Olympic Fixings Ireland Ltd

General information

Name:

Olympic Fixings Ireland Limited

Office Address:

Unit 1-3 Venture Court Metcalfe Drive BB5 5WH Accrington

Number: 02666419

Incorporation date: 1991-11-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Olympic Fixings Ireland Ltd could be gotten hold of in Unit 1-3 Venture Court, Metcalfe Drive in Accrington. The company's post code is BB5 5WH. Olympic Fixings Ireland has been present in this business since the company was set up on 27th November 1991. The company's Companies House Registration Number is 02666419. Established as Olympic Square-lok, this business used the business name up till 13th June 1994, at which point it got changed to Olympic Fixings Ireland Ltd. This company's declared SIC number is 46740 and has the NACE code: Wholesale of hardware, plumbing and heating equipment and supplies. 2022/09/30 is the last time when the accounts were filed.

Gareth W. and Paul G. are the enterprise's directors and have been doing everything they can to help the company since March 2018.

The companies that control this firm include: The Ofp Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Daresbury at Daresbury Park, WA4 4BS, Warrington and was registered as a PSC under the registration number 10731703.

  • Previous company's names
  • Olympic Fixings Ireland Ltd 1994-06-13
  • Olympic Square-lok Ltd 1991-11-27

Financial data based on annual reports

Company staff

Gareth W.

Role: Director

Appointed: 07 March 2018

Latest update: 7 April 2024

Paul G.

Role: Director

Appointed: 22 January 2018

Latest update: 7 April 2024

People with significant control

The Ofp Group Limited
Address: C/O Dow Schofield Watts Corporate Finance Ltd Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 10731703
Notified on 28 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clifford Y.
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control:
over 1/2 to 3/4 of shares
George B.
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 12 November 2013
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 18 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2022-09-30 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
32
Company Age

Similar companies nearby

Closest companies