UKBizDB.co.uk

OLDBURY REPERTORY PLAYERS LIMITED

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

This company is commonly known as Oldbury Repertory Players Limited. The company was founded 77 years ago and was given the registration number 00429992. The firm's registered office is in LANGLEY OLDBURY. You can find them at Oldbury Rep Barlow Theatre Centre, Spring Walk, Langley Oldbury, West Midlands. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:OLDBURY REPERTORY PLAYERS LIMITED
Company Number:00429992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1947
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Oldbury Rep Barlow Theatre Centre, Spring Walk, Langley Oldbury, West Midlands, B69 4SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Secretary04 April 2022Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director19 April 2021Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director04 April 2022Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director10 April 2017Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director25 April 2023Active
24 Flash Road, Oldbury, B69 4AE

Director01 August 2005Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director04 April 2022Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director15 April 2019Active
44 Pargeter Road, Smethwick, B67 5HY

Director26 July 2004Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director25 April 2023Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director15 April 2019Active
25 Kennford Close, Rowley Regis, B65 9SF

Director24 March 2003Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Secretary13 April 2015Active
22, Wentworth Park Avenue, Harborne, Birmingham, United Kingdom, B17 9QU

Secretary02 June 2010Active
66 Stuart Road, Halesowen, B62 0EB

Secretary-Active
Rose Cottage, Park Lane, Harvington, Worcestershire, England, DY10 4LW

Secretary31 January 2013Active
28a, Grosvenor Road South, Dudley, DY3 2ST

Secretary07 September 2009Active
52 Galton Road, Bearwood, Smethwick, B67 5JU

Secretary11 April 2005Active
50 Debdale Avenue, Woodgreen Hamlet Warndon, Worcester, WR4 0RP

Director14 February 1994Active
122 Wigorn Road, Smethwick, Warley, B67 5HF

Director-Active
28 Woodland Road, Halesowen, B62 8JT

Director-Active
The Spinney Hollies Drive, Mucklow Hill, Halesowen, B62 8NX

Director-Active
43 Westbourne Road, Halesowen, B62 9NF

Director07 April 1997Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director06 May 2014Active
68, Summer Road, Rowley Regis, B65 9QQ

Director05 May 2010Active
Oldbury Rep, Barlow Theatre Centre, Spring Walk, Langley Oldbury, B69 4SP

Director25 February 2008Active
1 Fairmile Road, Halesowen, B63 3PS

Director13 May 1996Active
Bourne Cottage, Broome, Stourbridge, DY9 0HA

Director01 March 2004Active
Blockley Brook, House 140, Worcester Street, Stourbridge, DY8 1BA

Director13 March 1995Active
Bourne Cottage, Broome, Stourbridge, DY9 0HA

Director22 May 2001Active
3 Westmead Drive, Oldbury, Warley, B68 8QB

Director-Active
22, Wentworth Park Avenue, Harborne, Birmingham, England, B179QU

Director07 June 2010Active
2 Woodhouse Road, Birmingham, B32 2DG

Director15 February 1993Active
65 Spiral Close, Halesowen, B62 9PD

Director-Active
11 Severn Road, Halesowen, B63 2LP

Director-Active

People with Significant Control

Mr Ian David Thompson
Notified on:04 April 2022
Status:Active
Date of birth:June 1960
Nationality:British
Address:Oldbury Rep, Barlow Theatre Centre, Langley Oldbury, B69 4SP
Nature of control:
  • Significant influence or control
Mr Christopher John Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Oldbury Rep, Barlow Theatre Centre, Langley Oldbury, B69 4SP
Nature of control:
  • Significant influence or control
Mr John Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Oldbury Rep, Barlow Theatre Centre, Langley Oldbury, B69 4SP
Nature of control:
  • Significant influence or control

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
2024-04-23Gazette

Gazette notice compulsory.

Download
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person secretary company with name date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.