OLDHAM INCREDIBLE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09548956
CategoryPrivate Limited Company
Incorporated18 Apr 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

OLDHAM INCREDIBLE LTD is an active private limited company with number 09548956. It was incorporated 9 years, 3 months, 14 days ago, on 18 April 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-19

Old address: 92 Hazel Avenue Prescot L35 2UZ United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Hayes

Cessation date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hayes

Termination date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

Old address: 75 Elgin Street Stoke-on-Trent ST4 2rd United Kingdom

New address: 92 Hazel Avenue Prescot L35 2UZ

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hayes

Appointment date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Hayes

Notification date: 2020-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sravan Kumar

Cessation date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sravan Kumar

Termination date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

Old address: 16 Hampton Road Scunthorpe DN16 1QJ United Kingdom

New address: 75 Elgin Street Stoke-on-Trent ST4 2rd

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sravan Kumar

Notification date: 2020-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donatas Drazdauskas

Cessation date: 2020-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sravan Kumar

Appointment date: 2020-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donatas Drazdauskas

Termination date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom

New address: 16 Hampton Road Scunthorpe DN16 1QJ

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donatas Drazdauskas

Notification date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arsen Imprachimllari

Cessation date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donatas Drazdauskas

Appointment date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arsen Imprachimllari

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arsen Imprachimllari

Notification date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arsen Imprachimllari

Appointment date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crawford Duncan Stirling

Cessation date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crawford Duncan Stirling

Termination date: 2019-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Pashby

Cessation date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pashby

Termination date: 2018-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Crawford Duncan Stirling

Notification date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crawford Duncan Stirling

Appointment date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 61 Carr Lane Cleethorpes DN35 7SA England

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Pashby

Notification date: 2018-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: 43 Greenbridge Close Castlefields Runcorn WA7 2LZ United Kingdom

New address: 61 Carr Lane Cleethorpes DN35 7SA

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Pashby

Appointment date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ciarran Peter Thomas Davies

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciarran Peter Thomas Davies

Termination date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

Old address: 14 Equity Road Leicester LE3 0AS England

New address: 43 Greenbridge Close Castlefields Runcorn WA7 2LZ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciarran Peter Thomas Davies

Appointment date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petre Boian

Termination date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ciarran Peter Thomas Davies

Notification date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Petre Boian

Cessation date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Williams

Cessation date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 14 Equity Road Leicester LE3 0AS

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petre Boian

Appointment date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Petre Boian

Notification date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: 35 Broad Hey Bootle L30 2NF United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Williams

Termination date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jordan

Termination date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-08

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 35 Broad Hey Bootle L30 2NF

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Williams

Appointment date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

Old address: 107 Abberley Road Liverpool L25 9QY United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ross

Termination date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Jordan

Appointment date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 107 Abberley Road Liverpool L25 9QY

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Ross

Appointment date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 18 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AB CLOUD SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11634221
Status:ACTIVE
Category:Private Limited Company

BRENNAN ACQUISITIONS LIMITED

THE GRANGE,HEADCORN,TN27 9LL

Number:08844490
Status:ACTIVE
Category:Private Limited Company
Number:06013656
Status:ACTIVE
Category:Private Limited Company

FAJA FINANCIAL LIMITED

5 SCORPIO CLOSE,LIVERPOOL,L14 9LY

Number:08183410
Status:ACTIVE
Category:Private Limited Company

MICRO AND MACRO LIMITED

10 MOUNTSTEVEN AVENUE,PETERBOROUGH,PE4 6HR

Number:10076368
Status:ACTIVE
Category:Private Limited Company

SYNPLAS LIMITED

24 ELMCROFT AVENUE,,NW11 0RR

Number:04196562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source