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.
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 | : |
|
Registered Address | : | 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG | Secretary | 16 March 2010 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG | Director | 05 May 2010 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG | Director | 17 January 2017 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 28 October 1992 | Active |
13 Herald Way, Burbage, LE10 2NX | Secretary | 23 December 1992 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG | Secretary | 31 March 1993 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 28 October 1992 | Active |
13 Herald Way, Burbage, LE10 2NX | Director | 23 December 1992 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG | Director | 29 September 1993 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG | Director | 31 March 1993 | Active |
8 Wolverton Road, Snitterfield, Stratford Upon Avon, CV37 0HB | Director | 23 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Resolution | Resolution. | Download |
2017-05-15 | Change of name | Change of name notice. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.