About

Registered Number: 01524307
Date of Incorporation: 24/10/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: One, Connaught Place, London, W2 2ET,

 

Based in London, Low & Bonar Oldham Ltd was registered on 24 October 1980, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 11 directors listed as Jones, Matthew David Alexander, Dimaline, Kevin Peter, Percival, Erika Britt, Sperry, Anna Marie, Donegan, Michael Neild, Gee, Colin Raymond, Holten, David, Kriess, Christof, Herr, Moller, Fried, Schoute, Hugo Dirk, Sperry, David Richard for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONEGAN, Michael Neild 16 December 2004 14 December 2005 1
GEE, Colin Raymond N/A 10 August 1998 1
HOLTEN, David 12 December 2005 12 August 2016 1
KRIESS, Christof, Herr 19 April 2011 13 March 2018 1
MOLLER, Fried N/A 14 December 2005 1
SCHOUTE, Hugo Dirk 12 August 2016 13 March 2018 1
SPERRY, David Richard 02 November 1998 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Matthew David Alexander 02 July 2019 - 1
DIMALINE, Kevin Peter 02 November 1998 14 October 1999 1
PERCIVAL, Erika Britt 08 August 2017 02 July 2019 1
SPERRY, Anna Marie 10 December 1999 01 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AA01 - Change of accounting reference date 20 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 September 2019
CH03 - Change of particulars for secretary 16 July 2019
AP03 - Appointment of secretary 05 July 2019
TM02 - Termination of appointment of secretary 04 July 2019
CS01 - N/A 25 March 2019
RESOLUTIONS - N/A 28 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
PSC09 - N/A 06 December 2017
PSC02 - N/A 06 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 14 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AP03 - Appointment of secretary 09 August 2017
AD01 - Change of registered office address 09 August 2017
CS01 - N/A 07 December 2016
RESOLUTIONS - N/A 28 October 2016
CONNOT - N/A 28 October 2016
CH01 - Change of particulars for director 15 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 15 June 2015
AUD - Auditor's letter of resignation 30 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 10 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 January 2009
225 - Change of Accounting Reference Date 05 August 2008
AA - Annual Accounts 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 15 December 2005
CERTNM - Change of name certificate 20 October 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 10 February 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 12 April 2003
287 - Change in situation or address of Registered Office 01 November 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 09 March 2002
287 - Change in situation or address of Registered Office 25 September 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 03 March 2000
CERTNM - Change of name certificate 18 January 2000
287 - Change in situation or address of Registered Office 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 13 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 08 March 1996
363s - Annual Return 08 March 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 01 March 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 08 March 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 04 March 1992
363a - Annual Return 04 March 1992
288 - N/A 08 April 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
363 - Annual Return 14 April 1987
AA - Annual Accounts 20 March 1987
AA - Annual Accounts 13 March 1986
AA - Annual Accounts 27 March 1984
AA - Annual Accounts 19 March 1984
AA - Annual Accounts 31 March 1982
AA - Annual Accounts 03 March 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.