OLDAMA ELECTRICAL CONTRACTOR LIMITED

1 1 1 1, Northampton, NN4 8EA, England
StatusACTIVE
Company No.08874898
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

OLDAMA ELECTRICAL CONTRACTOR LIMITED is an active private limited company with number 08874898. It was incorporated 10 years, 3 months, 25 days ago, on 04 February 2014. The company address is 1 1 1 1, Northampton, NN4 8EA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 22 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: Old Bank House 57 Church Street Staines Middlesex TW18 4XS United Kingdom

New address: 1 1 Southampton Road Northampton NN4 8EA

Change date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Marius Matei

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Mr Marian Biciu

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marian Biciu

Notification date: 2022-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-21

Psc name: Marius Matei

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dana-Elena Baduna

Termination date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

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: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marius Matei

Change date: 2017-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dana-Elena Baduna

Change date: 2017-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-20

Psc name: Mr Marius Matei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-20

New address: Old Bank House 57 Church Street Staines Middlesex TW18 4XS

Old address: 58 Viola Avenue Staines-upon-Thames Surrey TW19 7SB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dana-Elena Baduna

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELHART SOLUTIONS LIMITED

1A VILLA ROAD,CAMBRIDGE,CB24 9NZ

Number:08343705
Status:ACTIVE
Category:Private Limited Company

HONEY BEE HAPPY LTD

11 RAEBARN CLOSE,ALRESFORD,SO24 0QE

Number:08042721
Status:ACTIVE
Category:Private Limited Company

MONITA BUSINESS AID LIMITED

1ST FLOOR, 267,LONDON,E10 5QN

Number:04737734
Status:ACTIVE
Category:Private Limited Company

PHOENIX EQUITY PARTNERS 2006 LLP

10TH FLOOR, 123,LONDON,SW1E 6DE

Number:OC394849
Status:ACTIVE
Category:Limited Liability Partnership

SMITH BRADSHAW LIMITED

16 KNIGHTSBRIDGE DRIVE,NOTTINGHAM,NG16 1RD

Number:11548398
Status:ACTIVE
Category:Private Limited Company

SUTTON MEWS SEAFORD MANAGEMENT LIMITED

1A SUTTON MEWS,SEAFORD,BN25 3PT

Number:10041734
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