Oldham Agencies Limited

General information

Name:

Oldham Agencies Ltd

Office Address:

Cote House Cote Lane, Thurgoland S35 7AE Sheffield

Number: 04098012

Incorporation date: 2000-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oldham Agencies has been in this business field for twenty four years. Registered under number 04098012, this company is registered as a Private Limited Company. You may find the headquarters of this company during its opening hours under the following location: Cote House Cote Lane, Thurgoland, S35 7AE Sheffield. It has been already fifteen years that Oldham Agencies Limited is no longer recognized under the business name Nick Oldham Agencies. This enterprise's Standard Industrial Classification Code is 46150 which means Agents involved in the sale of furniture, household goods, hardware and ironmongery. 2022/10/31 is the last time the accounts were reported.

The trademark of Oldham Agencies is "SLEEPRELAX". It was submitted in May, 2014 and their IPO published it in the journal number 2014-025.

Currently, the directors appointed by this specific limited company are: Adam O. selected to lead the company in 2007 and Nicholas O. selected to lead the company in 2000 in October. In order to help the directors in their tasks, this specific limited company has been using the skills of Marie O. as a secretary since October 2000.

  • Previous company's names
  • Oldham Agencies Limited 2009-04-15
  • Nick Oldham Agencies Limited 2000-10-27

Trade marks

Trademark UK00003054687
Trademark image:-
Trademark name:SLEEPRELAX
Status:Application Published
Filing date:2014-05-08
Owner name:Oldham Agencies Ltd
Owner address:Cote House, Cote Lane, Thurgoland, Sheffield, United Kingdom, S35 7AE

Financial data based on annual reports

Company staff

Adam O.

Role: Director

Appointed: 02 January 2007

Latest update: 7 February 2024

Marie O.

Role: Secretary

Appointed: 27 October 2000

Latest update: 7 February 2024

Nicholas O.

Role: Director

Appointed: 27 October 2000

Latest update: 7 February 2024

People with significant control

Executives who control the firm include: Nicholas O. owns 1/2 or less of company shares. Adam O. owns 1/2 or less of company shares.

Nicholas O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Adam O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 March 2015
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts 8 July 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
23
Company Age

Closest companies