Company NameOlmec Advanced Materials Limited
DirectorsEdward Paul Lancaster and Anita Janet May Lancaster
Company StatusActive
Company Number02476257
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 1 month ago)
Previous NameGosswell Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Edward Paul Lancaster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(2 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Long Acre Close, Holbrook Industrial Estate
Holbrook
Sheffield
S20 3FR
Director NameAnita Janet May Lancaster
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dobcroft Avenue
Sheffield
S7 2LW
Secretary NameAnita Janet May Lancaster
NationalityBritish
StatusCurrent
Appointed24 June 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dobcroft Avenue
Sheffield
S7 2LW
Director NameMr Raymond James Morgan
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1992)
RoleEngineering Consultant
Correspondence Address3 Neston Avenue
Manchester
Lancashire
M20 3FJ
Director NameMr Clifford George Trainor
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1993)
RoleEngineering Consultant
Correspondence Address2 Hendon Drive
Bury
Lancashire
BL9 9TT
Secretary NameMr Clifford George Trainor
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address2 Hendon Drive
Bury
Lancashire
BL9 9TT
Director NameAlexandra Hill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 June 2005)
RoleSecretary
Correspondence AddressYew Tree Farm
Knutsford Road
Mobberley
Cheshire
WA16 7BG
Secretary NameAlexandra Hill
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 June 2005)
RoleSecretary
Correspondence AddressYew Tree Farm
Knutsford Road
Mobberley
Cheshire
WA16 7BG

Contact

Websitewww.olmec.co.uk
Email address[email protected]

Location

Registered Address37 Long Acre Close, Holbrook Industrial Estate
Holbrook
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2013
Net Worth£455,492
Cash£101,858
Current Liabilities£141,168

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

8 November 2017Delivered on: 10 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 May 2007Delivered on: 2 June 2007
Persons entitled: The Apus Junior Trustee Company Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,418.05.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 February 2023Confirmation statement made on 1 February 2023 with updates (3 pages)
16 February 2023Secretary's details changed for Anita Janet May Lancaster on 6 February 2023 (1 page)
22 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
16 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 November 2017Registration of charge 024762570002, created on 8 November 2017 (18 pages)
10 November 2017Registration of charge 024762570002, created on 8 November 2017 (18 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 196
(5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 196
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 February 2015Registered office address changed from 12 Terminus Road Mill House Sheffield South Yorkshire S7 2LH to 37 Long Acre Close, Holbrook Industrial Estate Holbrook Sheffield S20 3FR on 10 February 2015 (1 page)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 196
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 196
(5 pages)
10 February 2015Director's details changed for Mr Edward Paul Lancaster on 1 February 2015 (2 pages)
10 February 2015Registered office address changed from 12 Terminus Road Mill House Sheffield South Yorkshire S7 2LH to 37 Long Acre Close, Holbrook Industrial Estate Holbrook Sheffield S20 3FR on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr Edward Paul Lancaster on 1 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Edward Paul Lancaster on 1 February 2015 (2 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 196
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 April 2014Secretary's details changed for Anita Janet May Lancaster on 1 February 2014 (1 page)
9 April 2014Secretary's details changed for Anita Janet May Lancaster on 1 February 2014 (1 page)
9 April 2014Director's details changed for Mr Edward Paul Lancaster on 1 February 2014 (2 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 196
(5 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 196
(5 pages)
9 April 2014Director's details changed for Anita Janet May Lancaster on 1 February 2014 (2 pages)
9 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 196
(5 pages)
9 April 2014Director's details changed for Mr Edward Paul Lancaster on 1 February 2014 (2 pages)
9 April 2014Director's details changed for Anita Janet May Lancaster on 1 February 2014 (2 pages)
9 April 2014Director's details changed for Mr Edward Paul Lancaster on 1 February 2014 (2 pages)
9 April 2014Director's details changed for Anita Janet May Lancaster on 1 February 2014 (2 pages)
9 April 2014Secretary's details changed for Anita Janet May Lancaster on 1 February 2014 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 September 2011Amended accounts made up to 31 August 2010 (6 pages)
5 September 2011Amended accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Anita Janet May Lancaster on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Anita Janet May Lancaster on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Edward Paul Lancaster on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Edward Paul Lancaster on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Registered office address changed from Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 16 February 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Return made up to 01/02/09; full list of members (4 pages)
30 March 2009Return made up to 01/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 February 2008Return made up to 01/02/08; full list of members (4 pages)
26 February 2008Return made up to 01/02/08; full list of members (4 pages)
9 July 2007Return made up to 01/02/07; no change of members; amend (7 pages)
9 July 2007Return made up to 01/02/07; no change of members; amend (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 April 2006Return made up to 01/02/06; full list of members (2 pages)
5 April 2006Return made up to 01/02/06; full list of members (2 pages)
8 September 2005Return made up to 01/02/05; full list of members (3 pages)
8 September 2005Return made up to 01/02/05; full list of members (3 pages)
26 August 2005New secretary appointed;new director appointed (2 pages)
26 August 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 January 2004Return made up to 01/02/04; full list of members (7 pages)
31 January 2004Return made up to 01/02/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 March 2003Return made up to 01/02/03; full list of members (7 pages)
9 March 2003Return made up to 01/02/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 July 2002Registered office changed on 31/07/02 from: 126 dobcroft road millhouses sheffield south yorkshire S7 2LU (1 page)
31 July 2002Registered office changed on 31/07/02 from: 126 dobcroft road millhouses sheffield south yorkshire S7 2LU (1 page)
31 January 2002Return made up to 01/02/02; full list of members (6 pages)
31 January 2002Return made up to 01/02/02; full list of members (6 pages)
30 May 2001Accounts made up to 31 August 2000 (10 pages)
30 May 2001Accounts made up to 31 August 2000 (10 pages)
23 March 2001Return made up to 01/02/01; full list of members (6 pages)
23 March 2001Return made up to 01/02/01; full list of members (6 pages)
5 July 2000Accounts made up to 31 August 1999 (8 pages)
5 July 2000Accounts made up to 31 August 1999 (8 pages)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
22 July 1999Accounts made up to 31 August 1998 (9 pages)
22 July 1999Accounts made up to 31 August 1998 (9 pages)
8 February 1999Return made up to 01/02/99; full list of members (6 pages)
8 February 1999Return made up to 01/02/99; full list of members (6 pages)
6 March 1998Ad 23/02/98--------- £ si 98@1=98 £ ic 99/197 (2 pages)
6 March 1998Ad 23/02/98--------- £ si 98@1=98 £ ic 99/197 (2 pages)
27 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998£ nc 100/1000 09/02/98 (1 page)
27 February 1998£ nc 100/1000 09/02/98 (1 page)
27 February 1998Return made up to 01/02/98; no change of members (4 pages)
27 February 1998Return made up to 01/02/98; no change of members (4 pages)
12 February 1998Accounts made up to 31 August 1997 (9 pages)
12 February 1998Accounts made up to 31 August 1997 (9 pages)
5 June 1997Accounts made up to 31 August 1996 (9 pages)
5 June 1997Accounts made up to 31 August 1996 (9 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
20 May 1996Return made up to 01/03/96; full list of members (6 pages)
20 May 1996Return made up to 01/03/96; full list of members (6 pages)
4 April 1996Accounts made up to 31 August 1995 (9 pages)
4 April 1996Accounts made up to 31 August 1995 (9 pages)
30 June 1995Accounts made up to 31 August 1994 (9 pages)
30 June 1995Accounts made up to 31 August 1994 (9 pages)
30 May 1995Return made up to 01/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
(4 pages)
30 May 1995Return made up to 01/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
(4 pages)
9 March 1994Return made up to 01/03/94; full list of members (5 pages)
3 February 1994Accounts made up to 31 August 1993 (9 pages)
20 December 1993Ad 01/07/93--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 December 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 May 1993Return made up to 01/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1992Director resigned;new director appointed (2 pages)
9 November 1992Accounts made up to 31 August 1992 (9 pages)
27 February 1992Return made up to 01/03/92; no change of members (4 pages)
14 February 1992Accounts made up to 31 August 1991 (8 pages)
18 June 1991Return made up to 01/03/91; full list of members (7 pages)
3 August 1990Registered office changed on 03/08/90 from: 3 neston avenue manchester M20 9EA (1 page)
11 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1990Incorporation (15 pages)