OLDS MOTOR GROUP

Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Sharon Janette Baker as a director on 2025-05-06

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN GRASSBY / 02/07/2015

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANETTE BAKER / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MICHAEL OLD / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CYRIL OLD / 29/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN GRASSBY / 29/11/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/03/0827 March 2008 Appointment Terminate, Director Paul Davey Logged Form

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

21/03/9821 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 55 BRIDPORT RD DORCHESTER DORSET DT1 2NQ

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 � NC 50000/101000 11/06

View Document

17/07/9617 July 1996 NC INC ALREADY ADJUSTED 11/06/96

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 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 documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9116 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/09/876 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/876 September 1987 ALTER MEM AND ARTS 010787

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8730 June 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

12/06/8712 June 1987 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