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.
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 | : |
|
Registered Address | : | Beech House, Beech House, Wrigley Street, Oldham, Lancashire, OL4 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Under Lane, Grotton, Oldham, OL4 5RN | Secretary | 02 August 2000 | Active |
27 Astbury Close, Springhead, Oldham, OL4 4SL | Director | 02 August 2000 | Active |
70 Under Lane, Grotton, Oldham, OL4 5RN | Director | 02 August 2000 | Active |
1 Ashfield Road, Stockport, SK3 8UD | Nominee Secretary | 02 August 2000 | Active |
Beech House, Wrigley Street, Oldham, England, OL4 1HW | Director | 02 August 2000 | Active |
Beech House, Wrigley Street, Oldham, England, OL4 1HW | Director | 02 August 2000 | Active |
1 Ashfield Road, Stockport, SK3 8UD | Nominee Director | 02 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.