Oldham
OL4 1HB
Secretary Name | Lisa Massa |
---|---|
Status | Current |
Appointed | 05 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB |
Director Name | Mr William Michael Bailey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Lead Mri Practitioner |
Country of Residence | England |
Correspondence Address | 2 Lindsay Walk, Cuddington Northwich Cheshire CW8 2YQ |
Director Name | Ms Eilis Burke |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Consultant Radiologist |
Country of Residence | England |
Correspondence Address | 23 Brogden Grove Sale Cheshire M33 7UG |
Registered Address | Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
92 at £1 | Jason Massa 92.00% Ordinary |
---|---|
4 at £1 | Lisa Massa 4.00% Ordinary |
1 at £1 | Jason Massa 1.00% Ordinary A |
1 at £1 | Jason Massa 1.00% Ordinary C |
1 at £1 | Jason Massa 1.00% Ordinary D |
1 at £1 | Lisa Massa 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £129 |
Current Liabilities | £2,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
13 June 2023 | Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 13 June 2023 (1 page) |
24 January 2023 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 24 January 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
5 February 2020 | Secretary's details changed for Lisa Massa on 4 February 2020 (1 page) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Director's details changed for Mr Jason John Massa on 2 July 2019 (2 pages) |
2 July 2019 | Change of details for Mr Jason John Massa as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Lisa Massa on 2 July 2019 (1 page) |
21 June 2019 | Confirmation statement made on 2 June 2019 with updates (3 pages) |
10 April 2019 | Withdrawal of a person with significant control statement on 10 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Jason John Massa on 3 April 2019 (2 pages) |
10 April 2019 | Secretary's details changed for Lisa Massa on 3 April 2019 (1 page) |
10 April 2019 | Notification of Jason Massa as a person with significant control on 10 April 2019 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
17 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
27 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages) |
24 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Termination of appointment of Eilis Burke as a director on 7 January 2014 (1 page) |
2 June 2015 | Termination of appointment of Eilis Burke as a director on 7 January 2014 (1 page) |
2 June 2015 | Termination of appointment of Eilis Burke as a director on 7 January 2014 (1 page) |
20 May 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
20 May 2015 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
6 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of William Bailey as a director (1 page) |
6 January 2014 | Termination of appointment of William Bailey as a director (1 page) |
5 September 2013 | Incorporation
|
5 September 2013 | Incorporation
|
5 September 2013 | Incorporation
|