OLDHAM VENDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Alex Mowbray Jones as a person with significant control on 2025-06-19

View Document

01/08/251 August 2025 NewNotification of Alayna Parkinson Jones as a person with significant control on 2025-06-19

View Document

31/07/2531 July 2025 NewChange of details for Mr Alex Mowbray Jones as a person with significant control on 2025-06-19

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

02/05/242 May 2024 Director's details changed for Alex Mowbray Jones on 2024-04-19

View Document

02/05/242 May 2024 Secretary's details changed for Mr Alex Mowbray Jones on 2024-04-20

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

06/07/236 July 2023 Director's details changed for Alex Mowbray Jones on 2019-04-05

View Document

06/07/236 July 2023 Director's details changed for Mrs Alayna Parkinson-Jones on 2019-04-06

View Document

06/07/236 July 2023 Secretary's details changed for Mr Alex Mowbray Jones on 2019-04-06

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MOWBRAY JONES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/08/162 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 27 HAWKSHEAD ROAD SHAW OLDHAM LANCS OL2 7QX

View Document

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

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MRS ALAYNA PARKINSON-JONES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MS JENNIFER JONES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 SAIL ADDRESS CHANGED FROM: 32 CASTLEMERE DRIVE SHAW OLDHAM OL2 8TQ ENGLAND

View Document

30/07/1430 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 32 CASTLEMERE DRIVE SHAW OLDHAM LANCS OL2 8TQ ENGLAND

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MOWBRAY JONES / 30/11/2012

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MOWBRAY JONES / 30/11/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1228 September 2012 SECRETARY APPOINTED MR ALEX MOWBRAY JONES

View Document

28/09/1228 September 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY KRISTINE RADCLIFFE

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTINE RADCLIFFE

View Document

28/09/1228 September 2012 SAIL ADDRESS CHANGED FROM: C/O OLDHAM VENDING SERVICES LTD 4 CROMFORD BUSINESS CENTRE CROMFORD ST OLDHAM GREATER MANCHESTER OL1 4EA

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM UNIT 4 CROMFORD BUSINESS PARK CROMFORD STREET OLDHAM LANCASHIRE OL1 4EA

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/06/1123 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE ANGELA RADCLIFFE / 19/06/2010

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MOWBRAY JONES / 19/06/2010

View Document

01/12/091 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ALEX MOWBRAY JONES

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE JONES

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/07/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: STOCKFIELD MILL MELBOURNE STREET CHADDERTON LANCASHIRE

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 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