OLYMPIC FIXINGS IRELAND LTD - ACCRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-08 View Report
Accounts. Accounts type small. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type small. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Change account reference date company current extended. 2021-09-07 View Report
Accounts. Accounts type small. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type small. 2020-08-13 View Report
Accounts. Change account reference date company current shortened. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type small. 2019-04-04 View Report
Officers. Officer name: Noel Hynes. Termination date: 2019-03-22. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Officers. Officer name: Gareth Williams. Change date: 2018-03-07. 2018-03-14 View Report
Officers. Officer name: Gareth Williams. Appointment date: 2018-03-07. 2018-03-14 View Report
Officers. Officer name: Craig Stuart Richardson. Termination date: 2018-02-16. 2018-02-26 View Report
Officers. Termination director company. 2018-02-26 View Report
Officers. Termination date: 2018-02-16. Officer name: Andrew Graham Dodd. 2018-02-26 View Report
Officers. Officer name: Mr Noel Hynes. Appointment date: 2018-02-12. 2018-02-23 View Report
Officers. Appointment date: 2018-01-22. Officer name: Mr Paul Frederick Gordon. 2018-02-23 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Officers. Termination date: 2017-11-17. Officer name: Michael Simon Preece. 2017-11-20 View Report
Officers. Termination date: 2017-10-06. Officer name: Ian John Alexander Plenderleith. 2017-11-07 View Report
Officers. Appointment date: 2017-10-04. Officer name: Mr Andrew Graham Dodd. 2017-10-05 View Report
Officers. Officer name: Mr Craig Stuart Richardson. Appointment date: 2017-10-04. 2017-10-05 View Report
Address. New address: Unit 1-3 Venture Court Metcalfe Drive Accrington England BB5 5WH. Old address: C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington WA4 4BS England. Change date: 2017-09-05. 2017-09-05 View Report
Mortgage. Charge number: 026664190003. Charge creation date: 2017-04-28. 2017-08-26 View Report
Officers. Termination date: 2017-07-28. Officer name: Craig Stuart Richardson. 2017-07-31 View Report
Officers. Termination date: 2017-07-28. Officer name: Andrew Graham Dodd. 2017-07-31 View Report
Officers. Appointment date: 2017-07-28. Officer name: Mr Michael Simon Preece. 2017-07-28 View Report
Officers. Appointment date: 2017-07-28. Officer name: Mr Ian John Alexander Plenderleith. 2017-07-28 View Report
Officers. Officer name: George Thomas Brookes. Termination date: 2017-07-27. 2017-07-28 View Report
Officers. Officer name: Clifford Yates. Termination date: 2017-07-28. 2017-07-28 View Report
Persons with significant control. Notification date: 2017-04-28. Psc name: The Ofp Group Limited. 2017-07-14 View Report
Persons with significant control. Psc name: George Thomas Brookes. Cessation date: 2017-04-28. 2017-07-14 View Report
Persons with significant control. Psc name: Clifford Yates. Cessation date: 2017-04-28. 2017-07-14 View Report
Accounts. Change account reference date company current extended. 2017-05-31 View Report
Change of constitution. Statement of companys objects. 2017-05-15 View Report
Resolution. Description: Resolutions. 2017-05-11 View Report
Mortgage. Charge creation date: 2017-04-28. Charge number: 026664190002. 2017-05-08 View Report
Officers. Appointment date: 2017-04-28. Officer name: Mr Craig Stuart Richardson. 2017-05-02 View Report
Officers. Appointment date: 2017-04-28. Officer name: Mr Andrew Graham Dodd. 2017-05-02 View Report
Officers. Officer name: Clifford Yates. Termination date: 2017-04-28. 2017-05-02 View Report
Address. Change date: 2017-05-02. New address: C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington WA4 4BS. Old address: Unit 3 Venture Court Metcalf Drive Altham Accrington Lancashire BB5 5TU. 2017-05-02 View Report
Mortgage. Charge number: 1. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report