OLDREC SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/10/2313 October 2023 Registered office address changed from 23 Grafton Street London W1S 4EY to The Old Rectory Lower End Whichford Shipston on Stour Warwickshire CV36 5PQ on 2023-10-13

View Document

13/10/2313 October 2023 Certificate of change of name

View Document

11/10/2311 October 2023 Cessation of David John Charters as a person with significant control on 2023-09-30

View Document

11/10/2311 October 2023 Cessation of David Charters as a person with significant control on 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Ms Susan Ann Watkins as a secretary on 2023-10-01

View Document

11/10/2311 October 2023 Termination of appointment of Peter Mark Patrick O'kane as a secretary on 2023-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARTERS

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARTERS / 07/07/2012

View Document

14/05/1314 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARTERS / 26/04/2011

View Document

06/06/116 June 2011 29/04/11 NO CHANGES

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 29/04/10 NO CHANGES

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALDRY

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED ANTONY BRIAN BALDRY

View Document

16/05/0916 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY APPOINTED PETER MARK PATRICK O'KANE

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED DAVID JOHN CHARTERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MUCKLE DIRECTOR LIMITED

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED

View Document

29/04/0829 April 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