OLDCO1 LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Registered office address changed from Lychett House Wareham Road Lytchett Matravers Poole BH16 6FA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-05-11

View Document

11/05/2311 May 2023 Micro company accounts made up to 2020-07-31

View Document

11/05/2311 May 2023 Micro company accounts made up to 2021-07-31

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-07-31

View Document

11/05/2311 May 2023 Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to Lychett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2023-05-11

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Confirmation statement made on 2022-02-01 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE CHALMERS / 11/06/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE CHALMERS / 11/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHALMERS / 11/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MISS REBECCA BEVIS / 22/05/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 25 BARNES WALLIS ROAD FAREHAM PO15 5TT ENGLAND

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE CHALMERS / 22/05/2018

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE CHALMERS / 01/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHALMERS / 01/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BEVIS / 15/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MISS REBECCA BEVIS / 15/02/2018

View Document

06/02/186 February 2018 CESSATION OF JORDAN MILES JEFFIERS AS A PSC

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHALMERS / 04/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BEVIS / 04/02/2018

View Document

05/02/185 February 2018 CESSATION OF JAMIE ROBERT CHALMERS AS A PSC

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096948620001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MISS REBECCA BEVIS

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN JEFFERIES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN JEFFERIES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MISS REBECCA BEVIS

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 132 THYME AVENUE WHITELEY FAREHAM HAMPSHIRE PO15 7GF ENGLAND

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM ARENA BUSINESS CENTRE 25 BARNES WALLIS ROAD FAREHAM PO15 5TT ENGLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 203 WEST STREET FAREHAM PO16 0EN ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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