OAL HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Oal Holdings Limited. The company was founded 8 years ago and was given the registration number 10061112. The firm's registered office is in NORTHAMPTON. You can find them at Unit 6 Minton Business Centre Main Road, Far Cotton, Northampton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Company Information
Name | : | OAL HOLDINGS LIMITED |
---|
Company Number | : | 10061112 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 14 March 2016 |
---|
End of financial year | : | 30 September 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 64209 - Activities of other holding companies n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Unit 6 Minton Business Centre Main Road, Far Cotton, Northampton, United Kingdom, NN4 8HJ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Unit 6 Minton Business Centre, Main Road, Far Cotton, Northampton, United Kingdom, NN4 8HJ | Director | 14 March 2016 | Active |
Unit 6 Minton Business Centre, Main Road, Far Cotton, Northampton, United Kingdom, NN4 8HJ | Director | 14 March 2016 | Active |
People with Significant Control
Mrs Annmarie Palmer |
Notified on | : | 13 August 2021 |
---|
Status | : | Active |
---|
Date of birth | : | January 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | C/O Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Michael Palmer |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Unit 6 Minton Business Centre, Main Road, Northampton, United Kingdom, NN4 8HJ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Terry Dorney |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Unit 6 Minton Business Centre, Main Road, Northampton, United Kingdom, NN4 8HJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (10 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (3 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (8 months remaining)