OLYMPIA CAR PARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
OLYMPIA CAR PARK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OLYMPIA CAR PARK LIMITED was incorporated 19 years ago on 13/05/2004 and has the registered number: 05127045. The accounts status is SMALL and accounts are next due on 30/09/2024.
OLYMPIA CAR PARK LIMITED was incorporated 19 years ago on 13/05/2004 and has the registered number: 05127045. The accounts status is SMALL and accounts are next due on 30/09/2024.
OLYMPIA CAR PARK LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OLYMPIA LONDON HAMMERSMITH ROAD
LONDON
W14 8UX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ST JAMES CAPITAL MACLISE ROAD LIMITED (until 15/12/2014)
ST JAMES CAPITAL MACLISE ROAD LIMITED (until 15/12/2014)
MISLEX (435) LIMITED (until 10/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LLOYD ENG-MENG LEE | Feb 1971 | American | Director | 2017-04-07 | CURRENT |
MS ANDREA SOPHIA GEORGEOU | Secretary | 2023-01-31 | CURRENT | ||
MR ANDREW JAMES COLMAN | Jul 1961 | British | Director | 2023-03-21 | CURRENT |
MR ANDREW MATTHEW THORPE | May 1963 | British | Director | 2017-04-07 | CURRENT |
MR GAVIN STUART CHARLES NEILAN | Feb 1978 | British | Director | 2017-04-07 | CURRENT |
MR OLIVER STUART GARDINER | Jul 1977 | British | Director | 2023-03-21 | CURRENT |
MR FRANK CHARLES ROCCOGRANDE | Mar 1975 | American | Director | 2017-04-07 | CURRENT |
MR AIDAN CHRISTOPHER SMITH | Jun 1959 | British | Director | 2007-07-24 UNTIL 2008-03-31 | RESIGNED |
MR SIMON ALEXANDER MALCOLM CONWAY | Nov 1967 | British | Secretary | 2004-12-14 UNTIL 2007-07-24 | RESIGNED |
MS YVONNE LILLIAN DENYER | Secretary | 2017-09-11 UNTIL 2023-01-31 | RESIGNED | ||
MISS LEIGH MCCAVENY | Secretary | 2016-04-21 UNTIL 2017-04-07 | RESIGNED | ||
MR JAGDISH JOHAL | Secretary | 2017-04-07 UNTIL 2017-09-11 | RESIGNED | ||
SUSAN MARSDEN | Nov 1959 | British | Secretary | 2007-07-24 UNTIL 2010-05-04 | RESIGNED |
RUTH ELIZABETH PAVEY | British | Secretary | 2010-05-04 UNTIL 2017-04-07 | RESIGNED | |
WESTLEX REGISTRARS LIMITED | Nominee Director | 2004-05-13 UNTIL 2004-12-14 | RESIGNED | ||
MR SOUMEN DAS | Sep 1976 | British | Director | 2010-05-04 UNTIL 2016-12-31 | RESIGNED |
MR BALBINDER SINGH TATTAR | Aug 1964 | British | Director | 2008-11-20 UNTIL 2014-07-31 | RESIGNED |
MR WILLIAM REGINALD BLACK | Nov 1950 | British | Director | 2008-07-18 UNTIL 2016-07-31 | RESIGNED |
ANTHONY LYONS | Jun 1967 | British | Director | 2004-12-14 UNTIL 2007-07-24 | RESIGNED |
MR SITUL SURYAKANT JOBANPUTRA | Jan 1974 | British | Director | 2016-12-16 UNTIL 2017-04-07 | RESIGNED |
DAVID ANDREW FISCHEL | Apr 1958 | British | Director | 2007-07-24 UNTIL 2010-05-04 | RESIGNED |
MR IAN DAVID HAWKSWORTH | Dec 1965 | British | Director | 2007-07-24 UNTIL 2017-04-07 | RESIGNED |
MR SIMON ALEXANDER MALCOLM CONWAY | Nov 1967 | British | Director | 2004-12-14 UNTIL 2007-07-24 | RESIGNED |
WESTLEX REGISTRARS LIMITED | Corporate Secretary | 2004-05-13 UNTIL 2004-12-14 | RESIGNED | ||
MR GARY JAMES YARDLEY | Nov 1965 | British | Director | 2007-07-24 UNTIL 2017-04-07 | RESIGNED |
MS YVONNE LILLIAN DENYER | Mar 1966 | British | Director | 2008-01-18 UNTIL 2022-05-01 | RESIGNED |
DAVID ROBERT COFFER | Oct 1947 | British | Director | 2005-01-18 UNTIL 2007-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Olympus Management Ltd | 2017-04-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Olympia Exhibitions Holdings Limited | 2016-04-06 - 2017-04-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |