OADBY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Termination of appointment of Ashley Morjaria as a director on 2022-04-27

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

22/11/2122 November 2021 Appointment of Mr Ashley Morjaria as a director on 2021-11-19

View Document

23/02/1523 February 2015 05/02/15 NO MEMBER LIST

View Document

10/03/1410 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 05/02/14 NO MEMBER LIST

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUD HARRISON

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED ANGELA MARY KENDRICK

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 05/02/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 CORPORATE SECRETARY APPOINTED ENCORE LEGAL AND SURVEYING LIMITED

View Document

21/09/1221 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENCORE LEGAL AND SURVEYING LIMITED / 21/09/2012

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE IRONS

View Document

13/02/1213 February 2012 05/02/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED CLAUD HARRISON

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MICHAEL PETER BULMAN

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
PARKDENE WILTON ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0UJ

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED SUZANNE IRONS

View Document

23/08/1123 August 2011 CORPORATE SECRETARY APPOINTED ENCORE LEGAL AND SURVEYING LIMITED

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY CENTRAL MANAGEMENT (UK) LIMITED

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY FRENCH

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 05/02/11 NO MEMBER LIST

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRAL MANAGEMENT (UK) LIMITED / 01/10/2009

View Document

11/02/1011 February 2010 05/02/10 NO MEMBER LIST

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 SECRETARY APPOINTED CENTRAL MANAGEMENT (UK) LIMITED

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM
80 NEW BOND STREET
LONDON
W1S 1SB
UNITED KINGDOM

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL LONNON

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED KELLY JANE FRENCH

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE HARTSHORN

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 05/02/09

View Document

09/01/099 January 2009 DIRECTOR APPOINTED LYNNE HARTSHORN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ROBERT CHARLES GILBERT

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
SECOND FLOOR BEECH HOUSE
551 AVEBURY BOULEVARD
MILTON KEYNES
MK9 3DR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
ST DAVID'S COURT, UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MARSDEN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE EVEREST

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 05/02/08

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
2 PRINCES WAY
SOLIHULL
WEST MIDLANDS B91 3ES

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 05/02/06

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

22/09/0522 September 2005 S366A DISP HOLDING AGM 30/08/05

View Document

22/09/0522 September 2005 S386 DISP APP AUDS 30/08/05

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM:
1ST FLOOR
14/18 CITY ROAD
CARDIFF
CF24 3DL

View Document

05/02/055 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company