Background WavePink WaveYellow Wave

OLYMPUS VO LTD (09532504)

OLYMPUS VO LTD (09532504) is an active UK company. incorporated on 9 April 2015. with registered office in Ex4 3pl. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. OLYMPUS VO LTD has been registered for 11 years. Current directors include NICHOLLS, Simon Alexander.

Company Number
09532504
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 years
Address
Bradninch Court, Ex4 3pl, EX4 3PL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
NICHOLLS, Simon Alexander
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPUS VO LTD

OLYMPUS VO LTD is an active company incorporated on 9 April 2015 with the registered office located in Ex4 3pl. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. OLYMPUS VO LTD was registered 11 years ago.(SIC: 35130)

Status

active

Active since 11 years ago

Company No

09532504

LTD Company

Age

11 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 1 April 2025 - 29 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

TAURUS ENERGY LTD
From: 21 May 2018To: 21 January 2022
RP SOLAR LTD.
From: 18 November 2016To: 21 May 2018
ROOFTOP POWER LTD
From: 9 April 2015To: 18 November 2016
Contact
Address

Bradninch Court Castle Street Ex4 3pl, EX4 3PL,

Previous Addresses

, the Sustainability Hub Exeter, Devon, EX6 7BE, England
From: 21 February 2020To: 31 January 2025
, the Sustainability Hub the Sustainability Hub, Longdown, Exeter, EX6 7BE, England
From: 19 December 2019To: 21 February 2020
, Lc201 Dartington Space, Dartington Hall, Totnes, Devon, TQ9 6EN
From: 7 March 2016To: 19 December 2019
, the Linhay Christow, Exeter, EX6 7NP, United Kingdom
From: 9 April 2015To: 7 March 2016
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NICHOLLS, Simon Alexander

Active
Castle Street, ExeterEX4 3PL
Born April 1975
Director
Appointed 09 Apr 2015

DOYNE-DITMAS, Emily

Resigned
Exeter, DevonEX6 7BE
Secretary
Appointed 09 Apr 2015
Resigned 13 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Castle Street, ExeterEX4 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016

Mr Simon Alexander Nicholls

Ceased
Dartington Hall, TotnesTQ9 6EN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2016
Ceased 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Current Extended
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Memorandum Articles
25 July 2024
MAMA
Resolution
25 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Memorandum Articles
8 May 2024
MAMA
Resolution
8 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Resolution
18 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Incorporation Company
9 April 2015
NEWINCIncorporation