Warning: file_put_contents(c/837af08315380afe65bc81e6e2663a7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Oep Newland Ltd, LA1 1AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OEP NEWLAND LTD

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

This company is commonly known as Oep Newland Ltd. The company was founded 21 years ago and was given the registration number 04635383. The firm's registered office is in LANCASTER. You can find them at 46 Derby Road, , Lancaster, Lancs. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OEP NEWLAND LTD
Company Number:04635383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:46 Derby Road, Lancaster, Lancs, England, LA1 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Oakenclough Mill, Oakenclough, Preston, England, PR3 1TB

Director28 April 2017Active
55 Coastal Road, Bolton Le Sands, Carnforth, LA5 8JJ

Secretary18 February 2003Active
27 Sun Street, Lancaster, LA1 1EW

Secretary04 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 January 2003Active
31-33, Sun Street, Lancaster, United Kingdom, LA1 1EW

Director17 August 2011Active
27 Sun Street, Lancaster, LA1 1EW

Director18 February 2003Active
31-33, Sun Street, Lancaster, LA1 1EW

Director03 March 2015Active
27 Sun Street, Lancaster, LA1 1EW

Director04 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 January 2003Active

People with Significant Control

Mr David Michael Cowperthwaite
Notified on:28 April 2017
Status:Active
Date of birth:May 1990
Nationality:English
Country of residence:England
Address:Unit 1, Oakenclough Mill, Preston, England, PR3 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jan Jerzy Zawadzki
Notified on:01 July 2016
Status:Active
Date of birth:June 1947
Nationality:Polish
Country of residence:England
Address:Unit 1, Oakenclough Mill, Preston, England, PR3 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Edward Crabtree
Notified on:01 July 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Unit 1, Oakenclough Mill, Preston, England, PR3 1TB
Nature of control:
  • Ownership of shares 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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Address

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

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Resolution

Resolution.

Download
2017-05-05Capital

Capital allotment shares.

Download
2017-05-05Accounts

Change account reference date company previous extended.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-01-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Resolution

Resolution.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.