Olympius Developments Limited

DataGardener
in liquidation
Micro

Olympius Developments Limited

10594675Private Limited With Share Capital

Centre Block 4Th Floor, Central Court, Orpington, BR60JA
Incorporated

01/02/2017

Company Age

9 years

Directors

0

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Olympius Developments Limited (10594675) is a private limited with share capital incorporated on 01/02/2017 (9 years old) and registered in orpington, BR60JA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 01/02/2017
BR60JA
1 employees

Financial Overview

Total Assets

£16.86M

Liabilities

£16.87M

Net Assets

£-6.4K

Cash

£0

Key Metrics

1

Employees

1

Shareholders

2

CCJs

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

72
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:23-04-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:22-04-2026
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:08-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-10-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:09-10-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:09-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-04-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-04-2024
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:25-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:31-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:13-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Resolution
Category:Resolution
Date:15-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2019
Resolution
Category:Resolution
Date:02-04-2019
Capital Allotment Shares
Category:Capital
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2017
Capital Allotment Shares
Category:Capital
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Incorporation Company
Category:Incorporation
Date:01-02-2017

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

59-60 Grosvenor Street, London, W1K3HZ
Centre Block 4Th Floor, Central Court, Orpington, Br6 0Ja, BR60JARegistered

Contact

thehighstreetgroup.com
Centre Block 4Th Floor, Central Court, Orpington, BR60JA