UKBizDB.co.uk

OLD ART SCHOOL LIMITED

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

This company is commonly known as Old Art School Limited. The company was founded 8 years ago and was given the registration number 10197408. The firm's registered office is in SUTTON COLDFIELD. You can find them at The Moat House, 24 Lichfield Road, Sutton Coldfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OLD ART SCHOOL LIMITED
Company Number:10197408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Moat House, 24 Lichfield Road, Sutton Coldfield, England, B74 2NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackbrook Hall, London Road, Lichfield, England, WS14 0PS

Director24 May 2016Active
The Moat House, 24 Lichfield Road, Sutton Coldfield, England, B74 2NJ

Director24 May 2016Active

People with Significant Control

Ks Land Holdco Limited
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:Blackbrook Hall, London Road, Lichfield, England, WS14 0PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Res Capitis Holdings Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Vincent Court, Hubert Street, Birmingham, England, B6 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Shark Water Ltd
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:6, Martins Court, Wigan, United Kingdom, WN2 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nick Sellman (Holdings) Limited
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:6, Martins Court, Wigan, United Kingdom, WN2 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-09-05Address

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

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Accounts

Change account reference date company previous shortened.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Address

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

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.