Warning: file_put_contents(c/20dbd3fd2e74f007b2b7b068ef01808e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Oldhams Limited, SS0 7HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OLDHAMS LIMITED

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

This company is commonly known as Oldhams Limited. The company was founded 8 years ago and was given the registration number 09895159. The firm's registered office is in WESTCLIFF ON SEA. You can find them at 71 Ditton Court Road, , Westcliff On Sea, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:OLDHAMS LIMITED
Company Number:09895159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:71 Ditton Court Road, Westcliff On Sea, England, SS0 7HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crusader House, 3rd Floor, 145-157 St.John Street, London, England, EC1V 4RU

Director14 February 2016Active
Crusader House, 145-157 St.John Street, London, United Kingdom, EC1V 4RU

Corporate Director05 December 2016Active
Crusader House, 3rd Floor, 145-157 St.John Street, London, England, EC1V 4RU

Director30 November 2015Active
Crusader House, 3rd Floor, 145-157 St.John Street, London, England, EC1V 4RU

Director30 November 2015Active

People with Significant Control

Vado Holdings (Uk) Limited
Notified on:28 November 2016
Status:Active
Country of residence:England
Address:7th Floor, 15, Hanover Square, London, England, W1S 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Roy Scotland
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:71, Ditton Court Road, Westcliff On Sea, England, SS0 7HF
Nature of control:
  • Ownership of shares 25 to 50 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
2022-05-10Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2020-05-05Gazette

Gazette filings brought up to date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-03-26Gazette

Gazette filings brought up to date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-03-06Gazette

Gazette filings brought up to date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download
2017-08-17Accounts

Accounts with accounts type dormant.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-12-05Officers

Appoint corporate director company with name date.

Download
2016-09-30Address

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

Download
2016-09-30Address

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

Download
2016-09-29Address

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

Download
2016-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.