Download leads from Nexok and grow your business. Find out more

Oldbury Prior Management Limited

Documents

Total Documents273
Total Pages809

Filing History

18 December 2023Registered office address changed from 21 Oldbury Prior Calne SN11 0AF England to 21 Oldbury Prior Calne SN11 0AF on 18 December 2023
18 December 2023Registered office address changed from The Strand Calne Wiltshire SN11 0JU to 21 Oldbury Prior Calne SN11 0AF on 18 December 2023
12 December 2023Compulsory strike-off action has been discontinued
9 December 2023Confirmation statement made on 14 September 2023 with updates
5 December 2023First Gazette notice for compulsory strike-off
28 September 2023Micro company accounts made up to 31 December 2022
29 September 2022Micro company accounts made up to 31 December 2021
14 September 2022Confirmation statement made on 14 September 2022 with updates
16 May 2022Confirmation statement made on 25 April 2022 with updates
24 September 2021Micro company accounts made up to 31 December 2020
4 May 2021Confirmation statement made on 25 April 2021 with no updates
30 December 2020Micro company accounts made up to 31 December 2019
27 April 2020Termination of appointment of Annette Brown as a director on 31 December 2019
27 April 2020Termination of appointment of Madeleine Smart as a secretary on 31 December 2019
27 April 2020Register inspection address has been changed from 11 Oldbury Prior Calne SN11 0AF England to 21 Oldbury Prior Calne SN11 0AF
27 April 2020Termination of appointment of Madeleine Rose Catherine Smart as a director on 31 December 2019
27 April 2020Confirmation statement made on 25 April 2020 with updates
27 April 2020Appointment of Ms Kathryn Ann Jewell as a director on 1 January 2020
27 April 2020Appointment of Ms Kathryn Ann Jewell as a secretary on 1 January 2020
2 January 2020Termination of appointment of Lynda Ann Murphy as a director on 31 August 2019
24 September 2019Micro company accounts made up to 31 December 2018
29 April 2019Confirmation statement made on 25 April 2019 with updates
12 September 2018Micro company accounts made up to 31 December 2017
11 September 2018Appointment of Mrs Madeleine Rose Catherine Smart as a director on 11 September 2018
21 May 2018Termination of appointment of Sara Jane Taity as a director on 26 April 2018
21 May 2018Termination of appointment of Catherine Payne-Jeneson as a director on 30 April 2018
3 May 2018Confirmation statement made on 25 April 2018 with no updates
30 April 2018Register inspection address has been changed from 19 Oldbury Prior Calne Wiltshire SN11 0AF England to 11 Oldbury Prior Calne SN11 0AF
5 October 2017Appointment of Ms Lynda Ann Murphy as a director on 3 October 2017
5 October 2017Appointment of Ms Lynda Ann Murphy as a director on 3 October 2017
3 October 2017Termination of appointment of Lynda Ann Murphy as a secretary on 3 October 2017
3 October 2017Appointment of Mrs Madeleine Smart as a secretary on 3 October 2017
3 October 2017Appointment of Mrs Madeleine Smart as a secretary on 3 October 2017
3 October 2017Termination of appointment of Lynda Ann Murphy as a secretary on 3 October 2017
16 August 2017Micro company accounts made up to 31 December 2016
16 August 2017Micro company accounts made up to 31 December 2016
29 April 2017Confirmation statement made on 25 April 2017 with updates
29 April 2017Confirmation statement made on 25 April 2017 with updates
28 July 2016Total exemption small company accounts made up to 31 December 2015
28 July 2016Total exemption small company accounts made up to 31 December 2015
22 June 2016Register(s) moved to registered inspection location 19 Oldbury Prior Calne Wiltshire SN11 0AF
22 June 2016Register(s) moved to registered inspection location 19 Oldbury Prior Calne Wiltshire SN11 0AF
21 June 2016Register inspection address has been changed to 19 Oldbury Prior Calne Wiltshire SN11 0AF
21 June 2016Register inspection address has been changed to 19 Oldbury Prior Calne Wiltshire SN11 0AF
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 24
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 24
5 January 2016Amended total exemption full accounts made up to 31 December 2014
5 January 2016Amended total exemption small company accounts made up to 31 December 2013
5 January 2016Amended total exemption small company accounts made up to 31 December 2013
5 January 2016Amended total exemption full accounts made up to 31 December 2014
1 October 2015Total exemption full accounts made up to 31 December 2014
1 October 2015Total exemption full accounts made up to 31 December 2014
9 September 2015Appointment of Mrs Sara Jane Taity as a director on 8 September 2015
9 September 2015Appointment of Mrs Sara Jane Taity as a director on 8 September 2015
9 September 2015Appointment of Mrs Annette Brown as a director on 8 September 2015
9 September 2015Appointment of Mrs Annette Brown as a director on 8 September 2015
9 September 2015Appointment of Mrs Annette Brown as a director on 8 September 2015
9 September 2015Appointment of Mrs Sara Jane Taity as a director on 8 September 2015
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
7 September 2014Total exemption full accounts made up to 31 December 2013
7 September 2014Total exemption full accounts made up to 31 December 2013
28 August 2014Termination of appointment of Derick Tait as a director on 14 May 2014
28 August 2014Termination of appointment of Derick Tait as a director on 14 May 2014
28 August 2014Termination of appointment of Sara Tait as a director on 14 May 2014
28 August 2014Termination of appointment of Sara Tait as a director on 14 May 2014
27 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 24
27 April 2014Termination of appointment of Anita Burden as a director
27 April 2014Termination of appointment of Anita Burden as a director
27 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 24
6 September 2013Total exemption full accounts made up to 31 December 2012
6 September 2013Total exemption full accounts made up to 31 December 2012
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
24 August 2012Total exemption full accounts made up to 31 December 2011
24 August 2012Total exemption full accounts made up to 31 December 2011
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
16 May 2012Termination of appointment of Derick Tait as a secretary
16 May 2012Appointment of Miss Lynda Ann Murphy as a secretary
16 May 2012Termination of appointment of Lynda Murphy as a director
16 May 2012Appointment of Mr Derick Tait as a director
16 May 2012Register(s) moved to registered office address
16 May 2012Termination of appointment of Lynda Murphy as a director
16 May 2012Register(s) moved to registered office address
16 May 2012Register inspection address has been changed from C/O Mr Derick Tait 5 Oldbury Prior Calne Wiltshire SN11 0AF United Kingdom
16 May 2012Register inspection address has been changed from C/O Mr Derick Tait 5 Oldbury Prior Calne Wiltshire SN11 0AF United Kingdom
16 May 2012Termination of appointment of Derick Tait as a secretary
16 May 2012Appointment of Ms Anita Jane Burden as a director
16 May 2012Appointment of Mr Derick Tait as a director
16 May 2012Appointment of Ms Anita Jane Burden as a director
16 May 2012Appointment of Miss Lynda Ann Murphy as a secretary
6 September 2011Total exemption full accounts made up to 31 December 2010
6 September 2011Total exemption full accounts made up to 31 December 2010
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
17 December 2010Termination of appointment of John Carr as a director
17 December 2010Termination of appointment of John Carr as a director
11 June 2010Register inspection address has been changed
11 June 2010Director's details changed for John Carr on 25 April 2010
11 June 2010Director's details changed for Sara Tait on 25 April 2010
11 June 2010Director's details changed for Catherine Payne-Jeneson on 25 April 2010
11 June 2010Register(s) moved to registered inspection location
11 June 2010Director's details changed for Lynda Murphy on 25 April 2010
11 June 2010Register inspection address has been changed
11 June 2010Director's details changed for Lynda Murphy on 25 April 2010
11 June 2010Director's details changed for John Carr on 25 April 2010
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
11 June 2010Director's details changed for Catherine Payne-Jeneson on 25 April 2010
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
11 June 2010Director's details changed for Sara Tait on 25 April 2010
11 June 2010Register(s) moved to registered inspection location
28 April 2010Total exemption full accounts made up to 31 December 2009
28 April 2010Total exemption full accounts made up to 31 December 2009
8 May 2009Total exemption full accounts made up to 31 December 2008
8 May 2009Total exemption full accounts made up to 31 December 2008
27 April 2009Return made up to 25/04/09; full list of members
27 April 2009Return made up to 25/04/09; full list of members
15 April 2009Registered office changed on 15/04/2009 from, goughs solicitors, 28 church street, calne, wiltshire, SN11 0HX
15 April 2009Registered office changed on 15/04/2009 from goughs solicitors 28 church street calne wiltshire SN11 0HX
15 April 2009Registered office changed on 15/04/2009 from, goughs solicitors, 28 church street, calne, wiltshire, SN11 0HX
9 December 2008Director's change of particulars / catherine payne / 08/12/2008
9 December 2008Director's change of particulars / catherine payne / 08/12/2008
5 June 2008Secretary appointed derick tait
5 June 2008Director appointed sara tait
5 June 2008Director appointed sara tait
5 June 2008Appointment terminated secretary victoria hamer
5 June 2008Appointment terminated secretary victoria hamer
5 June 2008Director appointed catherine payne
5 June 2008Director appointed catherine payne
5 June 2008Secretary appointed derick tait
28 May 2008Director appointed lynda murphy
28 May 2008Director appointed lynda murphy
21 May 2008Appointment terminated director anita burden
21 May 2008Appointment terminated director anita burden
21 May 2008Return made up to 25/04/08; change of members
21 May 2008Return made up to 25/04/08; change of members
19 February 2008Director resigned
19 February 2008Director resigned
4 February 2008Total exemption full accounts made up to 31 December 2007
4 February 2008Total exemption full accounts made up to 31 December 2007
22 August 2007Director resigned
22 August 2007Director resigned
16 August 2007New director appointed
16 August 2007New director appointed
21 July 2007Secretary's particulars changed
21 July 2007Secretary's particulars changed
21 June 2007New director appointed
21 June 2007New director appointed
18 May 2007Return made up to 25/04/07; full list of members
18 May 2007Return made up to 25/04/07; full list of members
28 April 2007Director resigned
28 April 2007Director resigned
22 February 2007Total exemption full accounts made up to 31 December 2006
22 February 2007Total exemption full accounts made up to 31 December 2006
30 May 2006Return made up to 25/04/06; change of members
30 May 2006Return made up to 25/04/06; change of members
16 May 2006Total exemption full accounts made up to 31 December 2005
16 May 2006Total exemption full accounts made up to 31 December 2005
16 June 2005New director appointed
16 June 2005Director resigned
16 June 2005Director resigned
16 June 2005New director appointed
13 May 2005Total exemption full accounts made up to 31 December 2004
13 May 2005Total exemption full accounts made up to 31 December 2004
26 April 2005Return made up to 25/04/05; change of members
26 April 2005Return made up to 25/04/05; change of members
25 October 2004Director resigned
25 October 2004Director resigned
7 July 2004New director appointed
7 July 2004New director appointed
21 June 2004Director resigned
21 June 2004New director appointed
21 June 2004New director appointed
21 June 2004Director resigned
29 April 2004Return made up to 25/04/04; full list of members
29 April 2004Return made up to 25/04/04; full list of members
22 April 2004Total exemption full accounts made up to 31 December 2003
22 April 2004Total exemption full accounts made up to 31 December 2003
6 May 2003Return made up to 25/04/03; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
6 May 2003Return made up to 25/04/03; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
25 April 2003New director appointed
25 April 2003New director appointed
23 April 2003Total exemption full accounts made up to 31 December 2002
23 April 2003Total exemption full accounts made up to 31 December 2002
14 April 2003Secretary resigned
14 April 2003New secretary appointed
14 April 2003Secretary resigned
14 April 2003New secretary appointed
8 January 2003New director appointed
8 January 2003New director appointed
18 October 2002Director resigned
18 October 2002Director resigned
18 October 2002Director resigned
18 October 2002Director resigned
17 May 2002Total exemption small company accounts made up to 31 December 2001
17 May 2002Total exemption small company accounts made up to 31 December 2001
10 May 2002Director's particulars changed
10 May 2002Return made up to 04/05/02; change of members
  • 363(288) ‐ Director's particulars changed
10 May 2002Director's particulars changed
10 May 2002Return made up to 04/05/02; change of members
  • 363(288) ‐ Director's particulars changed
10 May 2002Secretary's particulars changed
10 May 2002Secretary's particulars changed
9 August 2001Director resigned
9 August 2001New director appointed
9 August 2001Director resigned
9 August 2001New director appointed
10 May 2001New director appointed
10 May 2001Director resigned
10 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
10 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
10 May 2001New director appointed
10 May 2001Director resigned
12 April 2001Full accounts made up to 31 December 2000
12 April 2001Full accounts made up to 31 December 2000
8 March 2001New secretary appointed
8 March 2001Secretary resigned
8 March 2001New secretary appointed
8 March 2001Secretary resigned
20 February 2001Director resigned
20 February 2001Director resigned
9 February 2001Director resigned
9 February 2001Director resigned
11 December 2000Full accounts made up to 31 December 1999
11 December 2000Full accounts made up to 31 December 1999
20 October 2000Secretary resigned
20 October 2000Secretary resigned
2 August 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
2 August 2000Director resigned
2 August 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
2 August 2000Director resigned
2 August 2000New director appointed
2 August 2000New secretary appointed
2 August 2000New secretary appointed
2 August 2000New director appointed
8 December 1999Accounts for a dormant company made up to 31 December 1998
8 December 1999Accounts for a dormant company made up to 31 December 1998
6 December 1999Return made up to 04/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
6 December 1999Return made up to 04/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
19 July 1999Registered office changed on 19/07/99 from: 5 fitzhardinge street, london, W1H 0ED
19 July 1999Return made up to 04/05/98; full list of members
19 July 1999Registered office changed on 19/07/99 from: 5 fitzhardinge street london W1H 0ED
19 July 1999Return made up to 04/05/98; full list of members
24 February 1999New director appointed
24 February 1999New director appointed
24 February 1999New secretary appointed;new director appointed
24 February 1999New director appointed
24 February 1999New director appointed
24 February 1999Secretary resigned
24 February 1999Secretary resigned
24 February 1999New secretary appointed;new director appointed
24 February 1999New director appointed
24 February 1999New director appointed
24 February 1999New director appointed
24 February 1999New director appointed
24 February 1999New director appointed
24 February 1999New director appointed
24 February 1999Director resigned
24 February 1999Director resigned
24 February 1999New director appointed
24 February 1999New director appointed
23 February 1998Accounts for a dormant company made up to 31 December 1997
23 February 1998Accounts for a dormant company made up to 31 December 1997
13 May 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
13 May 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
24 February 1997Accounts for a dormant company made up to 31 December 1996
24 February 1997Accounts for a dormant company made up to 31 December 1996
14 June 1996Return made up to 04/05/96; no change of members
14 June 1996Return made up to 04/05/96; no change of members
11 June 1996Accounts for a dormant company made up to 31 December 1995
11 June 1996Accounts for a dormant company made up to 31 December 1995
16 May 1995Return made up to 04/05/95; no change of members
16 May 1995Return made up to 04/05/95; no change of members
Sign up now to grow your client base. Plans & Pricing