This company is commonly known as Only Exclusive Travel Limited. The company was founded 27 years ago and was given the registration number 03326536. The firm's registered office is in HALE. You can find them at Old Bank Buildings, 158-160 Ashley Road, Hale, Cheshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | ONLY EXCLUSIVE TRAVEL LIMITED |
---|---|---|
Company Number | : | 03326536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Bank Buildings, 158-160 Ashley Road, Hale, Cheshire, WA15 9SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Bank Buildings, 158-160 Ashley Road, Hale, WA15 9SF | Director | 11 January 2012 | Active |
Pine House, Park Road, Hale, WA15 9JU | Secretary | 21 December 2000 | Active |
22 Bow Green Road, Bowdon, Altrincham, WA14 3LX | Secretary | 13 March 1998 | Active |
15 Beech Road, Hale, Altrincham, WA15 9HX | Secretary | 25 February 1997 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Secretary | 25 February 1997 | Active |
113 Park Road, Hale, Altrincham, WA15 9JU | Director | 25 February 1997 | Active |
Oak Farm, The Heath, Sandbach, CW11 4ST | Director | 13 March 1998 | Active |
22 Bow Green Road, Bowdon, Altrincham, WA14 3LX | Director | 13 March 1998 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Director | 25 February 1997 | Active |
Oet Group Holdings Limited | ||
Notified on | : | 28 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Bank Buildings, 158-160 Ashley Road, Altrincham, England, WA15 9SF |
Nature of control | : |
|
Mr Philip Samuel Abadi | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 113, Park Road, Altrincham, United Kingdom, WA15 9JU |
Nature of control | : |
|
Mrs Anne Abadi | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pine House, Park Road, Hale, United Kingdom, WA15 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Officers | Termination secretary company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.