THE OAST HOUSE MANCHESTER LIMITED

6 Time Square, Warrington, WA1 2NT, England
StatusACTIVE
Company No.07685474
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE OAST HOUSE MANCHESTER LIMITED is an active private limited company with number 07685474. It was incorporated 12 years, 10 months, 17 days ago, on 28 June 2011. The company address is 6 Time Square, Warrington, WA1 2NT, England.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pickworth

Termination date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-18

Officer name: Miss Amber Wood

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amber Wood

Appointment date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Rod Mckie

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: 15 London Road Alderley Edge SK9 7JT United Kingdom

Change date: 2023-11-08

New address: 6 Time Square Warrington WA1 2NT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-29

Charge number: 076854740007

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Dec 2022

Category: Address

Type: AD04

New address: 15 London Road Alderley Edge SK9 7JT

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Jesper Roholm Friis

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: New World Trading Company (Uk) Limited

Change date: 2021-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: 2 Malt Street Knutsford WA16 6ES England

Change date: 2021-04-01

New address: 15 London Road Alderley Edge SK9 7JT

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-08

Psc name: Graphite Capital General Partner Viii Lp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-11

Charge number: 076854740006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-11

Charge number: 076854740005

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesper Roholm Friis

Change date: 2020-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hill

Termination date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Mr Jesper Roholm Friis

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hill

Change date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2019

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2019

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Pickworth

Appointment date: 2019-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: New World Trading Company (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Richard Thomas Barley

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-08

Psc name: Graphite Capital General Partner Viii Lp

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

New address: 2 Malt Street Knutsford WA16 6ES

Old address: , 98 King Street, Knutsford, Cheshire, WA16 6HQ

Change date: 2017-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076854740004

Charge creation date: 2017-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076854740002

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hill

Appointment date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Haigh

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Jeremy Kevin Roberts

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076854740003

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Timothy Alan Bacon

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mr Richard Thomas Barley

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Mr Timothy Alan Bacon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Jeremy Kevin Roberts

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Timothy Alan Bacon

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Haigh

Change date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

New address: 2 Malt Street Knutsford WA16 6ES

Old address: , 4-6 Princess Street, Knutsford, Cheshire, WA16 6DD, United Kingdom

Change date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076854740003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076854740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Mr Jeremy Kevin Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IT PUBLISHING SYSTEMS LIMITED

SYSTEMS HOUSE NETHERFIELD CLOSE,WHITEHAVEN,CA28 8YL

Number:03214670
Status:ACTIVE
Category:Private Limited Company

MK OFFICE FITTERS LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:08906789
Status:ACTIVE
Category:Private Limited Company

RENTACRATE (UK) LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:05037433
Status:ACTIVE
Category:Private Limited Company

RYAN TO CONSULTING LIMITED

FLAT 105, WILMCOTE HOUSE,LONDON,W2 5ST

Number:11922363
Status:ACTIVE
Category:Private Limited Company

ST HUGHES LODGE MANAGEMENT COMPANY LIMITED

35 CROMER TERRACE,WEST YORKSHIRE,LS2 9JU

Number:05889333
Status:ACTIVE
Category:Private Limited Company

TJT COMPLIANCE SERVICES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10218971
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