Company NameFifteen Oldham Ltd
DirectorsAgha Sameer Anwar and Ibrahim Saif Hormodi
Company StatusActive
Company Number07678525
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Agha Sameer Anwar
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(12 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HT
Director NameMr Ibrahim Saif Hormodi
Date of BirthMay 1974 (Born 50 years ago)
NationalityDominican
StatusCurrent
Appointed06 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HT
Director NameMiss Lisa Jane Langton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretherton House Bretherton Row
Wigan
Lancashire
WN1 1LL
Director NameMrs Beverley Ann Callaghan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretherton House Bretherton Row
Wigan
Lancashire
WN1 1LL
Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2024(12 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HT

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Beverley Callaghan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2024Termination of appointment of Atif Riaz Malik as a director on 6 March 2024 (1 page)
3 April 2024Cessation of Atif Riaz Malik as a person with significant control on 6 March 2024 (1 page)
3 April 2024Appointment of Mr Ibrahim Saif Hormodi as a director on 6 March 2024 (2 pages)
3 April 2024Confirmation statement made on 3 April 2024 with updates (4 pages)
3 April 2024Notification of Ibrahim Saif Hormodi as a person with significant control on 6 March 2024 (2 pages)
3 April 2024Cessation of Agha Sameer Anwar as a person with significant control on 6 March 2024 (1 page)
14 February 2024Registration of charge 076785250003, created on 24 January 2024 (10 pages)
2 February 2024Termination of appointment of Beverley Ann Callaghan as a director on 30 January 2024 (1 page)
30 January 2024Appointment of Mr Atif Riaz Malik as a director on 30 January 2024 (2 pages)
30 January 2024Appointment of Mr Agha Sameer Anwar as a director on 30 January 2024 (2 pages)
30 January 2024Cessation of Beverley Ann Callaghan as a person with significant control on 30 January 2024 (1 page)
30 January 2024Registered office address changed from Bretherton House Bretherton Row Wigan Lancashire WN1 1LL to Prospect House Featherstall Road South Oldham OL9 6HT on 30 January 2024 (1 page)
30 January 2024Notification of Atif Riaz Malik as a person with significant control on 30 January 2024 (2 pages)
30 January 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
30 January 2024Notification of Agha Sameer Anwar as a person with significant control on 30 January 2024 (2 pages)
26 January 2024Registration of charge 076785250002, created on 24 January 2024 (12 pages)
26 January 2024Registration of charge 076785250001, created on 24 January 2024 (10 pages)
17 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 30 June 2022 (5 pages)
26 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 July 2017Notification of Beverley Callaghan as a person with significant control on 6 May 2016 (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
14 July 2017Notification of Beverley Callaghan as a person with significant control on 6 May 2016 (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
(6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(3 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(3 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 July 2013Termination of appointment of Lisa Langton as a director (2 pages)
26 July 2013Termination of appointment of Lisa Langton as a director (2 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)