Salford
Greater Manchester
M7 4DW
Secretary Name | Mr Joshua Waldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merrybower Road Salford Lancashire M7 4HE |
Director Name | Mr Benjamin David Hassan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Registered Address | Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Ohr Torah LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,672 |
Cash | £7,759 |
Current Liabilities | £118,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 April |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
31 March 2004 | Delivered on: 10 April 2004 Persons entitled: Ohr Torah Limited Classification: Debenture Secured details: £13,679 and all other monies due or to become due from the company to the chargee. Particulars: All freehold and leasehold property of the company and fixed plant and machinery goodwill book debts whole assets and undertaking. Outstanding |
---|
21 December 2023 | Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page) |
---|---|
28 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
21 December 2022 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
13 January 2022 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
14 December 2021 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
21 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Mr Benjamin David Hassan as a director on 31 July 2020 (2 pages) |
10 February 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
17 December 2019 | Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page) |
16 December 2019 | Previous accounting period extended from 24 March 2019 to 7 April 2019 (1 page) |
14 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
23 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
12 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
29 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
12 November 2013 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 November 2013 (1 page) |
12 November 2013 | Register inspection address has been changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom (1 page) |
12 November 2013 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from , C/O B Olsberg & Co 2nd Floor Newbury House, 401 Bury New Road, Salford, Lancashire, M7 2BT on 12 November 2013 (1 page) |
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Register inspection address has been changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom (1 page) |
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
22 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
22 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Register inspection address has been changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom (1 page) |
18 November 2009 | Register inspection address has been changed from C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from, c/o b olsberg & co, 2ND floor levi house, bury old road salford, lancashire, M7 4QX (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford lancashire M7 4QX (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford lancashire M7 4QX (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 December 2007 | Return made up to 05/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 05/11/07; full list of members (2 pages) |
2 May 2007 | Return made up to 05/11/06; full list of members (2 pages) |
2 May 2007 | Return made up to 05/11/06; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 05/11/05; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 05/11/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 May 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
25 May 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 April 2004 | Ad 06/11/02--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
19 April 2004 | Return made up to 05/11/03; full list of members (6 pages) |
19 April 2004 | Return made up to 05/11/03; full list of members (6 pages) |
19 April 2004 | Ad 06/11/02--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
5 November 2002 | Incorporation (13 pages) |
5 November 2002 | Incorporation (13 pages) |