Menu

Olympus Eyewear Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 27, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03079738
Record last updated Tuesday, May 27, 2014 8:47:10 AM UTC
Official Address 27 The Crescent King Street Castle
There are 183 companies registered at this street
Locality Castle
Region Leicester, England
Postal Code LE16RX
Sector Other wholesale

Charts

Visits

OLYMPUS EYEWEAR LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52023-12024-62025-1012

Searches

OLYMPUS EYEWEAR LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-112019-22020-82020-112021-72021-112022-22022-32022-42022-52022-72022-82022-102023-12023-92024-301234
Document Type Publication date Download link
Registry Oct 25, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 25, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 25, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 18, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 17, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Apr 11, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Apr 11, 2012 Statement of company's affairs Statement of company's affairs
Registry Apr 11, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 11, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 29, 2012 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 13, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Nov 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 7, 2011 Statement of satisfaction in full or in part of mortgage or charge 3079... Statement of satisfaction in full or in part of mortgage or charge 3079...
Registry Jul 20, 2011 Annual return Annual return
Registry Jul 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 27, 2011 Annual accounts Annual accounts
Registry Jan 20, 2011 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Dec 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 2010 Annual return Annual return
Registry Jun 16, 2010 Change of particulars for director Change of particulars for director
Financials May 27, 2010 Annual accounts Annual accounts
Registry Aug 5, 2009 Annual return Annual return
Registry Jul 16, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 23, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 17, 2009 Annual accounts Annual accounts
Registry Feb 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 8, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 7, 2009 Resignation of a director Resignation of a director
Registry Jan 5, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 2008 Annual return Annual return
Financials Feb 27, 2008 Annual accounts Annual accounts
Registry Jul 3, 2007 Annual return Annual return
Financials May 29, 2007 Annual accounts Annual accounts
Registry Aug 2, 2006 Annual return Annual return
Registry Aug 2, 2006 Register of members Register of members
Financials Jan 16, 2006 Annual accounts Annual accounts
Registry Jun 17, 2005 Annual return Annual return
Financials Nov 15, 2004 Annual accounts Annual accounts
Registry Jun 14, 2004 Annual return Annual return
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Jun 23, 2003 Annual return Annual return
Registry Dec 9, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 22, 2002 Annual accounts Annual accounts
Registry Jun 28, 2002 Annual return Annual return
Financials Apr 12, 2002 Annual accounts Annual accounts
Registry Jun 25, 2001 Annual return Annual return
Registry May 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 26, 2000 Annual accounts Annual accounts
Registry Jun 29, 2000 Annual return Annual return
Financials Dec 8, 1999 Annual accounts Annual accounts
Registry Jul 1, 1999 Annual return Annual return
Financials Oct 15, 1998 Annual accounts Annual accounts
Registry Jun 30, 1998 Annual return Annual return
Financials Nov 5, 1997 Annual accounts Annual accounts
Registry Aug 2, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 17, 1997 Annual return Annual return
Registry May 1, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 2, 1996 Annual accounts Annual accounts
Registry Jul 9, 1996 Annual return Annual return
Registry Oct 11, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 7, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3079... Return of allotment of shares issued for cash or by way of capitalisation of reserves 3079...
Registry Jul 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 14, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 13, 1995 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)