OLDHAM INCREDIBLE LTD
Status | ACTIVE |
Company No. | 09548956 |
Category | Private Limited Company |
Incorporated | 18 Apr 2015 |
Age | 9 years, 3 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 18 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11634221 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE,HEADCORN,TN27 9LL
Number: | 08844490 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNKENHALGH HOTEL CLAYTON-LE-MOORS LIMITED
2ND FLOOR,LONDON,W1W 5PF
Number: | 06013656 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SCORPIO CLOSE,LIVERPOOL,L14 9LY
Number: | 08183410 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MOUNTSTEVEN AVENUE,PETERBOROUGH,PE4 6HR
Number: | 10076368 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ELMCROFT AVENUE,,NW11 0RR
Number: | 04196562 |
Status: | ACTIVE |
Category: | Private Limited Company |