B e J LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 22, 2011)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
OLYMPIA TESTING (HOLDINGS) LIMITED
Company type Private Limited Company , Dissolved Company Number 01278258 Record last updated Sunday, April 22, 2018 7:23:25 PM UTC Official Address 101 Dixons Green Road Dudley West Midlands England Dy27dj St Thomas's There are 97 companies registered at this street
Postal Code DY27DJ Sector Other manufacturing n.e.c.
Visits Document Type Publication date Download link Registry Jun 21, 2016 Second notification of strike-off action in london gazette Registry Jul 24, 2015 Compulsory strike off suspended Registry Jun 9, 2015 First notification of strike - off in london gazette Registry Nov 27, 2014 Compulsory strike off suspended Registry Oct 21, 2014 First notification of strike - off in london gazette Registry Apr 5, 2014 Compulsory strike off suspended Registry Feb 11, 2014 First notification of strike-off action in london gazette Registry Nov 6, 2013 Change of particulars for director Registry Nov 6, 2013 Change of particulars for director 2591612... Registry Nov 6, 2013 Change of registered office address Registry Jun 21, 2013 Compulsory strike off suspended Registry Apr 2, 2013 First notification of strike-off action in london gazette Registry Nov 26, 2012 Annual return Registry Mar 22, 2012 Change of registered office address Registry Jan 18, 2012 Company name change Registry Jan 18, 2012 Change of name certificate Registry Jan 12, 2012 Resolution Registry Jan 12, 2012 Change of name 10 Registry Dec 30, 2011 Resolution Registry Dec 30, 2011 Change of name 10 Registry Dec 30, 2011 Notice of change of name nm01 - resolution Financials Dec 22, 2011 Annual accounts Registry Oct 25, 2011 Annual return Registry Aug 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 2, 2011 Change of registered office address Financials Feb 11, 2011 Annual accounts Registry Oct 27, 2010 Annual return Registry Oct 27, 2010 Resignation of one Secretary Registry Sep 30, 2010 Resignation of one Secretary (a man) Registry May 18, 2010 Resignation of one Director Registry May 18, 2010 Appointment of a person as Director Registry May 18, 2010 Resignation of one Director Registry May 18, 2010 Resignation of one Director 8593407... Registry May 18, 2010 Appointment of a person as Director Registry May 18, 2010 Appointment of a man as Director Registry May 12, 2010 Two appointments: a woman and a man,: a woman and a man Registry May 12, 2010 Two appointments: a man and a woman,: a man and a woman Financials Mar 4, 2010 Annual accounts Registry Mar 1, 2010 Withdrawal of striking off application by a company Registry Dec 29, 2009 First notification of strike - off in london gazette Registry Dec 15, 2009 Striking off application by a company Registry Oct 27, 2009 Annual return Registry Jul 25, 2009 Accounts Registry Jul 25, 2009 Change of accounting reference date Registry Mar 10, 2009 Change in situation or address of registered office Registry Oct 17, 2008 Annual return Registry Oct 3, 2008 Annual return 2655795... Financials Aug 18, 2008 Annual accounts Financials Oct 11, 2007 Annual accounts 1845003... Registry Oct 17, 2006 Annual return Financials May 25, 2006 Annual accounts Registry Oct 4, 2005 Annual return Financials Apr 27, 2005 Annual accounts Registry Oct 13, 2004 Annual return Financials Jun 16, 2004 Annual accounts Registry May 5, 2004 Resignation of a person Registry Apr 21, 2004 Appointment of a person Registry Mar 16, 2004 Appointment of a man as Secretary Registry Mar 15, 2004 Resignation of one Secretary (a man) Financials Oct 16, 2003 Annual accounts Registry Oct 7, 2003 Annual return Registry Oct 8, 2002 Annual return 1866358... Financials Aug 8, 2002 Annual accounts Registry Oct 27, 2001 Accounts Registry Oct 27, 2001 Change of accounting reference date Registry Oct 10, 2001 Annual return Financials Jul 17, 2001 Annual accounts Registry Oct 10, 2000 Annual return Financials May 25, 2000 Annual accounts Registry Oct 21, 1999 Annual return Financials Feb 11, 1999 Annual accounts Registry Oct 15, 1998 Annual return Financials Jan 26, 1998 Annual accounts Registry Nov 7, 1997 Annual return Financials Jan 31, 1997 Annual accounts Registry Jan 7, 1997 Resignation of a person Registry Dec 13, 1996 Resolution Registry Dec 13, 1996 Return by a company purchasing its own shares Registry Dec 13, 1996 125 £1 Registry Nov 23, 1996 Resignation of one Director (a man) Registry Oct 15, 1996 Annual return Financials Jun 11, 1996 Annual accounts Registry Dec 12, 1995 Annual return Financials Aug 1, 1995 Annual accounts Registry Jan 1, 1995 Historical Registry Jan 1, 1995 Historical 1945443... Registry Oct 5, 1994 Annual return Financials Aug 3, 1994 Annual accounts Registry Oct 4, 1993 Annual return Financials Sep 3, 1993 Annual accounts Registry Oct 15, 1992 Annual return Registry Sep 30, 1992 Four appointments: 4 men Registry Aug 28, 1992 Director resigned, new director appointed Financials Aug 12, 1992 Annual accounts Registry Nov 25, 1991 Annual return Financials Oct 21, 1991 Annual accounts Registry May 8, 1991 Annual return Financials Oct 16, 1990 Annual accounts Registry Feb 6, 1990 Annual return Financials Dec 18, 1989 Annual accounts