UKBizDB.co.uk

OULSTON LTD

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

This company is commonly known as Oulston Ltd. The company was founded 9 years ago and was given the registration number 09767368. The firm's registered office is in ROTHERHAM. You can find them at 78 St. Mary's View, , Rotherham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OULSTON LTD
Company Number:09767368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ
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

Director14 March 2024Active
9 Uist Street, Glasgow, United Kingdom, G51 3XH

Director17 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9 Hempstead Road, Holt, England, NR25 6DL

Director29 June 2017Active
4, Victoria Street, Allerton, Bradford, United Kingdom, BD15 9JS

Director12 September 2016Active
23 Hamble Street, London, United Kingdom, SW6 2RT

Director07 September 2018Active
39 Grafton Road, Dagenham, United Kingdom, RM8 3EP

Director04 December 2018Active
78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ

Director27 May 2020Active
26 Arthog Road, Manchester, England, M20 6HG

Director14 May 2019Active
Flat 5, 40 Lodge Lane, Leeds, United Kingdom, LS11 6JF

Director09 November 2015Active
Flat 5, The Metropole,, New Street, Dover, England, CT17 9AL

Director03 May 2018Active
34, Portrush Close, Bletchley, Milton Keynes, United Kingdom, MK3 7SA

Director21 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Dean Oxley
Notified on:27 May 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emmanuel Bobc
Notified on:17 October 2019
Status:Active
Date of birth:May 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:9 Uist Street, Glasgow, United Kingdom, G51 3XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Shawe
Notified on:14 May 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:26 Arthog Road, Manchester, England, M20 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Patricia Nyamata
Notified on:04 December 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:39 Grafton Road, Dagenham, United Kingdom, RM8 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Mitchell
Notified on:07 September 2018
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:23 Hamble Street, London, United Kingdom, SW6 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sudhakar Wandwashsreenivasan
Notified on:03 May 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Flat 5, The Metropole,, New Street, Dover, England, CT17 9AL
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 Kallum Roy Green
Notified on:29 June 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:9 Hempstead Road, Holt, England, NR25 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Weedon
Notified on:31 May 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:34, Portrush Close, Milton Keynes, England, MK3 7SA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.