Company NameJohn Oldman Limited
Company StatusDissolved
Company Number03129190
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Robert Oldman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(2 days after company formation)
Appointment Duration27 years, 2 months (closed 24 January 2023)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Waters Bentfield Green
Stansted
CM14 8HX
Secretary NameLinda Jean Oldman
NationalityBritish
StatusClosed
Appointed10 June 1997(1 year, 6 months after company formation)
Appointment Duration25 years, 7 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressHigh Waters Bentfield Green
Stansted
CM14 8HX
Director NameLinda Jean Oldman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 20 November 1997)
RoleOccupational Therapy Assistant
Correspondence Address94 Mornington Road
Chingford
London
E4 7DT
Secretary NameMr John Robert Oldman
NationalityBritish
StatusResigned
Appointed24 November 1995(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 20 November 1997)
RoleSAD
Country of ResidenceEngland
Correspondence Address94 Mornington Road
Chingford
London
E4 7DT
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address147 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Robert Oldman
50.00%
Ordinary
50 at £1Linda Oldman
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£9,761
Current Liabilities£14,006

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
5 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(4 pages)
23 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(4 pages)
24 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Registered office address changed from 94 Mornington Road Chingford London E4 7DT on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 94 Mornington Road Chingford London E4 7DT on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 94 Mornington Road Chingford London E4 7DT on 2 September 2013 (1 page)
9 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
9 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
4 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for John Robert Oldman on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for John Robert Oldman on 17 December 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2008Return made up to 22/11/08; full list of members (3 pages)
1 December 2008Return made up to 22/11/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 December 2007Return made up to 22/11/07; full list of members (2 pages)
27 December 2007Return made up to 22/11/07; full list of members (2 pages)
8 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 November 2006Return made up to 22/11/06; full list of members (2 pages)
24 November 2006Return made up to 22/11/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 December 2005Return made up to 22/11/05; full list of members (2 pages)
1 December 2005Return made up to 22/11/05; full list of members (2 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2004Return made up to 22/11/04; full list of members (6 pages)
7 December 2004Return made up to 22/11/04; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 December 2003Return made up to 22/11/03; full list of members (6 pages)
2 December 2003Return made up to 22/11/03; full list of members (6 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2002Return made up to 22/11/02; full list of members (6 pages)
29 November 2002Return made up to 22/11/02; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2002Return made up to 22/11/01; full list of members (6 pages)
3 January 2002Return made up to 22/11/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
8 December 2000Return made up to 22/11/00; full list of members (6 pages)
8 December 2000Return made up to 22/11/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 March 2000 (8 pages)
9 August 2000Full accounts made up to 31 March 2000 (8 pages)
25 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Full accounts made up to 31 March 1999 (6 pages)
24 June 1999Full accounts made up to 31 March 1999 (6 pages)
23 November 1998Return made up to 22/11/98; no change of members (4 pages)
23 November 1998Return made up to 22/11/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 March 1998 (6 pages)
23 June 1998Full accounts made up to 31 March 1998 (6 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997Return made up to 22/11/97; no change of members (4 pages)
31 December 1997Return made up to 22/11/97; no change of members (4 pages)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
26 June 1997Full accounts made up to 31 March 1997 (6 pages)
26 June 1997Full accounts made up to 31 March 1997 (6 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
19 November 1996Return made up to 22/11/96; full list of members (6 pages)
19 November 1996Return made up to 22/11/96; full list of members (6 pages)
4 January 1996Ad 23/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1996Accounting reference date notified as 31/03 (1 page)
4 January 1996Accounting reference date notified as 31/03 (1 page)
4 January 1996Ad 23/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
6 December 1995Registered office changed on 06/12/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
22 November 1995Incorporation (22 pages)
22 November 1995Incorporation (22 pages)