Oldham
OL1 1TE
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr David Russell Sefton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139-143 Union Street Oldham OL1 1TE |
Registered Address | C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
22 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 22 June 2023 (1 page) |
25 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
14 June 2021 | Cessation of Emma Doherty as a person with significant control on 25 March 2019 (1 page) |
8 April 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
1 April 2019 | Notification of Emma Doherty as a person with significant control on 25 March 2019 (2 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
7 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
12 October 2017 | Change of details for Mr Lee Doherty as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr Lee Doherty as a person with significant control on 1 October 2017 (2 pages) |
10 October 2017 | Director's details changed (2 pages) |
10 October 2017 | Director's details changed (2 pages) |
9 October 2017 | Director's details changed for Mr Lee Doherty on 1 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Lee Doherty on 1 October 2017 (2 pages) |
6 October 2017 | Notification of Lee Doherty as a person with significant control on 1 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of David Russell Sefton as a director on 1 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Lee Doherty as a director on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Lee Doherty as a director on 1 October 2017 (2 pages) |
6 October 2017 | Cessation of David Russell Sefton as a person with significant control on 1 October 2017 (1 page) |
6 October 2017 | Notification of Lee Doherty as a person with significant control on 1 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of David Russell Sefton as a director on 1 October 2017 (1 page) |
6 October 2017 | Cessation of David Russell Sefton as a person with significant control on 1 October 2017 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
22 April 2016 | Appointment of Mr David Russell Sefton as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr David Russell Sefton as a director on 22 April 2016 (2 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Registered office address changed from 131 Union Street Oldham OL1 1TE England to 139-143 Union Street Oldham OL1 1TE on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 131 Union Street Oldham OL1 1TE England to 139-143 Union Street Oldham OL1 1TE on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Registered office address changed from 131 Union Street Oldham OL1 1TE England to 139-143 Union Street Oldham OL1 1TE on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 May 2015 | Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to 131 Union Street Oldham OL1 1TE on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David Russell Sefton as a director on 19 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to 131 Union Street Oldham OL1 1TE on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of David Russell Sefton as a director on 19 May 2015 (1 page) |
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 July 2014 | Appointment of Mr David Russell Sefton as a director on 3 December 2013 (2 pages) |
18 July 2014 | Appointment of Mr David Russell Sefton as a director on 3 December 2013 (2 pages) |
18 July 2014 | Appointment of Mr David Russell Sefton as a director on 3 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
4 December 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|