About

Registered Number: 03359006
Date of Incorporation: 23/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF

 

Voluntary Action Oldham Ltd was registered on 23 April 1997. There are 28 directors listed as Guereca, Camilla, Humphreys, Ursula Chalfont, Kindon, David, Mustafa, Mustak Ahmed Rouf, Yates, Jonathan, Jones, Catherine Helen, Amin, Fozia Tariq, Ansar, Mohammed, Azam, Mohammed, Baxter, Diane Elaine, Bradley, Alan, Choudhry, Anwar-ul-haq, Dawson, Linda, Cllr, Dickson, Shirley Mary, Eastwood, Carrie, Gibson, Caroline, Hunt, Susan, Koczwara, Delia, Lever, Rose, Lord, Brian, Mostofa, Mustak Ahmed Rouf, Alhaj, Mustak, Mostofa Ahmed, Raza, Mohammed Sameer, Robinson, Philip, Sansome, Audrey, Sinclair, Graham, Taylor, Arthur Paul, Wyers, Myra for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUERECA, Camilla 07 July 2010 - 1
HUMPHREYS, Ursula Chalfont 07 July 2010 - 1
KINDON, David 07 March 2013 - 1
MUSTAFA, Mustak Ahmed Rouf 06 November 2013 - 1
YATES, Jonathan 02 August 2007 - 1
AMIN, Fozia Tariq 07 July 2010 03 April 2013 1
ANSAR, Mohammed 08 November 2012 23 September 2014 1
AZAM, Mohammed 23 April 1997 03 November 2011 1
BAXTER, Diane Elaine 07 July 2010 20 April 2013 1
BRADLEY, Alan 23 April 1997 12 June 1998 1
CHOUDHRY, Anwar-Ul-Haq 21 October 1998 07 July 2010 1
DAWSON, Linda, Cllr 14 July 2011 03 May 2012 1
DICKSON, Shirley Mary 07 March 2013 06 November 2013 1
EASTWOOD, Carrie 21 October 1998 22 November 1999 1
GIBSON, Caroline 23 April 1997 21 October 1998 1
HUNT, Susan 21 October 1998 24 January 2002 1
KOCZWARA, Delia 21 October 1998 24 January 2002 1
LEVER, Rose 23 April 1997 23 February 2010 1
LORD, Brian 20 May 2009 03 November 2011 1
MOSTOFA, Mustak Ahmed Rouf, Alhaj 28 January 2009 10 December 2010 1
MUSTAK, Mostofa Ahmed 24 January 2002 27 January 2005 1
RAZA, Mohammed Sameer 23 April 1997 28 April 1998 1
ROBINSON, Philip 23 April 1997 18 March 1998 1
SANSOME, Audrey 21 October 1998 24 January 2002 1
SINCLAIR, Graham 23 April 1997 10 August 1999 1
TAYLOR, Arthur Paul 17 February 2011 03 November 2011 1
WYERS, Myra 23 April 1997 08 November 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Catherine Helen 23 April 1997 12 May 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
RESOLUTIONS - N/A 19 March 2013
MEM/ARTS - N/A 19 March 2013
CC04 - Statement of companies objects 19 March 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 25 April 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 24 November 2011
RESOLUTIONS - N/A 21 November 2011
CC01 - Notice of restriction on the company's articles 21 November 2011
CC04 - Statement of companies objects 21 November 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363s - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 20 May 2004
RESOLUTIONS - N/A 30 March 2004
MEM/ARTS - N/A 30 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
CERTNM - Change of name certificate 08 March 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 10 February 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
363b - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
225 - Change of Accounting Reference Date 04 December 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
363s - Annual Return 05 August 1998
RESOLUTIONS - N/A 24 July 1998
MEM/ARTS - N/A 24 July 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.