UKBizDB.co.uk

OLD BOURNE WAY LIMITED

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

This company is commonly known as Old Bourne Way Limited. The company was founded 8 years ago and was given the registration number 09880452. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:OLD BOURNE WAY LIMITED
Company Number:09880452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary08 November 2016Active
100, St. James Road, Northampton, NN5 5LF

Director24 July 2018Active
100, St. James Road, Northampton, NN5 5LF

Director08 November 2016Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director20 December 2017Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director20 December 2017Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director19 November 2015Active

People with Significant Control

Mr Christian Alexander Elmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2022-02-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-07Address

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

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-03-07Capital

Capital allotment shares.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.