Oldham
OL9 0HH
Director Name | Mr Asif Ali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Merefield Street Rochdale OL11 3RU |
Director Name | Qudsia Asif |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Merefield Street Rochdale OL11 3RU |
Director Name | Mr Wajid Hussain |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway House 74 Broadway Street Oldham OL8 1LR |
Director Name | Mr Asif Ali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 April 2016(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway House 74 Broadway Street Oldham OL8 1LR |
Registered Address | Suit 3 Station Business Centre 1-5 Victoria Street Oldham OL9 0HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
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 | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
23 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
31 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 June 2022 | Registered office address changed from 275 Featherstall Road North Oldham OL1 2NJ England to Suit 3 Station Business Centre 1-5 Victoria Street Oldham OL9 0HH on 24 June 2022 (1 page) |
17 January 2022 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to 275 Featherstall Road North Oldham OL1 2NJ on 17 January 2022 (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
13 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
15 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
16 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
7 September 2017 | Notification of Asif Ali as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 September 2017 | Notification of Asif Ali as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 September 2017 | Cessation of Wajid Hussain as a person with significant control on 6 April 2016 (1 page) |
7 September 2017 | Cessation of Wajid Hussain as a person with significant control on 7 September 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 July 2016 | Termination of appointment of Wajid Hussain as a director on 1 April 2016 (1 page) |
29 July 2016 | Appointment of Mr Asif Ali as a director on 1 April 2016 (2 pages) |
29 July 2016 | Termination of appointment of Wajid Hussain as a director on 1 April 2016 (1 page) |
29 July 2016 | Appointment of Mr Asif Ali as a director on 1 April 2016 (2 pages) |
5 July 2016 | Termination of appointment of Asif Ali as a director on 5 April 2016 (1 page) |
5 July 2016 | Appointment of Mr Wajid Hussain as a director on 1 November 2015 (2 pages) |
5 July 2016 | Termination of appointment of Asif Ali as a director on 5 April 2016 (1 page) |
5 July 2016 | Appointment of Mr Wajid Hussain as a director on 1 November 2015 (2 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 April 2016 | Termination of appointment of Qudsia Asif as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Qudsia Asif as a director on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Asif Ali as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Asif Ali as a director on 5 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 January 2016 | Registered office address changed from 28 Merefield Street Rochdale OL11 3RU United Kingdom to Broadway House 74 Broadway Street Oldham OL8 1LR on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 28 Merefield Street Rochdale OL11 3RU United Kingdom to Broadway House 74 Broadway Street Oldham OL8 1LR on 4 January 2016 (1 page) |
21 July 2015 | Appointment of Qudsia Asif as a director on 9 April 2015 (2 pages) |
21 July 2015 | Appointment of Qudsia Asif as a director on 9 April 2015 (2 pages) |
21 July 2015 | Termination of appointment of Asif Ali as a director on 9 April 2015 (1 page) |
21 July 2015 | Termination of appointment of Asif Ali as a director on 9 April 2015 (1 page) |
21 July 2015 | Appointment of Qudsia Asif as a director on 9 April 2015 (2 pages) |
21 July 2015 | Termination of appointment of Asif Ali as a director on 9 April 2015 (1 page) |
11 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|