UKBizDB.co.uk

OLNEY RECOMMENDED LTD

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

This company is commonly known as Olney Recommended Ltd. The company was founded 9 years ago and was given the registration number 09708454. The firm's registered office is in LEEDS. You can find them at 2 Croft Terrace, , Leeds, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:OLNEY RECOMMENDED LTD
Company Number:09708454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2 Croft Terrace, Leeds, United Kingdom, LS12 5DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director25 February 2023Active
Flat 2, Bourne Court, 139-141 Ringwood Road, Poole, United Kingdom, BH14 0RD

Director08 November 2018Active
313, Weelsby Street, Grimsby, United Kingdom, DN32 8AE

Director14 August 2015Active
27 Fontwell Crescent, Corby, England, NN18 8RF

Director30 April 2018Active
2 Croft Terrace, Leeds, United Kingdom, LS12 5DJ

Director01 July 2020Active
4 Churchgate Street, Bury St Edmunds, United Kingdom, IP33 1RL

Director10 September 2018Active
15 Mora Street, Moston, Manchester, England, M9 4NW

Director10 May 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
The Barbican House, 34 Market Place, Middleham, United Kingdom, DL8 4NP

Director10 March 2020Active
24 Cairngorm Drive, Darlington, England, DL1 2FD

Director19 July 2019Active
23 Warwick Road, South Sheilds, United Kingdom, NE33 4TR

Director16 November 2021Active
First Floor Flat, 11 Jubilee Road, Weston-Super-Mare, United Kingdom, BS23 3AW

Director15 December 2015Active
47 Darlington Grove, Moorends, Doncaster, England, DN8 4TW

Director26 September 2017Active
1 Forster Gardens, Wylam, United Kingdom, NE41 8BF

Director14 January 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Obrien
Notified on:16 November 2021
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:23 Warwick Road, South Sheilds, United Kingdom, NE33 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tijani Tamba
Notified on:14 January 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Forster Gardens, Wylam, United Kingdom, NE41 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Culkin
Notified on:01 July 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:2 Croft Terrace, Leeds, United Kingdom, LS12 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Juan Martinez
Notified on:10 March 2020
Status:Active
Date of birth:September 1964
Nationality:French
Country of residence:United Kingdom
Address:The Barbican House, 34 Market Place, Middleham, United Kingdom, DL8 4NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ndinguri Muigana
Notified on:19 July 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:24 Cairngorm Drive, Darlington, England, DL1 2FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Dickins
Notified on:10 May 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:15 Mora Street, Moston, Manchester, England, M9 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Prince Alexander
Notified on:08 November 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Bourne Court, 139-141 Ringwood Road, Poole, United Kingdom, BH14 0RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Richard De-Abreu
Notified on:10 September 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:4 Churchgate Street, Bury St Edmunds, United Kingdom, IP33 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Cretulescu
Notified on:30 April 2018
Status:Active
Date of birth:September 1990
Nationality:Romanian
Country of residence:England
Address:27 Fontwell Crescent, Corby, England, NN18 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Stachniuk
Notified on:26 September 2017
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:47 Darlington Grove, Moorends, Doncaster, England, DN8 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:47 Darlington Grove, Moorends, Doncaster, England, DN8 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Pawel Rozwazlka
Notified on:30 June 2016
Status:Active
Date of birth:April 1974
Nationality:Polish
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.