OLDET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-10-31

View Document

04/06/254 June 2025 Registered office address changed from Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX to 16 Thistledon Avenue Whickham Newcastle upon Tyne NE16 5YS on 2025-06-04

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER COLVIN-SMITH / 08/02/2013

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PENTLAND / 08/02/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAPHNE COLVIN-SMITH

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE ALEXINE COLVIN-SMITH / 24/02/2010

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED ENGINETECH LIMITED CERTIFICATE ISSUED ON 11/12/02

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

03/01/913 January 1991 COMPANY NAME CHANGED NORTH EASTERN MOTORS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 04/01/91

View Document

23/02/9023 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/01/90; NO CHANGE OF MEMBERS

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/11/8825 November 1988 EXEMPTION FROM APPOINTING AUDITORS 141188

View Document

21/10/8821 October 1988 RETURN MADE UP TO 03/10/88; NO CHANGE OF MEMBERS

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988

View Document

11/05/8811 May 1988

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 28/06/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

25/11/7625 November 1976 PARTICULARS OF MORTGAGE/CHARGE

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