OLDCOSTL LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewProgress report in a winding up by the court

View Document

01/07/241 July 2024 Progress report in a winding up by the court

View Document

26/02/2426 February 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-26

View Document

15/02/2415 February 2024 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-02-15

View Document

10/02/2410 February 2024 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-10

View Document

22/01/2422 January 2024 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2024-01-22

View Document

28/09/2328 September 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-09-28

View Document

16/09/2316 September 2023 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2023-09-16

View Document

03/08/233 August 2023 Progress report in a winding up by the court

View Document

28/06/2328 June 2023 Progress report in a winding up by the court

View Document

10/02/2310 February 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-02-10

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2020-02-20

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-11-02

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2021-03-11

View Document

20/10/2220 October 2022 Registered office address changed from Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU to Kemp House 160 City Road London EC1V 2NX on 2022-10-20

View Document

13/05/2213 May 2022 Appointment of a liquidator

View Document

09/05/229 May 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2022-05-09

View Document

27/04/2227 April 2022 Termination of appointment of Marius Chirilus as a director on 2022-04-27

View Document

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Order of court to wind up

View Document

18/01/2218 January 2022 Second filing for the appointment of Mr Larry Gibbins as a director

View Document

03/01/223 January 2022 Termination of appointment of Larry Gibbins as a director on 2021-12-31

View Document

13/12/2113 December 2021 Appointment of Mr Marius Chirilus as a director on 2021-12-05

View Document

19/11/2119 November 2021 Appointment of provisional liquidator

View Document

02/11/212 November 2021 Termination of appointment of Daryl Dylan as a director on 2021-07-01

View Document

02/11/212 November 2021 Appointment of Mr Larry Gibbins as a director on 2021-07-01

View Document

02/11/212 November 2021 Notification of Larry Gibbins as a person with significant control on 2021-07-01

View Document

02/11/212 November 2021 Registration of charge 065107180002, created on 2021-10-20

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period extended from 2021-03-31 to 2021-06-30

View Document

22/06/2122 June 2021 Director's details changed for Mr Daryl Dylan on 2021-06-22

View Document

22/06/2122 June 2021 Withdrawal of the directors' residential address register information from the public register

View Document

22/06/2122 June 2021 Director's details changed for Mr Daryl Dylan on 2021-06-22

View Document

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 Confirmation statement made on 2021-03-11 with updates

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR DARYL DYLAN

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM UNIT 4 HEADLANDS TRADING ESTATE SWINDON SN2 7JQ ENGLAND

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICKY SMITH

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR EUGENE SMITH

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY RICKY SMITH

View Document

10/03/2110 March 2021 Notice of removal of a director

View Document

10/03/2110 March 2021 CESSATION OF EUGENE KEVIN SMITH AS A PSC

View Document

10/03/2110 March 2021 CESSATION OF RICKY SMITH AS A PSC

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORB GROUP HOLDINGS LTD

View Document

04/03/214 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE KEVIN SMITH / 20/12/2020

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE KEVIN SMITH / 20/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 Confirmation statement made on 2020-02-20 with no updates

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR EUGENE KEVIN SMITH / 18/12/2019

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM CHAPEL HOUSE, WESTMEAD DRIVE SWINDON WILTSHIRE SN5 7UN

View Document

28/04/1528 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED D & R TRANSPORT (SWINDON) LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED EUGENE KEVIN SMITH

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY SMITH / 02/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN HART

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED BRIAN HART

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY APPOINTED RICKY SMITH

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

20/02/0820 February 2008 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