Company NameOldham Vending Services Limited
Company StatusActive
Company Number03584751
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameAlex Mowbray Jones
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(10 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address27 Hawkshead Road
Shaw
Oldham
OL2 7QX
Secretary NameMr Alex Mowbray Jones
StatusCurrent
Appointed31 July 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address27 Hawkshead Road
Shaw
Oldham
OL2 7QX
Director NameMs Jennifer Jones
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(17 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressUnit 4a Canalside Ind Est Woodbine Street East
Rochdale
Lancashire
OL16 5LB
Director NameMrs Alayna Parkinson-Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(17 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 4a Canalside Ind Est Woodbine Street East
Rochdale
Lancashire
OL16 5LB
Director NameLeslie Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(6 days after company formation)
Appointment Duration10 years, 4 months (resigned 04 November 2008)
RoleVending
Correspondence Address8 Longley Street
Shaw
Oldham
Lancashire
OL2 8RX
Secretary NameMatthew Williams
NationalityBritish
StatusResigned
Appointed25 June 1998(6 days after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleCompany Director
Correspondence Address34 Duckworth Street
Shaw
Oldham
Lancashire
OL2 8ET
Director NameColin Frances Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2002)
RoleCS
Correspondence Address22 Hesketh Avenue
Shaw
Oldham
Lancashire
OL2 8SJ
Secretary NameColin Frances Jones
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2002)
RoleCS
Correspondence Address22 Hesketh Avenue
Shaw
Oldham
Lancashire
OL2 8SJ
Director NameKristine Angela Radcliffe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Longley Street
Shaw
Oldham
Lancashire
OL2 8RX
Secretary NameKristine Angela Radcliffe
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Longley Street
Shaw
Oldham
Lancashire
OL2 8RX
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websiteoldhamvending.co.uk
Email address[email protected]
Telephone0161 6202440
Telephone regionManchester

Location

Registered AddressUnit 4a Canalside Ind Est
Woodbine Street East
Rochdale
Lancashire
OL16 5LB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

75 at £1Alex Mowbray Jones
75.00%
Ordinary
25 at £1Alayna Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£15,143
Cash£155
Current Liabilities£50,834

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

6 July 2023Director's details changed for Mrs Alayna Parkinson-Jones on 6 April 2019 (2 pages)
6 July 2023Director's details changed for Alex Mowbray Jones on 5 April 2019 (2 pages)
6 July 2023Secretary's details changed for Mr Alex Mowbray Jones on 6 April 2019 (1 page)
6 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2018Notification of Alex Mowbray Jones as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
2 August 2016Registered office address changed from 27 Hawkshead Road Shaw Oldham Lancs OL2 7QX to Unit 4a Canalside Ind Est Woodbine Street East Rochdale Lancashire OL16 5LB on 2 August 2016 (1 page)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
2 August 2016Registered office address changed from 27 Hawkshead Road Shaw Oldham Lancs OL2 7QX to Unit 4a Canalside Ind Est Woodbine Street East Rochdale Lancashire OL16 5LB on 2 August 2016 (1 page)
7 June 2016Appointment of Mrs Alayna Parkinson-Jones as a director on 1 January 2016 (2 pages)
7 June 2016Appointment of Mrs Alayna Parkinson-Jones as a director on 1 January 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 February 2016Appointment of Ms Jennifer Jones as a director on 1 January 2016 (2 pages)
22 February 2016Appointment of Ms Jennifer Jones as a director on 1 January 2016 (2 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Register inspection address has been changed from 32 Castlemere Drive Shaw Oldham OL2 8TQ England to 27 Hawkshead Road Shaw Oldham Lancs OL2 7QX (1 page)
30 July 2014Register inspection address has been changed from 32 Castlemere Drive Shaw Oldham OL2 8TQ England to 27 Hawkshead Road Shaw Oldham Lancs OL2 7QX (1 page)
7 February 2014Registered office address changed from 32 Castlemere Drive Shaw Oldham Lancs OL2 8TQ England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 32 Castlemere Drive Shaw Oldham Lancs OL2 8TQ England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 32 Castlemere Drive Shaw Oldham Lancs OL2 8TQ England on 7 February 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Secretary's details changed for Mr Alex Mowbray Jones on 30 November 2012 (2 pages)
14 August 2013Director's details changed for Alex Mowbray Jones on 30 November 2012 (2 pages)
14 August 2013Secretary's details changed for Mr Alex Mowbray Jones on 30 November 2012 (2 pages)
14 August 2013Director's details changed for Alex Mowbray Jones on 30 November 2012 (2 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 September 2012Termination of appointment of Kristine Radcliffe as a secretary (1 page)
28 September 2012Appointment of Mr Alex Mowbray Jones as a secretary (1 page)
28 September 2012Termination of appointment of Kristine Radcliffe as a secretary (1 page)
28 September 2012Termination of appointment of Kristine Radcliffe as a director (1 page)
28 September 2012Appointment of Mr Alex Mowbray Jones as a secretary (1 page)
28 September 2012Termination of appointment of Kristine Radcliffe as a director (1 page)
28 September 2012Register inspection address has been changed from C/O Oldham Vending Services Ltd 4 Cromford Business Centre Cromford St Oldham Greater Manchester OL1 4EA (1 page)
28 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
28 September 2012Register inspection address has been changed from C/O Oldham Vending Services Ltd 4 Cromford Business Centre Cromford St Oldham Greater Manchester OL1 4EA (1 page)
28 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 August 2012Registered office address changed from Unit 4 Cromford Business Park Cromford Street Oldham Lancashire OL1 4EA on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Unit 4 Cromford Business Park Cromford Street Oldham Lancashire OL1 4EA on 21 August 2012 (1 page)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Kristine Angela Radcliffe on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Kristine Angela Radcliffe on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Alex Mowbray Jones on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Alex Mowbray Jones on 19 June 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
26 November 2008Director appointed alex mowbray jones (2 pages)
26 November 2008Director appointed alex mowbray jones (2 pages)
19 November 2008Appointment terminated director leslie jones (1 page)
19 November 2008Appointment terminated director leslie jones (1 page)
27 June 2008Return made up to 19/06/08; full list of members (4 pages)
27 June 2008Return made up to 19/06/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
13 July 2007Return made up to 19/06/07; full list of members (3 pages)
13 July 2007Return made up to 19/06/07; full list of members (3 pages)
20 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
22 August 2006Return made up to 19/06/06; full list of members (3 pages)
22 August 2006Return made up to 19/06/06; full list of members (3 pages)
5 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
4 July 2005Return made up to 19/06/05; full list of members (3 pages)
4 July 2005Return made up to 19/06/05; full list of members (3 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 July 2004Return made up to 19/06/04; full list of members (7 pages)
5 July 2004Return made up to 19/06/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
16 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
23 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
20 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
11 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
6 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
28 June 2001Return made up to 19/06/01; full list of members (7 pages)
28 June 2001Return made up to 19/06/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 July 1999 (9 pages)
15 November 2000Full accounts made up to 31 July 1999 (9 pages)
10 November 2000Accounting reference date shortened from 30/06/00 to 31/07/99 (1 page)
10 November 2000Accounting reference date shortened from 30/06/00 to 31/07/99 (1 page)
26 October 2000Return made up to 19/06/00; full list of members (7 pages)
26 October 2000Return made up to 19/06/00; full list of members (7 pages)
24 September 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: stockfield mill melbourne street chadderton lancashire (1 page)
10 June 1999Registered office changed on 10/06/99 from: stockfield mill melbourne street chadderton lancashire (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
19 June 1998Incorporation (18 pages)
19 June 1998Incorporation (18 pages)