Oldham
Lancashire
OL1 1TE
Director Name | Muhibhur Rahman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | D R Sefton & Co (Secretarial) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | 12a Whittaker Lane Prestwich Manchester M25 1FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
50 at £1 | Fozir Ali 50.00% Ordinary |
---|---|
50 at £1 | Mohib Rahman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,977 |
Cash | £9,291 |
Current Liabilities | £22,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
11 November 2020 | Notification of Safia Khatun as a person with significant control on 11 July 2019 (2 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 November 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2019 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 12a Whittaker Lane Prestwich Manchester M25 1FX on 8 January 2019 (1 page) |
8 January 2019 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd. as a secretary on 8 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 18 June 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Fozir Ali on 1 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Fozir Ali on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Fozir Ali on 1 July 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Return made up to 10/07/08; full list of members (6 pages) |
4 November 2008 | Return made up to 10/07/08; full list of members (6 pages) |
19 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 July 2007 | Incorporation (18 pages) |
10 July 2007 | Incorporation (18 pages) |