Oldham
OL9 6HT
Director Name | Mr Ibrahim Saif Hormodi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dominican |
Status | Current |
Appointed | 06 March 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Prospect House Featherstall Road South Oldham OL9 6HT |
Director Name | Miss Lisa Jane Langton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bretherton House Bretherton Row Wigan Lancashire WN1 1LL |
Director Name | Mrs Beverley Ann Callaghan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bretherton House Bretherton Row Wigan Lancashire WN1 1LL |
Director Name | Mr Atif Riaz Malik |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2024(12 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Featherstall Road South Oldham OL9 6HT |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Beverley Callaghan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
3 April 2024 | Termination of appointment of Atif Riaz Malik as a director on 6 March 2024 (1 page) |
---|---|
3 April 2024 | Cessation of Atif Riaz Malik as a person with significant control on 6 March 2024 (1 page) |
3 April 2024 | Appointment of Mr Ibrahim Saif Hormodi as a director on 6 March 2024 (2 pages) |
3 April 2024 | Confirmation statement made on 3 April 2024 with updates (4 pages) |
3 April 2024 | Notification of Ibrahim Saif Hormodi as a person with significant control on 6 March 2024 (2 pages) |
3 April 2024 | Cessation of Agha Sameer Anwar as a person with significant control on 6 March 2024 (1 page) |
14 February 2024 | Registration of charge 076785250003, created on 24 January 2024 (10 pages) |
2 February 2024 | Termination of appointment of Beverley Ann Callaghan as a director on 30 January 2024 (1 page) |
30 January 2024 | Appointment of Mr Atif Riaz Malik as a director on 30 January 2024 (2 pages) |
30 January 2024 | Appointment of Mr Agha Sameer Anwar as a director on 30 January 2024 (2 pages) |
30 January 2024 | Cessation of Beverley Ann Callaghan as a person with significant control on 30 January 2024 (1 page) |
30 January 2024 | Registered 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 2024 | Notification of Atif Riaz Malik as a person with significant control on 30 January 2024 (2 pages) |
30 January 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
30 January 2024 | Notification of Agha Sameer Anwar as a person with significant control on 30 January 2024 (2 pages) |
26 January 2024 | Registration of charge 076785250002, created on 24 January 2024 (12 pages) |
26 January 2024 | Registration of charge 076785250001, created on 24 January 2024 (10 pages) |
17 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
5 May 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 July 2017 | Notification of Beverley Callaghan as a person with significant control on 6 May 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Beverley Callaghan as a person with significant control on 6 May 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 July 2013 | Termination of appointment of Lisa Langton as a director (2 pages) |
26 July 2013 | Termination of appointment of Lisa Langton as a director (2 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|