OLDCO1 LTD

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.09694862
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

OLDCO1 LTD is an active private limited company with number 09694862. It was incorporated 8 years, 9 months, 21 days ago, on 21 July 2015. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette filings brought up to date

Date: 12 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Change date: 2023-05-11

Old address: Lychett House Wareham Road Lytchett Matravers Poole BH16 6FA England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

New address: Lychett House Wareham Road Lytchett Matravers Poole BH16 6FA

Old address: Peter House Oxford Street Manchester M1 5AN England

Documents

View document PDF

Certificate change of name company

Date: 11 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south coast timber build LIMITED\certificate issued on 11/05/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: Peter House Oxford Street Manchester M1 5AN

Change date: 2021-04-08

Old address: Unit 3C Deerpark Industrial Estate Knowle Lane Horton Heath SO50 7DZ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Chalmers

Change date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-11

Psc name: Mr Jamie Chalmers

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Jamie Chalmers

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: Unit 3C Deerpark Industrial Estate Knowle Lane Horton Heath SO50 7DZ

Old address: 25 Barnes Wallis Road Fareham PO15 5TT England

Change date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-22

Psc name: Miss Rebecca Bevis

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Chalmers

Change date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Jamie Chalmers

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Jamie Chalmers

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rebecca Bevis

Change date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Bevis

Change date: 2018-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-27

Psc name: Jordan Miles Jeffiers

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-04

Officer name: Mr Jamie Chalmers

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-04

Officer name: Miss Rebecca Bevis

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Robert Chalmers

Cessation date: 2018-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2017

Action Date: 18 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096948620001

Charge creation date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Miles Jefferies

Termination date: 2017-01-27

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Bevis

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Bevis

Appointment date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Miles Jefferies

Termination date: 2017-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

New address: 25 Barnes Wallis Road Fareham PO15 5TT

Old address: 132 Thyme Avenue Whiteley Fareham Hampshire PO15 7GF England

Change date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: Arena Business Centre 25 Barnes Wallis Road Fareham PO15 5TT England

New address: 132 Thyme Avenue Whiteley Fareham Hampshire PO15 7GF

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: 203 West Street Fareham PO16 0EN England

Change date: 2017-01-16

New address: Arena Business Centre 25 Barnes Wallis Road Fareham PO15 5TT

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESSACARR EVANGELICAL CHURCH

BESSACARR EVANGELICAL CHURCH,DONCASTER,DN4 7PT

Number:06421374
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ICRIT RECRUITMENT SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11658922
Status:ACTIVE
Category:Private Limited Company

IMAGINE IF LIMITED

29-35 FORESTER BUILDING,LEICESTER,LE1 4LD

Number:11109149
Status:ACTIVE
Category:Private Limited Company

J. F. C. PALMER LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03635306
Status:ACTIVE
Category:Private Limited Company

MZ CONSULTANCY (UK) LTD

52 HAWTHORN CRESCENT,ILFORD,IG5 0FB

Number:08037434
Status:ACTIVE
Category:Private Limited Company

SWAN JOINERY CONTRACTORS LTD

166 LINACRE ROAD,LIVERPOOL,L21 8JU

Number:07665052
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