OLDHAM ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewDirector's details changed for Mr Geoffrey Boyle on 2025-06-16

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr Darren Mason on 2025-06-16

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Colin Malcolm Goddard as a director on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Stuart Lawson as a director on 2024-12-20

View Document

20/02/2520 February 2025 Termination of appointment of Martin Walsh as a director on 2024-12-31

View Document

27/11/2427 November 2024 Registration of charge 028084840014, created on 2024-11-21

View Document

23/10/2423 October 2024 Appointment of Mr Robert Daniel Dunigan as a director on 2024-10-21

View Document

22/10/2422 October 2024 Appointment of Mr Stephen Dean Johnson as a director on 2024-10-16

View Document

22/10/2422 October 2024 Termination of appointment of Lee Church as a director on 2024-10-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

13/03/2413 March 2024 Appointment of Mr Colin Goddard as a director on 2023-11-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Appointment of Mr Stuart Lawson as a director on 2023-06-28

View Document

03/07/233 July 2023 Appointment of Mr David Leslie Minskip as a director on 2023-06-28

View Document

03/07/233 July 2023 Appointment of Mr Glenn Postlethwaite as a director on 2023-06-28

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Amended full accounts made up to 2021-09-30

View Document

13/06/2313 June 2023 Amended accounts for a small company made up to 2019-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

06/10/226 October 2022 Appointment of Mrs Melanie Dunigan as a director on 2020-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

29/03/2229 March 2022 Appointment of Mr Lee Church as a director on 2022-03-29

View Document

14/10/2114 October 2021 Amended accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/01/2110 January 2021 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR DARREN MASON

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR MARTIN WALSH

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR GEOFFREY BOYLE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGEEVER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAM MCNIECE

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR THOMAS MARTIN MCGEEVER

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/07/166 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL STAFFORD

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 AUDITOR'S RESIGNATION

View Document

10/11/1510 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR IAN ATKINSON

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZPATRICK

View Document

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BAINES

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR NIGEL STAFFORD

View Document

25/04/1425 April 2014 ALTER ARTICLES 15/04/2014

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FITZPATRICK / 01/07/2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN RODDIS

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR DAVID TONY BAINES

View Document

03/05/133 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR ALAN JAMES RODDIS

View Document

28/05/1228 May 2012 31/03/09 STATEMENT OF CAPITAL GBP 4000

View Document

24/05/1224 May 2012 ADOPT ARTICLES 18/05/2012

View Document

24/05/1224 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1210 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR RICHARD PAUL DUNIGAN

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR STEPHEN FITZPATRICK

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DUNIGAN / 13/04/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAM MCNIECE / 13/04/2011

View Document

20/06/1120 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES DUNIGAN / 13/04/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUNIGAN / 13/04/2011

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HORTON-BALZANELLI

View Document

26/07/1026 July 2010 13/03/10 NO CHANGES

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BOARDMAN

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HORTON-BALZANELLI / 12/04/2009

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

09/04/099 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/099 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/099 April 2009 GBP NC 1000/4000 07/04/2009

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR JOHN BOARDMAN

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/07/081 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 COMPANY NAME CHANGED OLDHAM MORGAN ENGINEERING LIMITE D CERTIFICATE ISSUED ON 19/08/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 ADOPT ARTICLES 05/05/00

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED OLDHAM ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 ADOPTARTICLES05/04/00

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 ALTER MEM AND ARTS 07/08/95

View Document

14/08/9514 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: C/O BARBER HARRISON PLATT 2 RUTLAND PARK SHEFFIELD S10 2PD

View Document

15/12/9315 December 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

07/10/937 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 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