OLDHAM BOXING AND PERSONAL DEVELOPMENT CENTRE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Previous accounting period shortened from 2025-01-31 to 2024-04-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Registration of charge 065615420001, created on 2023-11-30

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Change of name notice

View Document

19/10/2319 October 2023 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

19/10/2319 October 2023 Certificate of change of name

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Cessation of Peter Powell as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of Glenn Davis as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of Eric Noi as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Notification of a person with significant control statement

View Document

11/07/2311 July 2023 Termination of appointment of Eric Noi as a director on 2023-07-11

View Document

10/07/2310 July 2023 Statement of company's objects

View Document

05/06/235 June 2023 Change of details for Mr Eric Noi as a person with significant control on 2023-06-05

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr Perry Julian Gunn as a director on 2023-04-20

View Document

07/02/237 February 2023 Appointment of Mr Martin Budworth as a director on 2023-02-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Termination of appointment of Peter Powell as a director on 2023-01-25

View Document

18/01/2318 January 2023 Appointment of Mr Eaton Boyce Fallows as a director on 2023-01-05

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Director's details changed for Mr Eric Noi on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Glenn Davis as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Mark James Bradley as a director on 2021-07-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/02/1918 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 10/04/16 NO MEMBER LIST

View Document

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

View Accounts

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY ERIC NOI

View Document

12/06/1512 June 2015 10/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 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

26/06/1426 June 2014 10/04/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES HENSON

View Document

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

View Accounts

22/05/1322 May 2013 10/04/13 NO MEMBER LIST

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM THE DERKER ANNEXE CENTRE - FIRST FLOOR 19A DERKER STREET OLDHAM LANCASHIRE OL1 4BE

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

31/05/1231 May 2012 10/04/12 NO MEMBER LIST

View Document

03/05/123 May 2012 ALTER ARTICLES 25/04/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR PETER POWELL

View Document

22/06/1122 June 2011 10/04/11 NO MEMBER LIST

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/11/1023 November 2010 ALTER ARTICLES 09/08/2010

View Document

05/05/105 May 2010 10/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC NOI / 10/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENSON / 10/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVIS / 10/04/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/11/0920 November 2009 10/04/09

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MR ERIC NORTEYE NOI

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MR ERIC NORTEYE NOI

View Document

09/04/099 April 2009 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

04/07/084 July 2008 DIRECTOR APPOINTED CHARLES HENSON

View Document

04/07/084 July 2008 DIRECTOR APPOINTED GLENN DAVIS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY O.C.V.Y.S.

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM OLDHAM DAAT MEDTIA PLACE UNION STREET OLDHAM LANCASHIRE OL1 1DT UNITED KINGDOM

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NOI / 18/04/2008

View Document

10/04/0810 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