Company NameOlympic Management Limited
DirectorCatherine Maria Louise Tait
Company StatusActive
Company Number02279823
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Maria Louise Tait
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(22 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Rein Road
Tingley
Wakefield
WF3 1HY
Secretary NameCatherine Maria Louise Tait
StatusCurrent
Appointed01 February 2011(22 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2, The Antler Complex, Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Martyn Keith Bromley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration19 years (resigned 01 February 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressYew Tree Croft
Little Birch
Herefordshire
HR2 8BB
Wales
Director NameMrs June Simone Howe
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration19 years (resigned 01 February 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSand House
Dacre Lane Dacre
Harrogate
HG3 4AF
Secretary NameMrs June Simone Howe
NationalityEnglish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration19 years (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSand House
Dacre Lane Dacre
Harrogate
HG3 4AF

Contact

Websiteolympicwarranties.com

Location

Registered AddressUnit 2, The Antler Complex, Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cs & St LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 3 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
4 October 2021Secretary's details changed for Catherine Maria Louise Snee on 1 October 2021 (1 page)
4 October 2021Director's details changed for Miss Catherine Maria Louise Snee on 1 October 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 August 2021Appointment of Catherine Maria Louise Snee as a secretary on 1 February 2011 (2 pages)
17 August 2021Termination of appointment of June Simone Howe as a secretary on 1 February 2011 (1 page)
1 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 August 2020Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to Unit 2, the Antler Complex, Bruntcliffe Way Morley Leeds LS27 0JG on 19 August 2020 (1 page)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
13 January 2017Director's details changed for Miss Catherine Maria Louise Snee on 11 January 2017 (2 pages)
13 January 2017Director's details changed for Miss Catherine Maria Louise Snee on 11 January 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE United Kingdom on 26 February 2014 (1 page)
26 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Martyn Bromley as a director (1 page)
22 December 2011Appointment of Miss Catherine Maria Louise Snee as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Appointment of Miss Catherine Maria Louise Snee as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Termination of appointment of June Howe as a director (1 page)
22 December 2011Termination of appointment of June Howe as a director (1 page)
22 December 2011Termination of appointment of Martyn Bromley as a director (1 page)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Mr Martyn Keith Bromley on 26 January 2010 (2 pages)
20 January 2011Director's details changed for Mr Martyn Keith Bromley on 26 January 2010 (2 pages)
20 January 2011Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 20 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
7 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 February 2009Return made up to 22/01/09; full list of members (4 pages)
2 February 2009Return made up to 22/01/09; full list of members (4 pages)
7 February 2008Return made up to 22/01/08; full list of members (2 pages)
7 February 2008Return made up to 22/01/08; full list of members (2 pages)
4 January 2008Return made up to 22/01/07; full list of members (2 pages)
4 January 2008Return made up to 22/01/07; full list of members (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006Return made up to 22/01/06; full list of members (7 pages)
10 April 2006Return made up to 22/01/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
27 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 February 2003Return made up to 22/01/03; full list of members (7 pages)
25 February 2003Return made up to 22/01/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
5 March 2001Return made up to 22/01/01; full list of members (6 pages)
5 March 2001Return made up to 22/01/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
13 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
14 April 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
18 April 1999Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LJ (1 page)
18 April 1999Registered office changed on 18/04/99 from: 148 roundhay road leeds LS8 5LJ (1 page)
29 March 1999Return made up to 22/01/99; full list of members (8 pages)
29 March 1999Return made up to 22/01/99; full list of members (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
6 March 1997Return made up to 22/01/97; no change of members (4 pages)
6 March 1997Return made up to 22/01/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
14 February 1996Return made up to 22/01/96; full list of members (6 pages)
14 February 1996Return made up to 22/01/96; full list of members (6 pages)