UKBizDB.co.uk

ONLY EXCLUSIVE TRAVEL LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Old Bank Buildings, 158-160 Ashley Road, Hale, Cheshire, WA15 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Buildings, 158-160 Ashley Road, Hale, WA15 9SF

Director11 January 2012Active
Pine House, Park Road, Hale, WA15 9JU

Secretary21 December 2000Active
22 Bow Green Road, Bowdon, Altrincham, WA14 3LX

Secretary13 March 1998Active
15 Beech Road, Hale, Altrincham, WA15 9HX

Secretary25 February 1997Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary25 February 1997Active
113 Park Road, Hale, Altrincham, WA15 9JU

Director25 February 1997Active
Oak Farm, The Heath, Sandbach, CW11 4ST

Director13 March 1998Active
22 Bow Green Road, Bowdon, Altrincham, WA14 3LX

Director13 March 1998Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director25 February 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Change person director company with change date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.