UKBizDB.co.uk

O A EDWARDS LIMITED

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

This company is commonly known as O A Edwards Limited. The company was founded 15 years ago and was given the registration number 06819619. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:O A EDWARDS LIMITED
Company Number:06819619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director13 July 2018Active
36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director08 March 2021Active
36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director13 July 2018Active
9, Earlswood, Orton Brimbles, Peterborough, United Kingdom, PE2 5UG

Director16 February 2009Active
9, Earlswood, Orton Brimbles, Peterborough, United Kingdom, PE2 5UG

Director16 February 2009Active

People with Significant Control

Sispharm Limited
Notified on:13 July 2018
Status:Active
Country of residence:England
Address:4, Ihlee Close, Peterborough, England, PE4 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mala Navanit Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:36 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Navanit Prabhudas Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:36 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Resolution

Resolution.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.