Droylsden
Manchester
M43 6PW
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Registered Address | 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Daryl Glass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,140 |
Cash | £127,432 |
Current Liabilities | £11,110 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
21 March 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
6 July 2022 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
26 January 2022 | Confirmation statement made on 6 April 2021 with updates (3 pages) |
25 January 2022 | Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page) |
20 May 2021 | Confirmation statement made on 1 April 2021 with updates (3 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 1 June 2018
|
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
3 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 June 2014 | Register(s) moved to registered office address (1 page) |
11 June 2014 | Register(s) moved to registered office address (1 page) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 November 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
7 November 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Darryl Glass on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Darryl Glass on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Darryl Glass on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
28 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
21 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: superglass LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: superglass LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
2 June 2004 | Director resigned (1 page) |
26 May 2004 | Incorporation (18 pages) |
26 May 2004 | Incorporation (18 pages) |