UKBizDB.co.uk

COUNTRY OVEN (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Country Oven (holdings) Limited. The company was founded 23 years ago and was given the registration number 04045513. The firm's registered office is in OLDHAM. You can find them at Beech House, Beech House, Wrigley Street, Oldham, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COUNTRY OVEN (HOLDINGS) LIMITED
Company Number:04045513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Beech House, Beech House, Wrigley Street, Oldham, Lancashire, OL4 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Under Lane, Grotton, Oldham, OL4 5RN

Secretary02 August 2000Active
27 Astbury Close, Springhead, Oldham, OL4 4SL

Director02 August 2000Active
70 Under Lane, Grotton, Oldham, OL4 5RN

Director02 August 2000Active
1 Ashfield Road, Stockport, SK3 8UD

Nominee Secretary02 August 2000Active
Beech House, Wrigley Street, Oldham, England, OL4 1HW

Director02 August 2000Active
Beech House, Wrigley Street, Oldham, England, OL4 1HW

Director02 August 2000Active
1 Ashfield Road, Stockport, SK3 8UD

Nominee Director02 August 2000Active

People with Significant Control

Mr Carlo D'Adamo
Notified on:02 August 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Beech House, Wrigley Street, Oldham, England, OL4 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Pasquale Antonio D'Adamo
Notified on:02 August 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Beech House, Wrigley Street, Oldham, England, OL4 1HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Mario D'Adamo
Notified on:02 August 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Beech House, Wrigley Street, Oldham, England, OL4 1HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Antonio D'Adamo
Notified on:02 August 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Beech House, Wrigley Street, Oldham, England, OL4 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Mortgage

Mortgage satisfy charge full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.