OLDIE & CO LTD

Flat 4 42 St Aubyns, Hove, BN3 2TE, England
StatusACTIVE
Company No.08957859
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 30 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-30

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL VISUAL SERVICES LTD

13 DEDISHAM CLOSE,CRAWLEY,RH10 6SA

Number:11150158
Status:ACTIVE
Category:Private Limited Company

CHANGE YOUR COUNTRY LTD

3 OLD ESTATE YARD NORTH STOKE LANE,BRISTOL,BS30 6ND

Number:10068313
Status:ACTIVE
Category:Private Limited Company

COMPANY M LIMITED

42 DRURY LANE,LONDON,WC2B 5AJ

Number:09073241
Status:ACTIVE
Category:Private Limited Company

H TIMMINS GROUP LIMITED

UNIT 6,ASHTON-UNDER-LYNE,OL7 9AX

Number:06885049
Status:ACTIVE
Category:Private Limited Company

HARLOW SYSTEM SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11283965
Status:ACTIVE
Category:Private Limited Company

SMALL BUT NOT LIMITED

107 CLIFTON ROAD,WEST SUSSEX,BN11 4DP

Number:03041935
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