About

Registered Number: 01009395
Date of Incorporation: 28/04/1971 (53 years ago)
Company Status: Active
Registered Address: 365 Fosse Way, Syston, Leicester, Leicestershire, LE7 1NL,

 

Based in Leicester in Leicestershire, O.L.D. Engineering Company Ltd was setup in 1971, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMAN, Donald Roger 10 November 2016 31 October 2017 1
LUSTY, David Richard N/A 19 April 2004 1
LUSTY, Paul William N/A 16 August 2006 1
LUSTY, William George N/A 01 May 1996 1
TOPP, Christopher James 10 November 2016 23 November 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 May 2020
AA01 - Change of accounting reference date 02 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 02 September 2019
AA01 - Change of accounting reference date 09 May 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 28 September 2018
AD01 - Change of registered office address 25 September 2018
AA01 - Change of accounting reference date 25 September 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 18 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 October 2013
AD04 - Change of location of company records to the registered office 14 October 2013
AR01 - Annual Return 16 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2012
AA - Annual Accounts 16 August 2012
MISC - Miscellaneous document 12 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 21 February 2007
169 - Return by a company purchasing its own shares 31 January 2007
169 - Return by a company purchasing its own shares 01 November 2006
363a - Annual Return 27 October 2006
353 - Register of members 27 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
169 - Return by a company purchasing its own shares 17 October 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
AA - Annual Accounts 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
RESOLUTIONS - N/A 12 January 2006
169 - Return by a company purchasing its own shares 12 January 2006
RESOLUTIONS - N/A 21 December 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 09 October 1996
363a - Annual Return 22 March 1996
363a - Annual Return 22 March 1996
AA - Annual Accounts 10 November 1995
AA - Annual Accounts 25 October 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 08 October 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 23 October 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 08 October 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
288 - N/A 24 September 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
363 - Annual Return 09 December 1986
395 - Particulars of a mortgage or charge 04 November 1986
363 - Annual Return 21 November 1985
363 - Annual Return 22 December 1982
AA - Annual Accounts 22 December 1982
NEWINC - New incorporation documents 28 April 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 2006 Fully Satisfied

N/A

Legal charge 14 October 1986 Fully Satisfied

N/A

Charge 14 December 1981 Fully Satisfied

N/A

Charge 25 October 1979 Fully Satisfied

N/A

Charge 17 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.