Oldham
OL8 1RR
Director Name | Mr Mohammed Rafiq |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crompton House Franklin Street Oldham OL1 2DP |
Director Name | Mr Naeeme Akhtar |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Castlemere Street Rochdale Lancashire OL11 3SS |
Registered Address | Crompton House Franklin Street Oldham OL1 2DP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jahangir Rafiq 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
19 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
16 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 February 2016 | Appointment of Mr Mohammed Rafiq as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Mohammed Rafiq as a director on 16 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 August 2015 | Registered office address changed from 24-26 Gravel Walks Bottom O'th Moor Oldham OL4 1JZ to Crompton House Franklin Street Oldham OL1 2DP on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 24-26 Gravel Walks Bottom O'th Moor Oldham OL4 1JZ to Crompton House Franklin Street Oldham OL1 2DP on 13 August 2015 (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
27 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ United Kingdom on 30 January 2014 (1 page) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Termination of appointment of Naeeme Akhtar as a director (1 page) |
6 February 2013 | Termination of appointment of Naeeme Akhtar as a director (1 page) |
13 November 2012 | Appointment of Mr Naeeme Akhtar as a director (2 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
13 November 2012 | Appointment of Mr Naeeme Akhtar as a director (2 pages) |
1 November 2012 | Incorporation (36 pages) |
1 November 2012 | Incorporation (36 pages) |