Wilmslow
Cheshire
SK9 5JH
Director Name | Peter Yates |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991(30 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74b Chapel Lane Wilmslow Cheshire SK9 5JH |
Secretary Name | Peter Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1991(30 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74b Chapel Lane Wilmslow Cheshire SK9 5JH |
Website | ocn.uk.com |
---|---|
Telephone | 01625 521880 |
Telephone region | Macclesfield |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £54,473 |
Cash | £28,016 |
Current Liabilities | £53,561 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 9 December 2023 (overdue) |
21 January 1993 | Delivered on: 28 January 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2023 | Registered office address changed from Cowgill Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 (2 pages) |
---|---|
26 June 2023 | Statement of affairs (9 pages) |
3 April 2023 | Registered office address changed from 74B Chapel Lane Wilmslow Cheshire SK9 5JH to Cowgill Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 3 April 2023 (2 pages) |
3 April 2023 | Resolutions
|
3 April 2023 | Appointment of a voluntary liquidator (3 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 February 2020 | Director's details changed for Mrs Anastasia Joan Margaret Yates on 5 February 2020 (2 pages) |
5 February 2020 | Change of details for Mrs Anastasia Joan Margaret Yates as a person with significant control on 5 February 2020 (2 pages) |
5 February 2020 | Director's details changed for Peter Yates on 5 February 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 November 2017 | Director's details changed for Mrs Anastasia Joan Margaret Yates on 24 November 2017 (2 pages) |
25 November 2017 | Director's details changed for Peter Yates on 24 November 2017 (2 pages) |
25 November 2017 | Change of details for Mrs Anastasia Joan Margaret Yates as a person with significant control on 24 November 2017 (2 pages) |
25 November 2017 | Secretary's details changed for Peter Yates on 25 November 2017 (1 page) |
25 November 2017 | Change of details for Mrs Amanda Jane Goodwin as a person with significant control on 24 November 2017 (2 pages) |
25 November 2017 | Change of details for Mrs Anastasia Joan Margaret Yates as a person with significant control on 24 November 2017 (2 pages) |
25 November 2017 | Secretary's details changed for Peter Yates on 25 November 2017 (1 page) |
25 November 2017 | Director's details changed for Peter Yates on 24 November 2017 (2 pages) |
25 November 2017 | Director's details changed for Mrs Anastasia Joan Margaret Yates on 24 November 2017 (2 pages) |
25 November 2017 | Change of details for Mrs Amanda Jane Goodwin as a person with significant control on 24 November 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Amanda Jane Goodwin as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Amanda Jane Goodwin as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Peter Yates on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Yates on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Anastasia Yates on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Anastasia Yates on 30 June 2010 (2 pages) |
23 April 2010 | Registered office address changed from 78a Chapel Lane Wilmslow Cheshire SK9 5JH on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from 78a Chapel Lane Wilmslow Cheshire SK9 5JH on 23 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
29 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
8 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
20 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
20 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: parsonage chambers 3 the parsonage manchester M3 2HB (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: parsonage chambers 3 the parsonage manchester M3 2HB (1 page) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
18 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (1 page) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (1 page) |
16 October 1984 | Accounts made up to 30 June 1983 (10 pages) |
16 October 1984 | Accounts made up to 30 June 1983 (10 pages) |
1 June 1983 | Accounts made up to 30 June 1982 (8 pages) |
1 June 1983 | Accounts made up to 30 June 1982 (8 pages) |