UKBizDB.co.uk

GC OLDBURY LIMITED

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

This company is commonly known as Gc Oldbury Limited. The company was founded 19 years ago and was given the registration number 05374265. The firm's registered office is in WARWICK. You can find them at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GC OLDBURY LIMITED
Company Number:05374265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director23 February 2005Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director23 February 2005Active
15 Hockley Court, Hockley Heath, Solihull, B94 6NW

Secretary23 February 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 February 2005Active
Evenlode Mane Evenlode, Moreton In Marsh, GL56 0NL

Director08 March 2005Active
2, Hawkes Hill Close, Norton Lindsey, Warwick, United Kingdom, CV35 8JZ

Director08 March 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 February 2005Active

People with Significant Control

Mr Geoffrey Hugh Gosling
Notified on:01 February 2017
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Bumble End, Woodside Drive, Sutton Coldfield, England, B74 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gosling Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15 Hockley Court, Stratford Road, Solihull, England, B94 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ashflame Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15 Hockley Court, Stratford Road, Solihull, England, B94 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Address

Change registered office address company with date old address new address.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Termination secretary company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download
2015-03-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.