General information

Name:

Oldwynn Ltd

Office Address:

Unit C Anchor House School Lane Chandlers Ford SO53 4DY Eastleigh

Number: 09097984

Incorporation date: 2014-06-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the beginning of Oldwynn Limited, the company registered at Unit C Anchor House School Lane, Chandlers Ford in Eastleigh. This means it's been ten years Oldwynn has existed on the local market, as it was founded on 2014-06-23. The company's registered no. is 09097984 and its postal code is SO53 4DY. The enterprise's registered with SIC code 93199 meaning Other sports activities. Its latest financial reports cover the period up to 30th June 2022 and the most recent annual confirmation statement was released on 31st May 2023.

The information we have that details this specific enterprise's management reveals that there are two directors: Leah W. and Max W. who were appointed on 2021-10-01 and 2014-06-23.

Executives who have control over the firm are as follows: Leah W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Max W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Leah W.

Role: Director

Appointed: 01 October 2021

Latest update: 6 March 2024

Max W.

Role: Director

Appointed: 23 June 2014

Latest update: 6 March 2024

People with significant control

Leah W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Max W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 23 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Thursday 18th January 2024 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2016

Address:

30 Tenterfields Pitsea

Post code:

SS13 1BB

City / Town:

Basildon

Accountant/Auditor,
2015

Name:

Granite Morgan Smith Limited

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
9
Company Age

Closest Companies - by postcode