Company NameOlympus Structures Limited
Company StatusDissolved
Company Number08842334
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 5 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 NameMr Steven Farnaby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2XF
Scotland
Director NamePeter David Weir
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2XF
Scotland
Director NameMs Joanne Cox
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address71-73 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2XF
Scotland

Location

Registered Address71-73 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Joanne Fox
33.33%
Ordinary
1 at £1Peter David Weir
33.33%
Ordinary
1 at £1Steven Farnaby
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,032
Current Liabilities£6,032

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
28 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
7 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3
(4 pages)
7 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 3
(4 pages)
1 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 March 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
16 March 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
2 February 2015Director's details changed for Ms Joanne Cox on 1 December 2014 (2 pages)
2 February 2015Director's details changed for Ms Joanne Cox on 1 December 2014 (2 pages)
2 February 2015Director's details changed for Peter David Weir on 1 December 2014 (2 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(4 pages)
2 February 2015Director's details changed for Ms Joanne Cox on 1 December 2014 (2 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(4 pages)
2 February 2015Director's details changed for Peter David Weir on 1 December 2014 (2 pages)
2 February 2015Director's details changed for Mr Steven Farnaby on 1 December 2014 (2 pages)
2 February 2015Director's details changed for Peter David Weir on 1 December 2014 (2 pages)
2 February 2015Director's details changed for Mr Steven Farnaby on 1 December 2014 (2 pages)
2 February 2015Director's details changed for Mr Steven Farnaby on 1 December 2014 (2 pages)
14 November 2014Registered office address changed from Olympus Structures Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE England 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 Structures Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE England to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 3
(38 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 3
(38 pages)