Hamilton Street
Oldham
Lancashire
OL4 1DA
Director Name | Mr Nigel James Pierce |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Westwood Business Centre Featherstall Road South Oldham Lancashire OL9 6HN |
Director Name | Mr Raymond Adderley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2015(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA |
Director Name | Mr Gary Stephen Byrne |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA |
Director Name | Mr Simon Lees Baker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2019(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA |
Website | www.oldhamvancentre.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8500535 |
Telephone region | Manchester |
Registered Address | Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 22 August 2022 (overdue) |
8 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
20 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
22 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
17 January 2020 | Notification of Raymond Adderley as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Simon Baker as a director on 17 January 2020 (1 page) |
17 January 2020 | Cessation of Simon Baker as a person with significant control on 17 January 2020 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
8 July 2019 | Appointment of Mr Raymond Adderley as a director on 8 July 2019 (2 pages) |
26 June 2019 | Appointment of Mr Simon Baker as a director on 26 June 2019 (2 pages) |
26 June 2019 | Notification of Simon Baker as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Nigel James Pierce as a director on 26 June 2019 (1 page) |
26 June 2019 | Cessation of Nigel James Pierce as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Raymond Adderley as a director on 26 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of Gary Stephen Byrne as a director on 30 March 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
16 February 2018 | Appointment of Mr Gary Stephen Byrne as a director on 15 February 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
22 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
9 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 September 2015 | Current accounting period shortened from 30 April 2016 to 29 February 2016 (1 page) |
18 September 2015 | Current accounting period shortened from 30 April 2016 to 29 February 2016 (1 page) |
20 May 2015 | Appointment of Mr Raymond Adderley as a director on 4 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Raymond Adderley as a director on 4 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Raymond Adderley as a director on 4 May 2015 (2 pages) |
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|