Manchester
M4 6DE
Secretary Name | Oldenburg Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2007(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | Oldenburg Ltd 145-157 St John Street London E1V 4PW |
Director Name | Michel Billard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director/Chairman |
Correspondence Address | 1401 S Dixie Highway Miami Florida Foreign |
Director Name | Michael Keane |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AF |
Secretary Name | Marie Billard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1401 S Dixie Highway Miami Florida Foreign |
Director Name | Tollar Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2013) |
Correspondence Address | Mercator House New Road Evx Herstmonceux East Sussex WC1N 3AF |
Registered Address | Advantage Business Centre - Suite 33854 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Marie Billard 50.00% Ordinary |
---|---|
1 at £1 | Michel Billard 50.00% Ordinary |
Latest Accounts | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 13 November 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 13 February |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
7 March 2017 | Accounts for a dormant company made up to 13 February 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 19 February 2016 (2 pages) |
21 November 2015 | Director's details changed for Dr Sarah Smith on 19 November 2015 (2 pages) |
21 November 2015 | Director's details changed for Dr Sarah Smith on 21 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Advantage Business Centre - Suite 33854 132-134 Great Ancoats Street Manchester Manchester M4 6DE on 15 August 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 13 February 2015 (2 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 September 2014 | Registered office address changed from 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH England to 145-157 St John Street London EC1V 4PW on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH England to 145-157 St John Street London EC1V 4PW on 4 September 2014 (1 page) |
30 August 2014 | Registered office address changed from C/O Leygraff&Partner Assoc. Hold. Ltd Po Box Suite 5486 6 Slington House, Suite 5486 Rankine Road, 6 Slington House Suite 5486 Basingstoke Hampshire RG24 8PH England to 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH on 30 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Leygraff & Partner Assoc. Ltd 145-157 St. John Street London EC1V 4PW to C/O Leygraff&Partner Assoc. Hold. Ltd Po Box Suite 5486 6 Slington House, Suite 5486 Rankine Road, 6 Slington House Suite 5486 Basingstoke Hampshire RG24 8PH on 28 August 2014 (1 page) |
27 March 2014 | Accounts for a dormant company made up to 13 February 2014 (2 pages) |
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 March 2013 | Secretary's details changed for Oldenburg Ltd on 25 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Oldenburg Ltd on 27 March 2013 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 13 February 2013 (2 pages) |
27 March 2013 | Termination of appointment of Tollar Ltd as a director (1 page) |
15 November 2012 | Accounts for a dormant company made up to 13 February 2012 (2 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages) |
17 September 2012 | Registered office address changed from Mercator House New Road Evx Herstmonceux East Sussex BN27 1PX on 17 September 2012 (2 pages) |
29 December 2011 | Appointment of Ms Sarah Smith as a director (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 13 February 2011 (2 pages) |
10 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 13 February 2010 (2 pages) |
13 September 2010 | Director's details changed for Tollar Ltd on 14 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Oldenburg Ltd on 14 August 2010 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 13 February 2009 (2 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from accountancy house 4 priory road kenilworth warwickshire CV8 1LL (1 page) |
14 October 2008 | Return made up to 14/08/08; no change of members (3 pages) |
29 July 2008 | Appointment terminated director michel billard (1 page) |
29 July 2008 | Appointment terminated secretary marie billard (1 page) |
28 July 2008 | Return made up to 14/08/07; no change of members (8 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 27 old gloucester street london WC1N 3AF (1 page) |
12 May 2008 | Accounts for a dormant company made up to 13 February 2008 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 13 February 2007 (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
12 June 2006 | Accounts for a dormant company made up to 13 February 2006 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 13 February 2005 (1 page) |
7 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
20 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
20 September 2004 | Accounts for a dormant company made up to 13 February 2004 (2 pages) |
14 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
15 July 2003 | Accounts for a dormant company made up to 13 February 2003 (2 pages) |
19 September 2002 | Accounting reference date extended from 31/08/02 to 13/02/03 (1 page) |
22 August 2002 | Return made up to 14/08/02; full list of members
|
14 August 2001 | Incorporation (11 pages) |