UKBizDB.co.uk

OLDHAM VAN CENTRE LIMITED

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

This company is commonly known as Oldham Van Centre Limited. The company was founded 9 years ago and was given the registration number 09542641. The firm's registered office is in OLDHAM. You can find them at Vanguard House Unit 1 Vanguard Business Park, Hamilton Street, Oldham, Lancashire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:OLDHAM VAN CENTRE LIMITED
Company Number:09542641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Vanguard House Unit 1 Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vanguard House, Unit 1 Vanguard Business Park, Hamilton Street, Oldham, OL4 1DA

Director08 July 2019Active
Vanguard House, Unit 1 Vanguard Business Park, Hamilton Street, Oldham, OL4 1DA

Director04 May 2015Active
Vanguard House, Unit 1 Vanguard Business Park, Hamilton Street, Oldham, OL4 1DA

Director26 June 2019Active
Vanguard House, Unit 1 Vanguard Business Park, Hamilton Street, Oldham, OL4 1DA

Director15 February 2018Active
Unit 4, Westwood Business Centre, Featherstall Road South, Oldham, England, OL9 6HN

Director15 April 2015Active

People with Significant Control

Mr Raymond Adderley
Notified on:17 January 2020
Status:Active
Date of birth:December 1977
Nationality:British
Address:Vanguard House, Unit 1 Vanguard Business Park, Oldham, OL4 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Lees Baker
Notified on:26 June 2019
Status:Active
Date of birth:April 1967
Nationality:English
Address:Vanguard House, Unit 1 Vanguard Business Park, Oldham, OL4 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel James Pierce
Notified on:14 February 2017
Status:Active
Date of birth:February 1971
Nationality:English
Address:Vanguard House, Unit 1 Vanguard Business Park, Oldham, OL4 1DA
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 (6 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
2022-11-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Address

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

Download

Copyright © 2024. All rights reserved.