Company NameOldenburg Limited
DirectorSarah Smith
Company StatusActive
Company Number04351953
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustrian
StatusCurrent
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAdvantage Business Centre - Suite 33854 Advantage
132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameHeller & Smith Consulting Ltd (Corporation)
StatusResigned
Appointed08 December 2002(11 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 October 2011)
Correspondence AddressMonomarks House 27 Old Gloucester Street
London
WC1N 3XX
Secretary NameInterfirm Secretary Ltd (Corporation)
StatusResigned
Appointed12 October 2011(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 August 2012)
Correspondence AddressMercator House New Road Evx
Herstmonceux
East Sussex
BN27 1PX

Contact

Websitewww.art.com

Location

Registered AddressPO Box 620
132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Margaretta Corporate Secretaries LTD
50.00%
Ordinary
1 at £1Margaretta Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts10 July 2023 (9 months, 3 weeks ago)
Next Accounts Due10 April 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End10 July

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 10 July 2022 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 10 July 2021 (2 pages)
10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 7 July 2020 (2 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 August 2019Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2 August 2019 (1 page)
30 July 2019Registered office address changed from Advantage Business Centre - Suite 33854 132-134 Great Ancoats Street Manchester Manchester M4 6DE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019 (1 page)
12 July 2019Accounts for a dormant company made up to 10 July 2019 (2 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 10 July 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 10 July 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 10 July 2017 (2 pages)
8 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 15 July 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 15 July 2016 (2 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
21 November 2015Director's details changed for Dr Sarah Smith on 16 November 2015 (2 pages)
21 November 2015Director's details changed for Dr Sarah Smith on 16 November 2015 (2 pages)
15 August 2015Registered office address changed from St. John Street St. John Street 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)
15 August 2015Registered office address changed from St. John Street St. John Street 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)
15 August 2015Director's details changed for Dr Sarah Smith on 15 August 2015 (2 pages)
15 August 2015Director's details changed for Dr Sarah Smith on 15 August 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 14 July 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 14 July 2015 (2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(19 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(19 pages)
12 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
10 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to St. John Street St. John Street 145-157 St. John Street London EC1V 4PW on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to St. John Street St. John Street 145-157 St. John Street London EC1V 4PW on 10 September 2014 (1 page)
4 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered office address changed from C/O Oldenburg Limited 6 Slington House, Suite 5486, Rankine Road 6 Slington House Suite 5486, Rankine Road Basingstoke England RG24 8PH England to 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH on 30 August 2014 (1 page)
30 August 2014Registered office address changed from C/O Oldenburg Limited 6 Slington House, Suite 5486, Rankine Road 6 Slington House Suite 5486, Rankine Road Basingstoke England RG24 8PH England to 6 Slington House Suite 5486 Rankine Road Basingstoke RG24 8PH on 30 August 2014 (1 page)
28 August 2014Registered office address changed from Oldenburg Ltd 145-157 St. John Street London EC1V 4PW to C/O Oldenburg Limited 6 Slington House, Suite 5486, Rankine Road 6 Slington House Suite 5486, Rankine Road Basingstoke England RG24 8PH on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Oldenburg Ltd 145-157 St. John Street London EC1V 4PW to C/O Oldenburg Limited 6 Slington House, Suite 5486, Rankine Road 6 Slington House Suite 5486, Rankine Road Basingstoke England RG24 8PH on 28 August 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 10 July 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 10 July 2014 (2 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
26 July 2013Accounts for a dormant company made up to 10 July 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 10 July 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 10 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 10 July 2012 (2 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
24 October 2012Director's details changed for Dr Sarah Smith on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages)
24 October 2012Director's details changed for Dr Sarah Smith on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages)
24 October 2012Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages)
24 October 2012Director's details changed for Dr Sarah Smith on 24 October 2012 (3 pages)
17 September 2012Registered office address changed from , Mercator House New Road Evx, Herstmonceux, East Sussex, BN27 1PX on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from , Mercator House New Road Evx, Herstmonceux, East Sussex, BN27 1PX on 17 September 2012 (2 pages)
28 August 2012Termination of appointment of Interfirm Secretary Ltd as a secretary (1 page)
28 August 2012Termination of appointment of Interfirm Secretary Ltd as a secretary (1 page)
10 April 2012Accounts for a dormant company made up to 10 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 10 July 2011 (2 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
14 October 2011Appointment of Interfirm Secretary Ltd as a secretary (2 pages)
14 October 2011Appointment of Interfirm Secretary Ltd as a secretary (2 pages)
11 October 2011Director's details changed for Ms Sarah Smith on 11 October 2011 (3 pages)
11 October 2011Director's details changed for Ms Sarah Smith on 11 October 2011 (3 pages)
11 October 2011Termination of appointment of Heller & Smith Consulting Ltd as a secretary (1 page)
11 October 2011Termination of appointment of Heller & Smith Consulting Ltd as a secretary (1 page)
8 April 2011Accounts for a dormant company made up to 10 July 2010 (2 pages)
8 April 2011Accounts for a dormant company made up to 10 July 2010 (2 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
9 April 2010Accounts for a dormant company made up to 10 July 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 10 July 2009 (2 pages)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Heller & Smith Consulting Ltd on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Heller & Smith Consulting Ltd on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Ms Sarah Smith on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Ms Sarah Smith on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Ms Sarah Smith on 6 February 2010 (2 pages)
8 May 2009Accounts for a dormant company made up to 10 July 2008 (2 pages)
8 May 2009Accounts for a dormant company made up to 10 July 2008 (2 pages)
21 April 2009Return made up to 11/01/09; full list of members (3 pages)
21 April 2009Return made up to 11/01/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from, accountancy house 4 priory road, kenilworth, warwickshire, CV8 1LL (1 page)
6 April 2009Registered office changed on 06/04/2009 from, accountancy house 4 priory road, kenilworth, warwickshire, CV8 1LL (1 page)
29 July 2008Withdrawal of application for striking off (1 page)
29 July 2008Withdrawal of application for striking off (1 page)
4 July 2008Return made up to 11/01/08; full list of members (3 pages)
4 July 2008Return made up to 11/01/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 10 July 2007 (2 pages)
2 July 2008Accounts for a dormant company made up to 10 July 2007 (2 pages)
30 June 2008Director's change of particulars / isabell meinhardt / 09/05/2008 (1 page)
30 June 2008Director's change of particulars / isabell meinhardt / 09/05/2008 (1 page)
11 June 2008Registered office changed on 11/06/2008 from, accountanct house 4 priory road, kenilworth, warwickshire, CV8 1LL (1 page)
11 June 2008Registered office changed on 11/06/2008 from, accountanct house 4 priory road, kenilworth, warwickshire, CV8 1LL (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Application for striking-off (1 page)
29 December 2007Application for striking-off (1 page)
24 May 2007Accounts for a dormant company made up to 10 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 10 July 2006 (1 page)
5 March 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2006Accounts for a dormant company made up to 10 July 2005 (2 pages)
29 June 2006Accounts for a dormant company made up to 10 July 2005 (2 pages)
28 April 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Return made up to 11/01/05; full list of members (6 pages)
8 February 2005Return made up to 11/01/05; full list of members (6 pages)
15 November 2004Accounts for a dormant company made up to 10 July 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 10 July 2004 (1 page)
6 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2003Accounts for a dormant company made up to 11 July 2003 (1 page)
15 July 2003Accounts for a dormant company made up to 11 July 2003 (1 page)
26 January 2003Accounting reference date extended from 31/01/03 to 10/07/03 (1 page)
26 January 2003Accounting reference date extended from 31/01/03 to 10/07/03 (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2003Return made up to 11/01/03; full list of members (6 pages)
15 January 2003Return made up to 11/01/03; full list of members (6 pages)
26 June 2002Registered office changed on 26/06/02 from: 665 finchley road, london, NW2 2HN (1 page)
26 June 2002Registered office changed on 26/06/02 from: 665 finchley road, london, NW2 2HN (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
11 January 2002Incorporation (15 pages)
11 January 2002Incorporation (15 pages)