Company NameOlympia Consulting Limited
Company StatusDissolved
Company Number08563226
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Agnes Villeneuve Newies
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Michael Andrew Newies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Michael Andrew Newies
75.00%
Ordinary
25 at £1Agnes Villeneuve Newies
25.00%
Ordinary

Financials

Year2014
Net Worth£12,605
Cash£22,439
Current Liabilities£25,265

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Director's details changed for Mr Michael Andrew Newies on 11 June 2018 (2 pages)
25 June 2018Change of details for Mr Michael Andrew Newies as a person with significant control on 10 June 2018 (2 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
25 June 2018Director's details changed for Mrs Agnes Villeneuve Newies on 11 June 2018 (2 pages)
5 June 2018Director's details changed for Mrs Agnes Villeneuve Newies on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Mr Michael Andrew Newies on 5 June 2018 (2 pages)
5 June 2018Change of details for Mr Michael Andrew Newies as a person with significant control on 5 June 2018 (2 pages)
29 May 2018Change of details for Mr Michael Andrew Newise as a person with significant control on 29 May 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Director's details changed for Mrs Agnes Villeneuve Newies on 17 August 2014 (2 pages)
10 June 2015Director's details changed for Mr Michael Andrew Newies on 17 August 2014 (2 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Director's details changed for Mr Michael Andrew Newies on 17 August 2014 (2 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Director's details changed for Mrs Agnes Villeneuve Newies on 17 August 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)