Background WavePink WaveYellow Wave

OLYMPIC MANAGEMENT LIMITED (02279823)

OLYMPIC MANAGEMENT LIMITED (02279823) is an active UK company. incorporated on 22 July 1988. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLYMPIC MANAGEMENT LIMITED has been registered for 37 years. Current directors include TAIT, Catherine Maria Louise.

Company Number
02279823
Status
active
Type
ltd
Incorporated
22 July 1988
Age
37 years
Address
Unit 2, The Antler Complex, Bruntcliffe Way, Leeds, LS27 0JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAIT, Catherine Maria Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPIC MANAGEMENT LIMITED

OLYMPIC MANAGEMENT LIMITED is an active company incorporated on 22 July 1988 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLYMPIC MANAGEMENT LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02279823

LTD Company

Age

37 Years

Incorporated 22 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 2, The Antler Complex, Bruntcliffe Way Morley Leeds, LS27 0JG,

Previous Addresses

34 Park Cross Street Leeds LS1 2QH
From: 26 February 2014To: 19 August 2020
100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE United Kingdom
From: 20 January 2011To: 26 February 2014
100 High Ash Drive Leeds West Yorkshire LS17 8RE
From: 22 July 1988To: 20 January 2011
Timeline

4 key events • 1988 - 2011

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAIT, Catherine Maria Louise

Active
Bruntcliffe Way, LeedsLS27 0JG
Secretary
Appointed 01 Feb 2011

TAIT, Catherine Maria Louise

Active
Rein Road, WakefieldWF3 1HY
Born July 1973
Director
Appointed 01 Feb 2011

HOWE, June Simone

Resigned
Sand House, HarrogateHG3 4AF
Secretary
Appointed N/A
Resigned 01 Feb 2011

BROMLEY, Martyn Keith

Resigned
Yew Tree Croft, Little BirchHR2 8BB
Born April 1949
Director
Appointed N/A
Resigned 01 Feb 2011

HOWE, June Simone

Resigned
Sand House, HarrogateHG3 4AF
Born June 1946
Director
Appointed N/A
Resigned 01 Feb 2011

Persons with significant control

1

Chapel Street, WakefieldWF3 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
7 February 2008
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
18 April 1999
287Change of Registered Office
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 1990
AAAnnual Accounts
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
363363
Legacy
12 October 1988
PUC 2PUC 2
Legacy
2 August 1988
288288
Incorporation Company
22 July 1988
NEWINCIncorporation