Oldham
OL8 4DH
Director Name | Mr King Man Mak |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 191 Frederick Street Oldham OL8 4DH |
Director Name | Mr Sameer Zulqurnain |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 191 Frederick Street Oldham OL8 4DH |
Registered Address | 191 Frederick Street Oldham OL8 4DH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
---|---|
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Leasehold of 31 king street, oldham, OL8 1DP. Title number GM946531. Outstanding |
8 February 2019 | Delivered on: 11 February 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
8 February 2019 | Delivered on: 11 February 2019 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 7 fairbottom street, oldham, OL1 3SW - leasehold title numbers LA5747 and GM732494. Outstanding |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Registration of charge 112705940003, created on 31 May 2019 (41 pages) |
5 June 2019 | Registration of charge 112705940004, created on 31 May 2019 (73 pages) |
30 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 March 2019 | Registered office address changed from 7 Fairbottom Street Oldham OL1 3SW United Kingdom to 191 Frederick Street Oldham OL8 4DH on 30 March 2019 (1 page) |
11 February 2019 | Registration of charge 112705940001, created on 8 February 2019 (53 pages) |
11 February 2019 | Registration of charge 112705940002, created on 8 February 2019 (72 pages) |
22 March 2018 | Incorporation Statement of capital on 2018-03-22
|