Oldham
OL9 6HL
Director Name | Mr Agha Sameer Anwar |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office No. 2 Prospect House Featherstall Road Sout Oldham OL9 6HL |
Director Name | Mr Abdal Miah |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Selkirk Avenue Oldham OL8 4DQ |
Director Name | Mr Sajjadur Aziz Malik |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office No. 2 Prospect House Featherstall Road Sout Oldham OL9 6HL |
Director Name | Mr Saeed Ahmed |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(5 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office No. 2 Prospect House Featherstall Road Sout Oldham OL9 6HL |
Registered Address | Office No. 2 Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks from now) |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the south west side of cambridge street, oldham. Outstanding |
---|---|
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the south west side of cambridge street,. Oldham. Outstanding |
28 April 2021 | Delivered on: 18 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the south west side of cambridge street oldham and registered at hm land registry under title number MAN304738. Outstanding |
28 April 2021 | Delivered on: 18 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the south west side of cambridge street oldham and registered at hm land registry under title number MAN304738. Outstanding |
28 April 2021 | Delivered on: 18 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the south west side of cambridge street oldham and registered at hm land registry under title number MAN304738. Outstanding |
28 April 2021 | Delivered on: 17 May 2021 Satisfied on: 19 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land off cambridge street oldham OL9 7BY. Fully Satisfied |
28 April 2021 | Delivered on: 12 May 2021 Satisfied on: 19 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land off cambridge street oldham OL9 7BY. Fully Satisfied |
28 April 2021 | Delivered on: 12 May 2021 Satisfied on: 19 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land off cambridge street oldham OL9 7BY. Fully Satisfied |
31 August 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
---|---|
15 July 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
6 December 2022 | Registration of charge 128266720008, created on 5 December 2022 (12 pages) |
6 December 2022 | Registration of charge 128266720007, created on 5 December 2022 (10 pages) |
20 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
14 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
19 May 2021 | Satisfaction of charge 128266720003 in full (1 page) |
19 May 2021 | Satisfaction of charge 128266720001 in full (1 page) |
19 May 2021 | Satisfaction of charge 128266720002 in full (1 page) |
18 May 2021 | Registration of charge 128266720006, created on 28 April 2021 (10 pages) |
18 May 2021 | Registration of charge 128266720004, created on 28 April 2021 (12 pages) |
18 May 2021 | Registration of charge 128266720005, created on 28 April 2021 (12 pages) |
17 May 2021 | Registration of charge 128266720003, created on 28 April 2021 (12 pages) |
12 May 2021 | Registration of charge 128266720001, created on 28 April 2021 (10 pages) |
12 May 2021 | Registration of charge 128266720002, created on 28 April 2021 (12 pages) |
27 April 2021 | Director's details changed for Mr Atif Riaz Malik on 15 April 2021 (2 pages) |
27 April 2021 | Change of details for Mr Atif Riaz Malik as a person with significant control on 15 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Agha Sameer Anwar on 15 April 2021 (2 pages) |
27 April 2021 | Change of details for Mr Agha Sameer Anwar as a person with significant control on 15 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
26 April 2021 | Cessation of Saeed Ahmed as a person with significant control on 26 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Saeed Ahmed as a director on 26 April 2021 (1 page) |
11 March 2021 | Termination of appointment of Sajjadur Aziz Malik as a director on 11 March 2021 (1 page) |
11 March 2021 | Cessation of Sajjadur Aziz Malik as a person with significant control on 11 March 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
9 March 2021 | Cessation of Abdal Miah as a person with significant control on 15 February 2021 (1 page) |
9 March 2021 | Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ England to Office No. 2 Prospect House Featherstall Road South Oldham OL9 6HL on 9 March 2021 (1 page) |
15 February 2021 | Notification of Saeed Ahmed as a person with significant control on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Abdal Miah as a director on 15 February 2021 (1 page) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
15 February 2021 | Appointment of Mr Saeed Ahmed as a director on 15 February 2021 (2 pages) |
4 February 2021 | Notification of Sajjadur Aziz Malik as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
4 February 2021 | Appointment of Mr Sajjadur Aziz Malik as a director on 4 February 2021 (2 pages) |
20 August 2020 | Incorporation Statement of capital on 2020-08-20
|