About

Registered Number: 03231975
Date of Incorporation: 31/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 26 Wellmeadow Lane, Uppermill, Oldham, OL3 6DX,

 

Established in 1996, Export Unlocked Ltd are based in Oldham, it's status at Companies House is "Active". There are 7 directors listed for the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Richard 26 October 1997 - 1
BARTLETT, Lauren 01 October 2012 01 December 2016 1
FRANCIS, Clive Stephen 28 August 1997 24 November 2000 1
MILANI, Davide 28 August 1997 01 December 2011 1
OCONNOR, Rory Thomas 01 November 2000 01 October 2007 1
WAITE, Nicholas 26 October 1997 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Marian Frances 28 August 1997 01 April 1998 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 June 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 19 September 2019
PSC01 - N/A 09 September 2019
CS01 - N/A 06 September 2019
PSC07 - N/A 06 September 2019
AA01 - Change of accounting reference date 28 June 2019
AA - Annual Accounts 30 September 2018
RESOLUTIONS - N/A 17 September 2018
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 30 June 2018
AA01 - Change of accounting reference date 30 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 28 March 2016
AD01 - Change of registered office address 12 February 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 06 February 2014
CH01 - Change of particulars for director 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 October 2012
SH06 - Notice of cancellation of shares 28 March 2012
SH03 - Return of purchase of own shares 28 March 2012
TM01 - Termination of appointment of director 07 March 2012
AAMD - Amended Accounts 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 19 October 2009
AR01 - Annual Return 16 October 2009
RESOLUTIONS - N/A 01 July 2009
53 - Application by a public company for re-registration as a private company 01 July 2009
MAR - Memorandum and Articles - used in re-registration 01 July 2009
CERT10 - Re-registration of a company from public to private 01 July 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2006
353 - Register of members 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 25 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
363s - Annual Return 25 August 2000
395 - Particulars of a mortgage or charge 18 April 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 05 August 1999
395 - Particulars of a mortgage or charge 17 July 1999
287 - Change in situation or address of Registered Office 08 June 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 18 August 1998
395 - Particulars of a mortgage or charge 10 June 1998
225 - Change of Accounting Reference Date 20 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 23 December 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
CERTNM - Change of name certificate 04 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 04 August 1997
NEWINC - New incorporation documents 31 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2000 Outstanding

N/A

Debenture 15 July 1999 Fully Satisfied

N/A

Charge over a deposit (own account) 26 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.