OLYMPIC FIXINGS IRELAND LTD - ACCRINGTON
Company Profile | Company Filings |
Overview
OLYMPIC FIXINGS IRELAND LTD is a Private Limited Company from ACCRINGTON ENGLAND and has the status: Active.
OLYMPIC FIXINGS IRELAND LTD was incorporated 32 years ago on 27/11/1991 and has the registered number: 02666419. The accounts status is SMALL and accounts are next due on 30/06/2024.
OLYMPIC FIXINGS IRELAND LTD was incorporated 32 years ago on 27/11/1991 and has the registered number: 02666419. The accounts status is SMALL and accounts are next due on 30/06/2024.
OLYMPIC FIXINGS IRELAND LTD - ACCRINGTON
This company is listed in the following categories:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 1-3 VENTURE COURT
ACCRINGTON
ENGLAND
BB5 5WH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL FREDERICK GORDON | Dec 1958 | British | Director | 2018-01-22 | CURRENT |
GARETH HUW WILLIAMS | Jan 1977 | British | Director | 2018-03-07 | CURRENT |
MR MICHAEL SIMON PREECE | Nov 1958 | British | Director | 2017-07-28 UNTIL 2017-11-17 | RESIGNED |
CLIFFORD YATES | Feb 1950 | British | Secretary | 1991-11-27 UNTIL 2017-04-28 | RESIGNED |
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 1991-11-27 UNTIL 1991-11-27 | RESIGNED | ||
MR IAN JOHN ALEXANDER PLENDERLEITH | Dec 1963 | British | Director | 2017-07-28 UNTIL 2017-10-06 | RESIGNED |
CLIFFORD YATES | Feb 1950 | British | Director | 1991-11-27 UNTIL 2017-07-28 | RESIGNED |
MR FREDERICK MICHAEL JAMES WILSON | Jul 1966 | British | Director | 1991-11-27 UNTIL 2004-05-28 | RESIGNED |
RONALD SIDNEY WALSH | Jul 1944 | British | Director | 1992-03-16 UNTIL 2008-04-07 | RESIGNED |
MR CRAIG STUART RICHARDSON | Sep 1967 | British | Director | 2017-04-28 UNTIL 2017-07-28 | RESIGNED |
MR CRAIG STUART RICHARDSON | Sep 1967 | British | Director | 2017-10-04 UNTIL 2018-02-16 | RESIGNED |
MC FORMATIONS LIMITED | Corporate Nominee Director | 1991-11-27 UNTIL 1991-11-27 | RESIGNED | ||
MR NOEL HYNES | May 1971 | British | Director | 2018-02-12 UNTIL 2019-03-22 | RESIGNED |
IAN DUNCAN MACPHERSON | Jun 1942 | British | Director | 1992-03-16 UNTIL 1999-11-30 | RESIGNED |
AARON DAVID FERRAN | May 1965 | British | Director | 1992-03-16 UNTIL 1993-02-12 | RESIGNED |
MR ANDREW GRAHAM DODD | Dec 1973 | British | Director | 2017-04-28 UNTIL 2017-07-28 | RESIGNED |
MR ANDREW GRAHAM DODD | Dec 1973 | British | Director | 2017-10-04 UNTIL 2018-02-16 | RESIGNED |
MR GEORGE THOMAS BROOKES | May 1945 | British | Director | 2002-11-04 UNTIL 2017-07-27 | RESIGNED |
JOHN PAUL BREAR | Sep 1946 | British | Director | 1992-03-16 UNTIL 2002-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Ofp Group Limited | 2017-04-28 | Daresbury Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Clifford Yates | 2016-04-06 - 2017-04-28 | 2/1950 | Warrington | Ownership of shares 50 to 75 percent |
Mr George Thomas Brookes | 2016-04-06 - 2017-04-28 | 5/1945 | Warrington | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OLYMPIC_FIXINGS_IRELAND_L - Accounts | 2018-03-30 | 30-06-2017 | £43,307 Cash £2,397,319 equity |
Abbreviated Company Accounts - OLYMPIC FIXINGS IRELAND LTD | 2016-11-30 | 28-02-2016 | £479,123 Cash £2,125,155 equity |
Abbreviated Company Accounts - OLYMPIC FIXINGS IRELAND LTD | 2015-12-01 | 28-02-2015 | £327,521 Cash £1,934,211 equity |
Abbreviated Company Accounts - OLYMPIC FIXINGS IRELAND LTD | 2014-11-19 | 28-02-2014 | £363,168 Cash £1,795,788 equity |