About

Registered Number: 04931783
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 11 Mead Lane, Bognor Regis, PO22 8AP,

 

Oldland Ltd was founded on 14 October 2003 with its registered office in Bognor Regis, it has a status of "Active". There is only one director listed for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAILEY, Paul Mark 17 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 17 October 2018
AP03 - Appointment of secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
RESOLUTIONS - N/A 11 October 2018
CONNOT - N/A 11 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 14 October 2014
MR01 - N/A 01 May 2014
MR01 - N/A 01 May 2014
MR01 - N/A 01 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
CERTNM - Change of name certificate 29 May 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 24 April 2007
GAZ1 - First notification of strike-off action in London Gazette 03 April 2007
363s - Annual Return 23 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 12 November 2004
RESOLUTIONS - N/A 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
225 - Change of Accounting Reference Date 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.