OWLTHORPE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09767356
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

OWLTHORPE LTD is an active private limited company with number 09767356. It was incorporated 8 years, 9 months, 29 days ago, on 08 September 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-21

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: 26a the Broadway Greenford UB6 9PT United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maksym Bogdanov

Cessation date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maksym Bogdanov

Termination date: 2022-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

Old address: 52 Padbury Close Bedfont Feltham TW14 8SW United Kingdom

New address: 26a the Broadway Greenford UB6 9PT

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maksym Bogdanov

Notification date: 2021-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Barros

Cessation date: 2021-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maksym Bogdanov

Appointment date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Barros

Termination date: 2021-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: 25 Rowlestone Rise Bradford BD10 0DS United Kingdom

New address: 52 Padbury Close Bedfont Feltham TW14 8SW

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victor Barros

Notification date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Halstead

Cessation date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Barros

Appointment date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Halstead

Termination date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: 56 Rossett Street Liverpool L6 4AW United Kingdom

New address: 25 Rowlestone Rise Bradford BD10 0DS

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Halstead

Notification date: 2020-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Martin Rutland

Cessation date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Halstead

Appointment date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Martin Rutland

Termination date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

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

New address: 56 Rossett Street Liverpool L6 4AW

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Martin Rutland

Notification date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Martin Rutland

Appointment date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-29

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

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

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Halalai

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 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

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: 44 Barnett Road Potters Bar EN6 2QU United Kingdom

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

Documents

View document PDF

Appoint person director company with name date

Date: 28 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

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Halalai

Termination date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

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

New address: 44 Barnett Road Potters Bar EN6 2QU

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Salvatore Monteleone

Cessation date: 2017-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Halalai

Notification date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Halalai

Appointment date: 2017-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Monteleone

Termination date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

Old address: Apartment 12 Verotex House 9 John Street Rochdale OL16 2HS United Kingdom

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

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: 24 Greenview Drive Rochdale OL11 5YQ United Kingdom

New address: Apartment 12 Verotex House 9 John Street Rochdale OL16 2HS

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-19

Officer name: Salvatore Monteleone

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ridley

Termination date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

Old address: 9 Lyall Gardens, Rubery Rednal Birmingham B45 9YW United Kingdom

New address: 24 Greenview Drive Rochdale OL11 5YQ

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Salvatore Monteleone

Appointment date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-08

Old address: 88 Caerau Court Caerdydd CF5 5JE United Kingdom

New address: 9 Lyall Gardens, Rubery Rednal Birmingham B45 9YW

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Mccarthy

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ridley

Appointment date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

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

New address: 88 Caerau Court Caerdydd CF5 5JE

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Mccarthy

Appointment date: 2015-11-05

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLON CARE UK LIMITED

78 PURSER ROAD,NORTHAMPTON,NN1 4PQ

Number:09696140
Status:ACTIVE
Category:Private Limited Company

ANY-BASE ANY-PLACE LIMITED

18 TIVERTON ROAD,RUISLIP,HA4 0BW

Number:11278883
Status:ACTIVE
Category:Private Limited Company

CUMMINGS TRANSPORT LIMITED

13 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:09834521
Status:ACTIVE
Category:Private Limited Company

FARRCROFT LIMITED

95A HIGH STREET,OLDHAM,OL4 4LY

Number:11248726
Status:ACTIVE
Category:Private Limited Company

GEO CAMPO TRANS LTD

281 BEAVER LANE,ASHFORD,TN23 5PH

Number:11809052
Status:ACTIVE
Category:Private Limited Company

PROPFINCO LLP

HATTON HOUSE CHURCH LANE,WALTHAM CROSS,EN8 0DW

Number:OC396233
Status:ACTIVE
Category:Limited Liability Partnership

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