Company NameOlympus Marquees Limited
DirectorsSteven Farnaby and Joanne Cox
Company StatusLiquidation
Company Number06586623
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Steven Farnaby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleForeman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMs Joanne Cox
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMs Joanne Cox
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameRobert Robertson Flannigan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleForeman
Correspondence AddressSandy Lodge 2b Blakewell Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2HF
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secetaries Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteolympusmarquees.co.uk
Telephone01289 307264
Telephone regionBerwick-on-Tweed

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Steven Farnaby
64.10%
Ordinary
25 at £1Joanne Cox
32.05%
Ordinary
2 at £1Steven Farnaby
2.56%
Ordinary A
1 at £1Joanne Cox
1.28%
Ordinary B

Financials

Year2014
Net Worth£9,205
Cash£3,700
Current Liabilities£111,189

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

11 February 2009Delivered on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
13 August 2021Micro company accounts made up to 31 May 2020 (6 pages)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
8 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
14 July 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
14 July 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 78
(5 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 78
(5 pages)
1 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 78
(5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 78
(5 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 78
(5 pages)
14 November 2014Registered office address changed from Olympus Marquees Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Olympus Marquees Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 June 2014Director's details changed for Mr Steven Farnaby on 1 March 2014 (2 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 78
(5 pages)
3 June 2014Director's details changed for Mr Steven Farnaby on 1 March 2014 (2 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 78
(5 pages)
3 June 2014Director's details changed for Ms Joanne Cox on 1 March 2014 (2 pages)
3 June 2014Director's details changed for Ms Joanne Cox on 1 March 2014 (2 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 78
(5 pages)
3 June 2014Director's details changed for Ms Joanne Cox on 1 March 2014 (2 pages)
3 June 2014Secretary's details changed for Ms Joanne Cox on 1 March 2014 (1 page)
3 June 2014Secretary's details changed for Ms Joanne Cox on 1 March 2014 (1 page)
3 June 2014Director's details changed for Mr Steven Farnaby on 1 March 2014 (2 pages)
3 June 2014Secretary's details changed for Ms Joanne Cox on 1 March 2014 (1 page)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
1 April 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 78
(3 pages)
1 April 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 78
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP on 15 February 2013 (1 page)
25 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 June 2011Director's details changed for Ms Joanne Cox on 23 June 2011 (2 pages)
28 June 2011Secretary's details changed for Ms Joanne Cox on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Ms Joanne Cox on 23 June 2011 (2 pages)
28 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
28 June 2011Secretary's details changed for Ms Joanne Cox on 28 June 2011 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 June 2010Director's details changed for Steven Farnaby on 7 May 2010 (2 pages)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Steven Farnaby on 7 May 2010 (2 pages)
16 June 2010Director's details changed for Steven Farnaby on 7 May 2010 (2 pages)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Joanne Cox on 7 May 2010 (2 pages)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Joanne Cox on 7 May 2010 (2 pages)
16 June 2010Director's details changed for Joanne Cox on 7 May 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
28 May 2009Director and secretary's change of particulars / joanne cox / 25/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / joanne cox / 25/05/2009 (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 November 2008Appointment terminated director robert flannigan (1 page)
14 November 2008Appointment terminated director robert flannigan (1 page)
6 August 2008Ad 01/08/08\gbp si 75@1=75\gbp ic 1/76\ (2 pages)
6 August 2008Ad 01/08/08\gbp si 75@1=75\gbp ic 1/76\ (2 pages)
16 May 2008Director appointed robert robertson flannigan (2 pages)
16 May 2008Director and secretary appointed joanne cox (2 pages)
16 May 2008Director appointed steven farnaby (2 pages)
16 May 2008Director appointed steven farnaby (2 pages)
16 May 2008Director and secretary appointed joanne cox (2 pages)
16 May 2008Director appointed robert robertson flannigan (2 pages)
15 May 2008Appointment terminated director company directors LIMITED (1 page)
15 May 2008Appointment terminated secretary temple secetaries LIMITED (1 page)
15 May 2008Appointment terminated secretary temple secetaries LIMITED (1 page)
15 May 2008Appointment terminated director company directors LIMITED (1 page)
7 May 2008Incorporation (18 pages)
7 May 2008Incorporation (18 pages)