Oldham
OL1 1SE
Director Name | Mr Damon Connery Spillane |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Mr Andrew William Hughes |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardcastle Street Oldham OL1 1SU |
Director Name | Andrew Powell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Diana Powell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardcastle Street Oldham OL1 1SU |
Director Name | Michael Patrick Healy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2018) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Thomas Michael Christopher McLean |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 September 2017) |
Role | Infrastructure Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Anthony Goacher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Mr Craig Anthony Dean |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Nicola Carole Crowther |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2018) |
Role | Diversity Manager |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Andrew Paul Leeming |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-44 Yorkshire Street Oldham Greater Manchester OL1 1SE |
Director Name | Mrs Lisa Marie Gee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2021) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Mr Robert Harry James Cragg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2021) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Mr Andrew Colin Mullington |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Mr Stephen Thomas Jones |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2021) |
Role | Document Management |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Mr Keiran Matthew Wilkinson |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Miss Morrigan Glaysher-White |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Mr Samual Lewis Hall |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2021) |
Role | Graphiic Designer |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Director Name | Mr David Jon Soponski |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2022) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 38-44 Yorkshire Street Oldham OL1 1SE |
Registered Address | 38-44 Yorkshire Street Oldham OL1 1SE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (5 months, 4 weeks from now) |
6 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
13 July 2023 | Appointment of Mr Zack Robinson as a director on 30 June 2023 (2 pages) |
4 April 2023 | Appointment of Mr Damon Connery Spillane as a director on 29 March 2023 (2 pages) |
9 November 2022 | Memorandum and Articles of Association (21 pages) |
9 November 2022 | Resolutions
|
1 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
26 September 2022 | Termination of appointment of Andrew Colin Mullington as a director on 14 September 2022 (1 page) |
26 September 2022 | Termination of appointment of David Jon Soponski as a director on 14 September 2022 (1 page) |
20 September 2022 | Appointment of Mr Eric Ian Steele as a director on 14 September 2022 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
26 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
15 November 2021 | Termination of appointment of Samual Lewis Hall as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Anthony Goacher as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Lisa Marie Gee as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Robert Harry James Cragg as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Stephen Thomas Jones as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Keiran Matthew Wilkinson as a director on 15 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Morrigan Glaysher-White as a director on 15 November 2021 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
21 October 2020 | Appointment of Mr David Jon Soponski as a director on 19 October 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
19 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
25 April 2019 | Appointment of Mr Samual Lewis Hall as a director on 28 March 2019 (2 pages) |
24 April 2019 | Appointment of Miss Morrigan Glaysher-White as a director on 28 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Craig Anthony Dean as a director on 28 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Andrew Paul Leeming as a director on 28 March 2019 (1 page) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mr Keiran Matthew Wilkinson as a director on 12 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Robert Harry James Cragg as a director on 12 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Andrew Colin Mullington as a director on 12 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Stephen Thomas Jones as a director on 12 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Andrew Powell as a director on 11 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Michael Patrick Healy as a director on 12 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Nicola Carole Crowther as a director on 12 June 2018 (1 page) |
22 June 2018 | Appointment of Mrs Lisa Marie Gee as a director on 12 June 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 February 2018 | Appointment of Andrew Paul Leeming as a director on 22 January 2018 (3 pages) |
6 February 2018 | Termination of appointment of Thomas Michael Christopher Mclean as a director on 25 September 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 November 2017 | Notification of a person with significant control statement (2 pages) |
6 November 2017 | Notification of a person with significant control statement (2 pages) |
3 November 2017 | Director's details changed for Nicola Carole Crowther on 28 July 2017 (2 pages) |
3 November 2017 | Director's details changed for Michael Patrick Healy on 28 July 2017 (2 pages) |
3 November 2017 | Cessation of Andrew Powell as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Cessation of Andrew William Hughes as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Director's details changed for Andrew Powell on 28 July 2017 (2 pages) |
3 November 2017 | Cessation of Andrew William Hughes as a person with significant control on 21 October 2016 (1 page) |
3 November 2017 | Director's details changed for Anthony Goacher on 28 July 2017 (2 pages) |
3 November 2017 | Director's details changed for Thomas Michael Christopher Mclean on 28 July 2017 (2 pages) |
3 November 2017 | Cessation of Andrew Powell as a person with significant control on 21 October 2016 (1 page) |
3 November 2017 | Director's details changed for Michael Patrick Healy on 28 July 2017 (2 pages) |
3 November 2017 | Director's details changed for Nicola Carole Crowther on 28 July 2017 (2 pages) |
3 November 2017 | Director's details changed for Craig Anthony Dean on 28 July 2017 (2 pages) |
3 November 2017 | Director's details changed for Craig Anthony Dean on 28 July 2017 (2 pages) |
3 November 2017 | Director's details changed for Thomas Michael Christopher Mclean on 28 July 2017 (2 pages) |
3 November 2017 | Director's details changed for Anthony Goacher on 28 July 2017 (2 pages) |
3 November 2017 | Director's details changed for Andrew Powell on 28 July 2017 (2 pages) |
23 October 2017 | Change of details for Mr Andrew Leonard Powell as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Andrew Leonard Powell as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Andrew Powell on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Andrew Powell on 23 October 2017 (2 pages) |
28 July 2017 | Registered office address changed from 38-44 Yorkshire Street Oldham OL1 1SE England to 38-44 Yorkshire Street Oldham OL1 1SE on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from 38-44 Yorkshire Street Oldham OL1 1SE England to 38-44 Yorkshire Street Oldham OL1 1SE on 28 July 2017 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Registered office address changed from 4 Hardcastle Street Oldham OL1 1SU England to 38-44 Yorkshire Street Oldham OL1 1SE on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 4 Hardcastle Street Oldham OL1 1SU England to 38-44 Yorkshire Street Oldham OL1 1SE on 19 July 2017 (1 page) |
14 June 2017 | Termination of appointment of Andrew William Hughes as a director on 26 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Andrew William Hughes as a director on 26 May 2017 (2 pages) |
4 April 2017 | Appointment of Nicola Carole Crowther as a director on 21 March 2017 (3 pages) |
4 April 2017 | Appointment of Craig Anthony Dean as a director on 21 March 2017 (3 pages) |
4 April 2017 | Appointment of Nicola Carole Crowther as a director on 21 March 2017 (3 pages) |
4 April 2017 | Appointment of Craig Anthony Dean as a director on 21 March 2017 (3 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Resolutions
|
8 December 2016 | Appointment of Thomas Michael Christopher Mclean as a director on 21 November 2016 (3 pages) |
8 December 2016 | Appointment of Michael Patrick Healy as a director on 21 November 2016 (2 pages) |
8 December 2016 | Appointment of Anthony Goacher as a director on 21 November 2016 (2 pages) |
8 December 2016 | Appointment of Michael Patrick Healy as a director on 21 November 2016 (2 pages) |
8 December 2016 | Appointment of Thomas Michael Christopher Mclean as a director on 21 November 2016 (3 pages) |
8 December 2016 | Appointment of Anthony Goacher as a director on 21 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 June 2016 | Termination of appointment of Diana Powell as a director on 20 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Diana Powell as a director on 20 June 2016 (2 pages) |
21 October 2015 | Incorporation
|
21 October 2015 | Incorporation
|