955-11-14 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA EXHIBITIONS GROUP LIMITED Director 2017-04-07 CURRENT 2007-06-26 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA GROUP LIMITED Director 2017-04-07 CURRENT 1999-05-04 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA HOLDINGS LIMITED Director 2017-04-07 CURRENT 2004-03-31 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA EXHIBITIONS HOLDINGS LIMITED Director 2017-04-07 CURRENT 2007-06-11 Liquidation
FRANK CHARLES ROCCOGRANDE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
FRANK CHARLES ROCCOGRANDE OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
ANDREW MATTHEW THORPE THE EARLS COURT & OLYMPIA CHARITABLE TRUST Director 2017-05-15 CURRENT 2001-10-26 Active
ANDREW MATTHEW THORPE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
ANDREW MATTHEW THORPE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 Active
ANDREW MATTHEW THORPE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
ANDREW MATTHEW THORPE I-YC C2 ACQUISITION COMPANY LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-03-22
ANDREW MATTHEW THORPE YOO SKY GARDENS LIMITED Director 2014-10-01 CURRENT 2010-06-15 Active - Proposal to Strike off
ANDREW MATTHEW THORPE YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-26 CURRENT 2013-03-14 Active - Proposal to Strike off
ANDREW MATTHEW THORPE COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
ANDREW MATTHEW THORPE RESORT ESTATE MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2007-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Director's details changed for Mr Frank Charles Roccogrande on 2024-04-03
2024-04-30CH01Director's details changed for Mr Frank Charles Roccogrande on 2024-04-03
2024-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-19CH01Director's details changed for Mr Gavin Stuart Charles Neilan on 2024-02-08
2023-05-23CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-10Termination of appointment of Yvonne Lillian Denyer on 2023-01-31
2023-02-10Appointment of Ms Andrea Sophia Georgeou as company secretary on 2023-01-31
2023-02-10AP03Appointment of Ms Andrea Sophia Georgeou as company secretary on 2023-01-31
2023-02-10TM02Termination of appointment of Yvonne Lillian Denyer on 2023-01-31
2022-09-28DIRECTOR APPOINTED MR OLIVER STUART GARDINER
2022-09-28DIRECTOR APPOINTED MR ANDREW JAMES COLMAN
2022-09-28AP01DIRECTOR APPOINTED MR OLIVER STUART GARDINER
2022-06-07CH01Director's details changed for Mr Frank Charles Roccogrande on 2022-06-01
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE GOLDEN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH KIAMIL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD NATHAN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR YVONNE LILLIAN DENYER
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE GOLDEN
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-27AD03Registers moved to registered inspection location of 72 Hammersmith Road London W14 8YP
2021-05-27AD02Register inspection address changed from Olympia London Hammersmith Road Kensington London W14 8UX England to 72 Hammersmith Road London W14 8YP
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-21AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH KIAMIL
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19MEM/ARTSARTICLES OF ASSOCIATION
2020-02-19RES01ADOPT ARTICLES 19/02/20
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002388110014
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002388110015
2019-11-13CH01Director's details changed for Nigel Howard Nathan on 2019-11-12
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-23AD04Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-12AP01DIRECTOR APPOINTED ANNA CATHERINE GOLDEN
2017-10-12AP03Appointment of Ms Yvonne Lillian Denyer as company secretary on 2017-09-11
2017-10-12TM02Termination of appointment of Jagdish Johal on 2017-09-11
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom
2017-08-18AD02Register inspection address changed to Olympia London Hammersmith Road Kensington London W14 8UX
2017-08-18AD03Registers moved to registered inspection location of Olympia London Hammersmith Road Kensington London W14 8UX
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-04-28CC04Statement of company's objects
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002388110014
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002388110013
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002388110012
2017-04-13AP01DIRECTOR APPOINTED MR FRANK CHARLES ROCCOGRANDE
2017-04-13AP01DIRECTOR APPOINTED MR LLOYD ENG-MENG LEE
2017-04-12AP01DIRECTOR APPOINTED MR GAVIN STUART CHARLES NEILAN
2017-04-12AP01DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JILL PETT
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SITUL JOBANPUTRA
2017-04-12AP03SECRETARY APPOINTED MR JAGDISH JOHAL
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002388110013
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 002388110012
2016-12-16AP01DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK
2016-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 20/07/2016
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-01AR0118/05/16 FULL LIST
2016-04-29AP03SECRETARY APPOINTED MISS LEIGH MCCAVENY
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-18AR0118/05/15 FULL LIST
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15RES15CHANGE OF NAME 15/12/2014
2014-12-15CERTNMCOMPANY NAME CHANGED EARLS COURT AND OLYMPIA LIMITED CERTIFICATE ISSUED ON 15/12/14
2014-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0118/05/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 22/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH PETT / 12/12/2013
2013-05-22AR0118/05/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-23AR0118/05/12 FULL LIST
2012-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-16AP01DIRECTOR APPOINTED JILL ELIZABETH PETT
2011-06-16MISCSECTION 519
2011-05-19AR0118/05/11 FULL LIST
2011-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LILLIAN DENYER / 05/10/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010
2010-06-08AR0118/05/10 FULL LIST
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-05-24AP01DIRECTOR APPOINTED SOUMEN DAS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LILLIAN DENYER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SELLINS
2009-02-11MEM/ARTSARTICLES OF ASSOCIATION
2009-02-11RES01ALTER ARTICLES 26/01/2009
2009-02-11RES13QUOTING SECTION 175 26/01/2009
2008-12-04288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008
2008-07-28288aDIRECTOR APPOINTED WILLIAM REGINALD BLACK
2008-05-30363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-02-12288aNEW DIRECTOR APPOINTED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288bDIRECTOR RESIGNED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288aNEW SECRETARY APPOINTED
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2007-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLYMPIA MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLYMPIA MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-24 Satisfied CAPITAL AND COUNTIES LIMITED
CHARGE OVER SHARES 2006-02-01 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2006-02-01 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-02-11 Satisfied ANGLO IRISH BANK CORPORATION PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
DEBENTURE 2004-05-07 Satisfied NOMURA INTERNATIONAL PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 1999-09-30 Satisfied CREDIT SUISSE FIRST BOSTON AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 1980-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-02-27 Satisfied BARCLAYS BANK PLC
1948-09-27 Satisfied EAGLE STAR INSURANCE COMPANY LTD
CHARGE BY WAY OFF ADDITIONAL SECURITY UNDER L. R. ACT 1938-07-27 Satisfied EAGLE STAR INSURANCE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLYMPIA MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of OLYMPIA MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

OLYMPIA MANAGEMENT SERVICES LIMITED owns 1 domain names.

olympia.co.uk  

Trademarks
We have not found any records of OLYMPIA MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLYMPIA MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OLYMPIA MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OLYMPIA MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OLYMPIA MANAGEMENT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0049111090Trade advertising material and the like (other than commercial catalogues)
2018-06-0049119900Printed matter, n.e.s.
2018-06-0049119900Printed matter, n.e.s.
2016-10-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-02-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLYMPIA MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLYMPIA MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.