Advanced company searchLink opens in new window

OLDCO 1 LIMITED

Company number 07167011

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2011 TM01 Termination of appointment of Alun Cathcart as a director on 20 December 2011
16 Nov 2011 AA Group of companies' accounts made up to 31 May 2011
22 Sep 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
12 Aug 2011 TM01 Termination of appointment of Hugh Lenon as a director
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Oct 2010 AP01 Appointment of Alun Cathcart as a director
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 10,204.08
02 Jul 2010 AP03 Appointment of Mr Mark Day as a secretary
16 Apr 2010 AP01 Appointment of James Thomas as a director
16 Apr 2010 AP01 Appointment of Mr Hugh Philip Lenon as a director
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 10,000
12 Apr 2010 SH08 Change of share class name or designation
12 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision/purchase loan notes 23/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
08 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilties agreement 23/03/2010
30 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 31 May 2011
30 Mar 2010 AP01 Appointment of John Rastrick as a director
30 Mar 2010 AP01 Appointment of Andrew John Readdie Page as a director
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Mar 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 March 2010
09 Mar 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
09 Mar 2010 TM01 Termination of appointment of Peter Crossley as a director
09 Mar 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
09 Mar 2010 AP01 Appointment of Mr Mark James Roberts as a director