About

Registered Number: 06167521
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: TOWN CENTRE MANAGEMENT OFFICE, Market Hall, Albion Street, Oldham, OL1 3BG

 

Having been setup in 2007, Bid Oldham Ltd are based in Oldham. The current directors of this company are Sl Nominees Limited, Hughes, Paul. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Paul 11 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SL NOMINEES LIMITED 04 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 02 November 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 05 December 2012
DISS16(SOAS) - N/A 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
AR01 - Annual Return 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 19 May 2011
AP04 - Appointment of corporate secretary 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AD01 - Change of registered office address 02 March 2011
DISS40 - Notice of striking-off action discontinued 17 November 2010
AA - Annual Accounts 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.