Olympus Engineering Limited ALTRINCHAM


Olympus Engineering started in year 2000 as Private Limited Company with registration number 04051239. The Olympus Engineering company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Altrincham at Corpacq House. Postal code: WA14 1DW. Since 31st October 2000 Olympus Engineering Limited is no longer carrying the name Liftglobal.

The firm has 3 directors, namely William M., Benjamin H. and Jacqueline W.. Of them, Jacqueline W. has been with the company the longest, being appointed on 9 March 2017 and William M. has been with the company for the least time - from 13 December 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David L. who worked with the the firm until 12 June 2014.

This company operates within the ST4 7AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1038226 . It is located at Garner Street, Stoke-on-trent with a total of 5 carsand 2 trailers.

Olympus Engineering Limited Address / Contact

Office Address Corpacq House
Office Address2 1 Goose Green
Town Altrincham
Post code WA14 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051239
Date of Incorporation Fri, 11th Aug 2000
Industry Machining
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

William M.

Position: Director

Appointed: 13 December 2021

Benjamin H.

Position: Director

Appointed: 08 May 2017

Jacqueline W.

Position: Director

Appointed: 09 March 2017

Christopher H.

Position: Director

Appointed: 24 April 2017

Resigned: 27 February 2020

Jonathan D.

Position: Director

Appointed: 26 January 2016

Resigned: 08 May 2017

Nicholas M.

Position: Director

Appointed: 16 June 2014

Resigned: 19 June 2017

Stephen S.

Position: Director

Appointed: 12 June 2014

Resigned: 26 January 2016

Geoffrey B.

Position: Director

Appointed: 10 August 2013

Resigned: 12 June 2014

Geoffrey B.

Position: Director

Appointed: 07 August 2013

Resigned: 07 August 2013

Neil B.

Position: Director

Appointed: 21 September 2000

Resigned: 31 July 2013

David L.

Position: Secretary

Appointed: 21 September 2000

Resigned: 12 June 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 21 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 2000

Resigned: 21 September 2000

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Simon O. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Nicholas M. This PSC has significiant influence or control over the company,.

Simon O.

Notified on 8 May 2017
Nature of control: significiant influence or control

Nicholas M.

Notified on 6 April 2016
Ceased on 8 May 2017
Nature of control: significiant influence or control

Company previous names

Liftglobal October 31, 2000

Transport Operator Data

Garner Street
City Stoke-on-trent
Post code ST4 7AS
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, July 2023
Free Download (34 pages)

Company search

Advertisements