Company NameOlympic Financial Consultants Limited
DirectorCatherine Maria Louise Tait
Company StatusActive
Company Number03102609
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Catherine Maria Louise Tait
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(16 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address49 Rein Road
Tingley
Wakefield
WF3 1HY
Director NameJoyce Carol Cathcart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleMortgage Broker
Correspondence Address28 Cowley Road
Rodley
Leeds
West Yorkshire
LS13 1JT
Director NameKeith Ronald Howe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSand House
Dacre Lane, Dacre
Harrogate
North Yorkshire
HG3 4AF
Secretary NameJoyce Carol Cathcart
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Cowley Road
Rodley
Leeds
West Yorkshire
LS13 1JT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMrs June Simone Howe
NationalityEnglish
StatusResigned
Appointed01 May 2003(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSand House
Dacre Lane Dacre
Harrogate
HG3 4AF

Contact

Websiteolympicwarrenties.co.uk

Location

Registered AddressUnit 2 The Antler Complex Bruntcliffe Way
Morley
Leeds
West Yorkshire
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

4 at £1Olympic Warranties LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
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)
20 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 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)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(3 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)
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)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(3 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(3 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
29 August 2012Termination of appointment of June Howe as a secretary (1 page)
29 August 2012Termination of appointment of Keith Howe as a director (1 page)
29 August 2012Appointment of Miss Catherine Maria Louise Snee as a director (2 pages)
29 August 2012Termination of appointment of Keith Howe as a director (1 page)
29 August 2012Appointment of Miss Catherine Maria Louise Snee as a director (2 pages)
29 August 2012Termination of appointment of June Howe as a secretary (1 page)
9 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
9 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 December 2010Annual return made up to 13 October 2010 (14 pages)
20 December 2010Annual return made up to 13 October 2010 (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (10 pages)
10 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (10 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Registered office changed on 07/04/2009 from west point westland square leeds LS11 5SS (1 page)
7 April 2009Registered office changed on 07/04/2009 from west point westland square leeds LS11 5SS (1 page)
1 April 2009Return made up to 26/11/08; no change of members (4 pages)
1 April 2009Return made up to 26/11/08; no change of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 15/09/07; no change of members
  • 363(287) ‐ Registered office changed on 07/01/08
(6 pages)
7 January 2008Return made up to 15/09/07; no change of members
  • 363(287) ‐ Registered office changed on 07/01/08
(6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 October 2006Return made up to 15/09/06; full list of members (6 pages)
25 October 2006Return made up to 15/09/06; full list of members (6 pages)
15 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
15 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(6 pages)
11 October 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004£ sr 2@1 31/08/04 (2 pages)
29 September 2004£ sr 2@1 31/08/04 (2 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Return made up to 15/09/03; full list of members (6 pages)
9 October 2003Return made up to 15/09/03; full list of members (6 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned;director resigned (1 page)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2002Return made up to 15/09/02; full list of members (7 pages)
10 October 2002Return made up to 15/09/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 November 2001Return made up to 15/09/01; full list of members (6 pages)
21 November 2001Return made up to 15/09/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Return made up to 15/09/00; full list of members (6 pages)
31 October 2000Return made up to 15/09/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
12 November 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1999Accounts for a small company made up to 31 December 1997 (7 pages)
18 April 1999Registered office changed on 18/04/99 from: 148 roundhay rd leeds w yorks LS8 5LD (1 page)
18 April 1999Registered office changed on 18/04/99 from: 148 roundhay rd leeds w yorks LS8 5LD (1 page)
7 October 1998Return made up to 15/09/98; no change of members (4 pages)
7 October 1998Return made up to 15/09/98; no change of members (4 pages)
21 October 1997Return made up to 15/09/97; no change of members (4 pages)
21 October 1997Return made up to 15/09/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1996Return made up to 15/09/96; full list of members (6 pages)
8 October 1996Return made up to 15/09/96; full list of members (6 pages)
20 June 1996Ad 21/05/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 June 1996Ad 21/05/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 June 1996Accounting reference date notified as 31/12 (1 page)
2 June 1996Accounting reference date notified as 31/12 (1 page)
25 October 1995Ad 06/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 1995Ad 06/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
15 September 1995Incorporation (26 pages)
15 September 1995Incorporation (26 pages)