UKBizDB.co.uk

OLDGREEN LIMITED

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

This company is commonly known as Oldgreen Limited. The company was founded 10 years ago and was given the registration number 08785140. The firm's registered office is in GATWICK. You can find them at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:OLDGREEN LIMITED
Company Number:08785140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 2013
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 High Street, High Street, Hampton Wick, Kingston Upon Thames, England, KT1 4DA

Director21 January 2019Active
8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ

Director01 April 2019Active
8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ

Director05 November 2018Active
Conveyit House, 28, Coity Road, Bridgend, United Kingdom, CF31 1LR

Director21 November 2013Active
Overseas House, 66-68, High Road Bushey Heath, Bushey, England, WD23 1GG

Director20 January 2014Active
3rd Floor, 207, Regent Street, London, England, W1B 3HH

Director08 April 2015Active

People with Significant Control

Mr Harry Smith
Notified on:21 January 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:8, Segedunum Business Centre, Wallsend, England, NE28 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chase Manders
Notified on:22 March 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:7 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Liquidation compulsory winding up progress report.

Download
2022-11-18Insolvency

Liquidation compulsory winding up progress report.

Download
2021-11-04Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-11Address

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

Download
2020-12-02Insolvency

Liquidation compulsory winding up progress report.

Download
2020-07-20Insolvency

Liquidation disclaimer notice.

Download
2020-03-13Insolvency

Liquidation disclaimer notice.

Download
2020-03-13Insolvency

Liquidation disclaimer notice.

Download
2019-10-17Address

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

Download
2019-10-16Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-27Insolvency

Liquidation compulsory winding up order.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-25Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-08Address

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

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-29Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.