Background WavePink WaveYellow Wave

OLYMPIA PARK DEVELOPMENTS LIMITED (11421777)

OLYMPIA PARK DEVELOPMENTS LIMITED (11421777) is an active UK company. incorporated on 19 June 2018. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OLYMPIA PARK DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include POTTER, Charles Derrick, ROCKETT, Jason.

Company Number
11421777
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
Northspring,, Leeds, LS1 4DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POTTER, Charles Derrick, ROCKETT, Jason
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPIA PARK DEVELOPMENTS LIMITED

OLYMPIA PARK DEVELOPMENTS LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OLYMPIA PARK DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11421777

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Northspring, 21 - 23 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Castlegarth Grange Scott Lane Wetherby LS22 6LH United Kingdom
From: 19 June 2018To: 23 January 2024
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POTTER, Charles Derrick

Active
21 - 23 Wellington Street, LeedsLS1 4DL
Born September 1941
Director
Appointed 19 Jun 2018

ROCKETT, Jason

Active
21 - 23 Wellington Street, LeedsLS1 4DL
Born September 1969
Director
Appointed 06 Oct 2020

BULLERS, Paul Andrew

Resigned
Scott Lane, WetherbyLS22 6LH
Secretary
Appointed 19 Jun 2018
Resigned 22 Jan 2024

CADDICK, Paul

Resigned
Scott Lane, WetherbyLS22 6LH
Born July 1950
Director
Appointed 19 Jun 2018
Resigned 22 Jan 2024

FRANCE, Richard Edward

Resigned
Scott Lane, WetherbyLS22 6LH
Born July 1954
Director
Appointed 19 Jun 2018
Resigned 22 Jan 2024

LAMB, Matthew George

Resigned
Scott Lane, WetherbyLS22 6LH
Born April 1966
Director
Appointed 19 Jun 2018
Resigned 06 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Scott Lane, Wetherby

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 22 Jan 2024
Melmerby Green Lane, Ripon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Incorporation Company
19 June 2018
NEWINCIncorporation