UKBizDB.co.uk

OLD BAILEY SOLICITORS LIMITED

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

This company is commonly known as Old Bailey Solicitors Limited. The company was founded 10 years ago and was given the registration number 08640371. The firm's registered office is in BRIGHTON. You can find them at Sussex House, Crowhurst Road, Brighton, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:OLD BAILEY SOLICITORS LIMITED
Company Number:08640371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Sussex House, Crowhurst Road, Brighton, England, BN1 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex House, Crowhurst Road, Brighton, England, BN1 8AF

Director06 August 2013Active
Sussex House, Crowhurst Road, Brighton, England, BN1 8AF

Director03 September 2018Active
Sussex House, Crowhurst Road, Brighton, England, BN1 8AF

Secretary30 November 2017Active
Sussex House, Crowhurst Road, Brighton, England, BN1 8AF

Director01 December 2017Active
Sussex House, Crowhurst Road, Brighton, England, BN1 8AF

Director27 March 2017Active
3, Hazelgrove Road, Haywards Heath, United Kingdom, RH16 3PH

Director06 August 2013Active

People with Significant Control

Obs (Holding) Limited
Notified on:13 July 2018
Status:Active
Country of residence:England
Address:Sussex House, Crowhurst Road, Brighton, England, BN1 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rodney Clive Hayler
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Sussex House, Sussex House, Brighton, England, BN1 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr David Peter Osborne
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:3, Hazelgrove Road, Haywards Heath, RH16 3PH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Address

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

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Address

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

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2017-12-11Officers

Appoint person secretary company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.