Company NameOldham Van Centre Limited
DirectorRaymond Adderley
Company StatusActive - Proposal to Strike off
Company Number09542641
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Raymond Adderley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanguard House Unit 1 Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMr Nigel James Pierce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Westwood Business Centre
Featherstall Road South
Oldham
Lancashire
OL9 6HN
Director NameMr Raymond Adderley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2015(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanguard House Unit 1 Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMr Gary Stephen Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanguard House Unit 1 Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMr Simon Lees Baker
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2019(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVanguard House Unit 1 Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA

Contact

Websitewww.oldhamvancentre.com
Email address[email protected]
Telephone0161 8500535
Telephone regionManchester

Location

Registered AddressVanguard House Unit 1 Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 August 2021 (2 years, 8 months ago)
Next Return Due22 August 2022 (overdue)

Filing History

8 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
20 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
22 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
17 January 2020Notification of Raymond Adderley as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Termination of appointment of Simon Baker as a director on 17 January 2020 (1 page)
17 January 2020Cessation of Simon Baker as a person with significant control on 17 January 2020 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
8 July 2019Appointment of Mr Raymond Adderley as a director on 8 July 2019 (2 pages)
26 June 2019Appointment of Mr Simon Baker as a director on 26 June 2019 (2 pages)
26 June 2019Notification of Simon Baker as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Termination of appointment of Nigel James Pierce as a director on 26 June 2019 (1 page)
26 June 2019Cessation of Nigel James Pierce as a person with significant control on 26 June 2019 (1 page)
26 June 2019Termination of appointment of Raymond Adderley as a director on 26 June 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Gary Stephen Byrne as a director on 30 March 2018 (1 page)
27 March 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
16 February 2018Appointment of Mr Gary Stephen Byrne as a director on 15 February 2018 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
22 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
9 May 2017Registered office address changed from 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN England to Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN England to Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 9 May 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 January 2017Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Lancashire OL9 6HN England to 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Lancashire OL9 6HN England to 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 25 January 2017 (1 page)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 September 2015Current accounting period shortened from 30 April 2016 to 29 February 2016 (1 page)
18 September 2015Current accounting period shortened from 30 April 2016 to 29 February 2016 (1 page)
20 May 2015Appointment of Mr Raymond Adderley as a director on 4 May 2015 (2 pages)
20 May 2015Appointment of Mr Raymond Adderley as a director on 4 May 2015 (2 pages)
20 May 2015Appointment of Mr Raymond Adderley as a director on 4 May 2015 (2 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)