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

OLYMPIA LICENSING LIMITED

OLYMPIA LONDON HAMMERSMITH ROAD, KENSINGTON, LONDON, W14 8UX,
Company Registration Number
05390395
Private Limited Company
Active

Company Overview

About Olympia Licensing Ltd
OLYMPIA LICENSING LIMITED was founded on 2005-03-11 and has its registered office in London. The organisation's status is listed as "Active". Olympia Licensing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLYMPIA LICENSING LIMITED
 
Legal Registered Office
OLYMPIA LONDON HAMMERSMITH ROAD
KENSINGTON
LONDON
W14 8UX
Other companies in W1K
 
Previous Names
EARLS COURT & OLYMPIA LICENSING LIMITED15/12/2014
Filing Information
Company Number 05390395
Company ID Number 05390395
Date formed 2005-03-11
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 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLYMPIA LICENSING 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.

Company Officers of OLYMPIA LICENSING LIMITED

Current Directors
Officer Role Date Appointed
YVONNE LILLIAN DENYER
Company Secretary 2017-09-11
YVONNE LILLIAN DENYER
Director 2008-01-18
LLOYD ENG-MENG LEE
Director 2017-04-07
NIGEL HOWARD NATHAN
Director 2005-03-11
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
GARY JAMES YARDLEY
Director 2007-07-24 2017-04-07
ANDREW MATTHEW THORPE
Director 2017-03-07 2017-03-07
SOUMEN DAS
Director 2010-05-04 2016-12-31
WILLIAM REGINALD BLACK
Director 2008-07-18 2016-07-31
BALBINDER SINGH TATTAR
Director 2008-11-20 2014-07-31
RACHEL ELIZABETH PARKER
Director 2005-03-11 2012-12-04
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
DAVID ANDREW FISCHEL
Director 2007-07-24 2010-05-04
DEBORAH GAY LAW
Director 2005-03-11 2010-01-31
HARMOHIDER SINGH BAHL
Director 2005-03-11 2008-12-31
JONATHAN ROBERT SELLINS
Director 2005-03-11 2008-12-31
AIDAN CHRISTOPHER SMITH
Director 2007-07-24 2008-03-31
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2005-03-11 2007-07-24
SIMON ALEXANDER MALCOLM CONWAY
Director 2005-03-11 2007-07-24
ANTHONY LYONS
Director 2005-03-11 2007-07-24
SDG SECRETARIES LIMITED
Nominated Secretary 2005-03-11 2005-03-11
SDG REGISTRARS LIMITED
Nominated Director 2005-03-11 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE LILLIAN DENYER OLYMPIA MANAGEMENT SERVICES LIMITED Director 2008-02-01 CURRENT 1929-04-18 Active
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 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 MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
LLOYD ENG-MENG LEE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 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 MANAGEMENT SERVICES LIMITED Director 2005-02-10 CURRENT 1929-04-18 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 MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 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 MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
FRANK CHARLES ROCCOGRANDE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 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 MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
ANDREW MATTHEW THORPE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 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
2024-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-14CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-22DIRECTOR APPOINTED MR ANDREW JAMES COLMAN
2023-03-22DIRECTOR APPOINTED MR ANDREW JAMES COLMAN
2023-03-22DIRECTOR APPOINTED MR OLIVER STUART GARDINER
2023-03-22DIRECTOR APPOINTED MR OLIVER STUART GARDINER
2023-03-20CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-14Appointment of Ms Andrea Sophia Georgeou as company secretary on 2023-01-31
2023-02-10Termination of appointment of Yvonne Lillian Denyer on 2023-01-31
2022-06-07CH01Director's details changed for Mr Frank Charles Roccogrande on 2022-06-01
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD NATHAN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR YVONNE LILLIAN DENYER
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWARD NATHAN
2022-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
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
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053903950003
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053903950004
2019-11-13CH01Director's details changed for Nigel Howard Nathan on 2019-11-12
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-22AD04Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX
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
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053903950003
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053903950001
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053903950002
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEW THORPE
2017-04-21AP01DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE
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
2017-04-12AP03Appointment of Mr Jagdish Johal as company secretary on 2017-04-07
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SITUL JOBANPUTRA
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2017-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-11RES01ALTER ARTICLES 19/12/2016
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053903950002
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053903950001
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
2016-04-29AP03SECRETARY APPOINTED MISS LEIGH MCCAVENY
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11AR0111/03/16 FULL LIST
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0111/03/15 FULL LIST
2014-12-15RES15CHANGE OF NAME 15/12/2014
2014-12-15CERTNMCOMPANY NAME CHANGED EARLS COURT & OLYMPIA LICENSING LIMITED CERTIFICATE ISSUED ON 15/12/14
2014-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0111/03/14 FULL LIST
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 22/12/2013
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-12AR0111/03/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PARKER
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12AR0111/03/12 FULL LIST
2011-06-16MISCSECTION 519
2011-03-15AR0111/03/11 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY 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
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-05-24AP01DIRECTOR APPOINTED SOUMEN DAS
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-01AR0111/03/10 FULL LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAW
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PARKER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GAY LAW / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LILLIAN DENYER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LAW / 11/03/2009
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SELLINS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR HARMOHIDER BAHL
2008-11-28288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR
2008-11-05RES13RE CA 2006 SECTION 175 22/10/2008
2008-10-29AAACCOUNTS OF DORMANT COMPANY 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
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-03-25363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / HARMOHIDER BAHL / 19/07/2007
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-30363sRETURN MADE UP TO 11/03/07; NO CHANGE OF MEMBERS
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OLYMPIA LICENSING 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 LICENSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of OLYMPIA LICENSING LIMITED's previous or outstanding mortgage charges.
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
Annual Accounts
2009-12-31

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 LICENSING LIMITED

Intangible Assets
Patents
We have not found any records of OLYMPIA LICENSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLYMPIA LICENSING LIMITED
Trademarks
We have not found any records of OLYMPIA LICENSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLYMPIA LICENSING 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 (74990 - Non-trading company) as OLYMPIA LICENSING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OLYMPIA LICENSING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLYMPIA LICENSING 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 LICENSING 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.