Brooks Drive, Hale Barns
Altrincham
Cheshire
WA15 8TR
Secretary Name | Mrs Jennifer Louise Jari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 64 Brooks Drive Hale Barns Altrincham Cheshire WA15 8TR |
Director Name | Mrs Jennifer Louise Jari |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 248 Lockwood Road Huddersfield HD1 3TG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | oatsltd.com |
---|
Registered Address | 248 Lockwood Road Huddersfield HD1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
56 at £1 | Mr Sanjiv D. Jari 56.00% Ordinary |
---|---|
24 at £1 | Mrs Moksh L. Jari 24.00% Ordinary |
20 at £1 | Mrs Jennifer L. Jari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £661,904 |
Cash | £158,357 |
Current Liabilities | £29,942 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
29 September 2020 | Resolutions
|
---|---|
29 September 2020 | Change of share class name or designation (2 pages) |
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Sanjiv Jari as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of Sanjiv Jari as a person with significant control on 1 July 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 July 2011 | Secretary's details changed for Jennifer Louise Jari on 27 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Secretary's details changed for Jennifer Louise Jari on 27 June 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Sanjiv Jari on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Sanjiv Jari on 27 June 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Secretary's change of particulars / jennifer jari / 30/06/2008 (1 page) |
30 June 2008 | Secretary's change of particulars / jennifer jari / 30/06/2008 (1 page) |
27 November 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
27 November 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
15 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: matravers & co chartered account bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: matravers & co chartered account bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
28 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: st. Andrews medical centre 30 russell street eccles greater manchester M30 0NU (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: st. Andrews medical centre 30 russell street eccles greater manchester M30 0NU (1 page) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 July 2003 | Return made up to 27/06/03; full list of members
|
18 July 2003 | Return made up to 27/06/03; full list of members
|
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 9 regents hill lostock bolton lancashire BL6 4PN (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 9 regents hill lostock bolton lancashire BL6 4PN (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 June 2002 | Incorporation (6 pages) |
27 June 2002 | Incorporation (6 pages) |