Background WavePink WaveYellow Wave

OLYMPIA CAR PARK LIMITED (05127045)

OLYMPIA CAR PARK LIMITED (05127045) is an active UK company. incorporated on 13 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLYMPIA CAR PARK LIMITED has been registered for 21 years.

Company Number
05127045
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
Olympia Events Hammersmith Road, London, W14 8UX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPIA CAR PARK LIMITED

OLYMPIA CAR PARK LIMITED is an active company incorporated on 13 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLYMPIA CAR PARK LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05127045

LTD Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

ST JAMES CAPITAL MACLISE ROAD LIMITED
From: 10 January 2005To: 15 December 2014
MISLEX (435) LIMITED
From: 13 May 2004To: 10 January 2005
Contact
Address

Olympia Events Hammersmith Road Kensington London, W14 8UX,

Previous Addresses

Olympia London Hammersmith Road Kensington London W14 8UX England
From: 30 August 2017To: 16 May 2024
4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom
From: 12 April 2017To: 30 August 2017
4th Floor, 24-26 Mount Row London W1K 3SG United Kingdom
From: 10 April 2017To: 12 April 2017
15 Grosvenor Street London W1K 4QZ
From: 29 November 2010To: 10 April 2017
40 Broadway London SW1H 0BU
From: 13 May 2004To: 29 November 2010
Timeline

28 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Joined
May 10
Director Left
Jul 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Owner Exit
Mar 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Left
May 22
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 March 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
24 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
11 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Legacy
20 October 2011
MG02MG02
Miscellaneous
16 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Legacy
14 March 2011
MG02MG02
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
29 August 2008
288cChange of Particulars
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
287Change of Registered Office
Legacy
10 August 2007
155(6)a155(6)a
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2004
NEWINCIncorporation