About

Registered Number: 01676314
Date of Incorporation: 08/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 4 Hurricane Drive, Speke, Liverpool, L24 8RL,

 

Oldham Bros Ltd was registered on 08 November 1982 and has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". The business has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDHAM, Malcolm Frederick Thomas N/A - 1
OLDHAM, Mary Winifred N/A 02 September 2001 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Denise N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 15 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 August 2015
RP04 - N/A 03 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 26 November 2012
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2010
SH08 - Notice of name or other designation of class of shares 18 February 2010
SH01 - Return of Allotment of shares 18 February 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 21 September 2005
CERTNM - Change of name certificate 29 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 September 2004
RESOLUTIONS - N/A 19 November 2003
AA - Annual Accounts 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
123 - Notice of increase in nominal capital 19 November 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 02 September 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 18 August 1997
CERTNM - Change of name certificate 30 July 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 16 August 1993
363b - Annual Return 16 September 1992
AA - Annual Accounts 28 August 1992
AA - Annual Accounts 14 April 1992
287 - Change in situation or address of Registered Office 13 November 1991
363a - Annual Return 07 November 1991
363 - Annual Return 23 October 1991
395 - Particulars of a mortgage or charge 03 September 1991
AA - Annual Accounts 21 May 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 21 March 1990
AA - Annual Accounts 21 March 1990
CERTNM - Change of name certificate 31 January 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 21 March 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
363 - Annual Return 21 January 1987
AA - Annual Accounts 24 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.