Oldham Boxing And Personal Development Centre

General information

Office Address:

Victoria House Greaves Street OL1 1QN Oldham

Number: 06561542

Incorporation date: 2008-04-10

End of financial year: 31 January

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Contact information

Emails:

  • ericnoi@oldhamboxing.co.uk
  • feedback@oldhamboxing.co.uk

Website

www.oldhamboxing.co.uk

Description

Data updated on:

Oldham Boxing And Personal Development Centre started its business in 2008 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 06561542. This particular business has been active for 16 years and the present status is active. This firm's office is based in Oldham at Victoria House. Anyone could also locate this business utilizing its zip code : OL1 1QN. The firm listed name transformation from Oldham Boxing to Oldham Boxing And Personal Development Centre came on 2023/10/19. This enterprise's Standard Industrial Classification Code is 93120 and their NACE code stands for Activities of sport clubs. The latest filed accounts documents were submitted for the period up to 2023-01-31 and the most recent annual confirmation statement was released on 2023-04-10.

When it comes to the company's register, for one year there have been four directors including: Perry G., Martin B. and Eaton F.. To support the directors in their duties, the firm has been utilizing the expertise of Eric N. as a secretary since the appointment on 2009/10/02.

  • Previous company's names
  • Oldham Boxing And Personal Development Centre 2023-10-19
  • Oldham Boxing 2008-04-10

Financial data based on annual reports

Company staff

Perry G.

Role: Director

Appointed: 20 April 2023

Latest update: 30 March 2024

Martin B.

Role: Director

Appointed: 07 February 2023

Latest update: 30 March 2024

Eaton F.

Role: Director

Appointed: 05 January 2023

Latest update: 30 March 2024

Mark B.

Role: Director

Appointed: 01 July 2021

Latest update: 30 March 2024

Eric N.

Role: Secretary

Appointed: 02 October 2009

Latest update: 30 March 2024

People with significant control

Eric N.
Notified on 10 April 2017
Ceased on 12 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
Glenn D.
Notified on 10 April 2017
Ceased on 12 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
Peter P.
Notified on 10 April 2017
Ceased on 12 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 May 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 21st, November 2023
incorporation
Free Download Download filing (27 pages)

Additional Information

HQ address,
2012

Address:

The Derker Annexe Centre First Floor 19a Derker Street

Post code:

OL1 4BE

City / Town:

Oldham

HQ address,
2013

Address:

The Derker Annexe Centre First Floor 19a Derker Street

Post code:

OL1 4BE

City / Town:

Oldham

HQ address,
2014

Address:

The Derker Annexe Centre First Floor 19a Derker Street

Post code:

OL1 4BE

City / Town:

Oldham

HQ address,
2015

Address:

The Derker Annexe Centre First Floor 19a Derker Street

Post code:

OL1 4BE

City / Town:

Oldham

HQ address,
2016

Address:

The Derker Annexe Centre First Floor 19a Derker Street

Post code:

OL1 4BE

City / Town:

Oldham

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
16
Company Age

Similar companies nearby

Closest companies