UKBizDB.co.uk

OLDBURY BUSINESS ASSOCIATES LIMITED

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

This company is commonly known as Oldbury Business Associates Limited. The company was founded 31 years ago and was given the registration number 02759806. The firm's registered office is in OLDBURY. You can find them at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:OLDBURY BUSINESS ASSOCIATES LIMITED
Company Number:02759806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG

Secretary16 March 2010Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG

Director05 May 2010Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG

Director17 January 2017Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 October 1992Active
13 Herald Way, Burbage, LE10 2NX

Secretary23 December 1992Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG

Secretary31 March 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 October 1992Active
13 Herald Way, Burbage, LE10 2NX

Director23 December 1992Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG

Director29 September 1993Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG

Director31 March 1993Active
8 Wolverton Road, Snitterfield, Stratford Upon Avon, CV37 0HB

Director23 December 1992Active

People with Significant Control

Mrs Philippa Denise Miller-Hawkes
Notified on:17 January 2017
Status:Active
Date of birth:August 1984
Nationality:British
Address:3b Swallowfield Courtyard, Oldbury, B69 2JG
Nature of control:
  • Significant influence or control
Ms Hannah Elizabeth Justice
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:3b Swallowfield Courtyard, Oldbury, B69 2JG
Nature of control:
  • Significant influence or control
Mr Steven Mark Richards
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:3b Swallowfield Courtyard, Oldbury, B69 2JG
Nature of control:
  • Significant influence or control
Bsn Associates Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-01-30Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Resolution

Resolution.

Download
2017-05-15Change of name

Change of name notice.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.