Oldham
OL1 1TE
Registered Address | C/O Seftons 135 - 143 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
10 March 2023 | Delivered on: 10 March 2023 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 7 piercy street, failsworth, manchester, M35 0FS. Outstanding |
---|---|
10 March 2023 | Delivered on: 10 March 2023 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 7 piercy street, failsworth, manchester, M35 0FS. Outstanding |
18 November 2022 | Delivered on: 18 November 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 49 cathedral road. Chadderton. Oldham. OL9 0RR. Outstanding |
18 May 2022 | Delivered on: 7 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that property known as 49 cathedral road, chadderton OL9 0RR registered under title number LA19711 and referred to in schedule 1. Outstanding |
16 May 2022 | Delivered on: 26 May 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 46 sands avenue. Chadderton. OL9 0NU. Outstanding |
6 May 2022 | Delivered on: 6 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 49 cathedral road, chadderton, oldham, OL9 0RR. Outstanding |
1 March 2022 | Delivered on: 1 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 12 st thomas's road. Chorley. Lancs. PR7 1HR. Outstanding |
23 July 2021 | Delivered on: 10 August 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 12 st thomas's road chorley. Outstanding |
22 June 2023 | Delivered on: 27 June 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 7 piercy street. Failsworth. Manchester. M35 0FS. Outstanding |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 158 rochdale road, royton, oldham, OL2 6QF. Outstanding |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 158 rochdale road, royton, oldham, OL2 6QF. Outstanding |
29 March 2023 | Delivered on: 3 April 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as 2 barker street, oldham, OL1 2AD also known on hm land registry as land adjoining 2 barker street, oldham (OL1 2AD). Title number: GM936849. The freehold land known as 2 barker street, oldham, OL1 2AD also known on hm land registry as 2 barker street, oldham (OL1 2AD). Title number: GM708630. Outstanding |
20 July 2020 | Delivered on: 12 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 147 union street oldham. Outstanding |
27 June 2023 | Registration of charge 110765960013, created on 22 June 2023 (14 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
25 May 2023 | Registration of charge 110765960012, created on 25 May 2023 (12 pages) |
25 May 2023 | Registration of charge 110765960011, created on 25 May 2023 (10 pages) |
3 April 2023 | Registration of charge 110765960010, created on 29 March 2023 (41 pages) |
28 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 March 2023 | Registered office address changed from 139 - 143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham OL1 1TE on 28 March 2023 (1 page) |
10 March 2023 | Registration of charge 110765960009, created on 10 March 2023 (12 pages) |
10 March 2023 | Registration of charge 110765960008, created on 10 March 2023 (10 pages) |
18 November 2022 | Registration of charge 110765960007, created on 18 November 2022 (17 pages) |
7 June 2022 | Registration of charge 110765960006, created on 18 May 2022 (12 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 May 2022 | Registration of charge 110765960005, created on 16 May 2022 (17 pages) |
6 May 2022 | Registration of charge 110765960004, created on 6 May 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 March 2022 | Registration of charge 110765960003, created on 1 March 2022 (17 pages) |
10 August 2021 | Registration of charge 110765960002, created on 23 July 2021 (12 pages) |
4 June 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
23 March 2021 | Director's details changed for Mr Ashik-Ullah Hussain on 23 March 2021 (2 pages) |
23 March 2021 | Change of details for Mr Ashik-Ullah Hussain as a person with significant control on 23 March 2021 (2 pages) |
12 August 2020 | Registration of charge 110765960001, created on 20 July 2020 (10 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
26 November 2019 | Change of details for Mr Ashik-Ullah Husain as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
19 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
19 August 2019 | Registered office address changed from 147 Union Street Oldham OL1 1TD United Kingdom to 139 - 143 Union Street Oldham OL1 1TE on 19 August 2019 (1 page) |
15 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|