Olympus Bus & Coach Limited

DataGardener
dissolved

Olympus Bus & Coach Limited

05709214Private Limited With Share Capital

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE
Incorporated

14/02/2006

Company Age

20 years

Directors

1

Employees

SIC Code

49390

Risk

Company Overview

Registration, classification & business activity

Olympus Bus & Coach Limited (05709214) is a private limited with share capital incorporated on 14/02/2006 (20 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Incorporated 14/02/2006
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:22-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-10-2016
Resolution
Category:Resolution
Date:28-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:10-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2014
Termination Director Company With Name
Category:Officers
Date:04-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2012
Termination Secretary Company With Name
Category:Officers
Date:30-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2009
Legacy
Category:Annual Return
Date:20-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2008
Legacy
Category:Annual Return
Date:26-03-2008
Legacy
Category:Officers
Date:26-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2007
Legacy
Category:Annual Return
Date:13-03-2007
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:23-02-2006
Legacy
Category:Accounts
Date:23-02-2006
Legacy
Category:Capital
Date:23-02-2006
Legacy
Category:Address
Date:15-02-2006
Legacy
Category:Officers
Date:15-02-2006
Legacy
Category:Officers
Date:15-02-2006
Incorporation Company
Category:Incorporation
Date:14-02-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2016
Filing Date06/08/2015
Latest Accounts31/07/2014

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD193UERegistered
Unit 9 Burnt Mill, Elizabeth Way, Harlow, Essex, CM202HT

Related Companies

1

Contact

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE