OLDHAM SEALS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewParticulars of variation of rights attached to shares

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

17/07/2517 July 2025 NewMemorandum and Articles of Association

View Document

17/07/2517 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewStatement of company's objects

View Document

11/07/2511 July 2025 NewAppointment of Mr David Jonathan Elliott Beare as a director on 2025-06-26

View Document

11/07/2511 July 2025 NewTermination of appointment of Anita Margaretha Oldham as a director on 2025-06-26

View Document

11/07/2511 July 2025 NewAppointment of Mr Lee Metcalfe as a director on 2025-06-26

View Document

11/07/2511 July 2025 NewRegistered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-07-11

View Document

11/07/2511 July 2025 NewTermination of appointment of Christopher Gordon Richard Oldham as a director on 2025-06-26

View Document

11/07/2511 July 2025 NewTermination of appointment of Nicholas per Oldham as a director on 2025-06-26

View Document

11/07/2511 July 2025 NewTermination of appointment of Neil Holloway as a director on 2025-06-26

View Document

11/07/2511 July 2025 NewAppointment of Oakwood Corporate Secretary Limited as a secretary on 2025-06-26

View Document

11/07/2511 July 2025 NewChange of details for Oldham Seals Group Limited as a person with significant control on 2025-07-11

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

25/10/2425 October 2024 Accounts for a medium company made up to 2024-04-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 ADOPT ARTICLES 29/11/2019

View Document

06/12/196 December 2019 CESSATION OF NICHOLAS PER OLDHAM AS A PSC

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLDHAM SEALS GROUP LIMITED

View Document

06/12/196 December 2019 CESSATION OF CHRISTOPHER GORDON RICHARD OLDHAM AS A PSC

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GORDON RICHARD OLDHAM

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PER OLDHAM

View Document

11/04/1811 April 2018 CESSATION OF ANITA MARGARETHA OLDHAM AS A PSC

View Document

11/04/1811 April 2018 CESSATION OF ANTHONY GORDON OLDHAM AS A PSC

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY ANITA OLDHAM

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLDHAM

View Document

18/12/1618 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA MARGARETHA OLDHAM / 01/05/2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON OLDHAM / 01/05/2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARGARETHA OLDHAM / 01/05/2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RICHARD OLDHAM / 08/08/2013

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RICHARD OLDHAM / 01/05/2012

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PER OLDHAM / 01/05/2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON OLDHAM / 01/05/2012

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RICHARD OLDHAM / 31/03/2012

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NEIL HOLLOWAY

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/1025 June 2010 ALTER ARTICLES 21/06/2010

View Document

25/06/1025 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1025 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1025 June 2010 ARTICLES OF ASSOCIATION

View Document

25/06/1025 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON OLDHAM / 30/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PER OLDHAM / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON RICHARD OLDHAM / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARGARETHA OLDHAM / 30/04/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OLDHAM / 15/12/2003

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OLDHAM / 01/10/2008

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: 12,NORTH PALLANT CHICHESTER WEST SUSSEX PO 191

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

19/02/8819 February 1988 RETURN MADE UP TO 01/11/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM: 11 LITTLE LONDON CHICHESTER WEST SUSSEX PO19 1NZ

View Document

19/02/8819 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

01/01/871 January 1987

View Document

02/10/862 October 1986 ALTER MEM AND ARTS

View Document

20/09/8620 September 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986

View Document

20/08/8620 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

10/04/8610 April 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/6428 May 1964 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