OLDIE & CO LTD
Status | ACTIVE |
Company No. | 08957859 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
OLDIE & CO LTD is an active private limited company with number 08957859. It was incorporated 10 years, 1 month, 22 days ago, on 25 March 2014. The company address is Flat 4 42 St Aubyns, Hove, BN3 2TE, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Alexander
Change date: 2022-07-15
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Alexander
Change date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Change to a person with significant control
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-07
Psc name: Mr Luke Alexander
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Mr Luke Alexander
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-30
Psc name: Mr Rex Mcwhirter
Documents
Capital allotment shares
Date: 28 Apr 2020
Action Date: 30 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-30
Capital : 110 GBP
Documents
Resolution
Date: 24 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Old address: 26 Palmerston Court 262 Old Ford Road London E3 5SA England
Change date: 2019-12-09
New address: Flat 4 42 st Aubyns Hove BN3 2TE
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-22
Psc name: Mr Rex Mcwhirter
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-22
Psc name: Mr Luke Alexander
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-22
Officer name: Mr Rex Mcwhirter
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Alexander
Change date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
New address: 26 Palmerston Court 262 Old Ford Road London E3 5SA
Old address: 112 Carr Street London E14 7SU England
Change date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Alexander
Change date: 2017-01-04
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
Old address: 114 Carr Street London E14 7SU England
Change date: 2017-01-16
New address: 112 Carr Street London E14 7SU
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: 114 Carr Street London E14 7SU
Old address: 100B Dalston Lane London E8 1NG
Change date: 2017-01-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Some Companies
13 DEDISHAM CLOSE,CRAWLEY,RH10 6SA
Number: | 11150158 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OLD ESTATE YARD NORTH STOKE LANE,BRISTOL,BS30 6ND
Number: | 10068313 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DRURY LANE,LONDON,WC2B 5AJ
Number: | 09073241 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,ASHTON-UNDER-LYNE,OL7 9AX
Number: | 06885049 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11283965 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLIFTON ROAD,WEST SUSSEX,BN11 4DP
Number: | 03041935 |
Status: | ACTIVE |
Category: | Private Limited Company |