Company NameOld Owen's Association And Sports Club Limited
Company StatusActive
Company Number09086902
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Timothy Laurence Lane
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr Paul Kennedy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RolePurchase Ledger Clerk
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr Kenneth Rowswell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMs Sally Louise Tanner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr Vincent Michael Tanner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr Ian Leonard James Breeze
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr William John Hamilton-Hinds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr Richard William Hattrell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(6 years, 10 months after company formation)
Appointment Duration3 years
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameDr Alan John Davison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr David Terence Connatty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr Peter James Martin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
Director NameMr Brien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDame Alice Owen's School Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU

Contact

Websitewww.oldowens.com
Telephone01707 644211
Telephone regionWelwyn Garden City

Location

Registered AddressDame Alice Owen's School
Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

17 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
5 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
5 July 2023Director's details changed for Mr Vincent Michael Tanner on 16 June 2023 (2 pages)
5 July 2023Director's details changed for Ms Sally Louise Tanner on 16 June 2023 (2 pages)
5 July 2023Director's details changed for Mr William John Hamilton-Hinds on 16 June 2023 (2 pages)
5 July 2023Director's details changed for Mr Timothy Laurence Lane on 16 June 2023 (2 pages)
5 July 2023Director's details changed for Mr Kenneth Rowswell on 16 June 2023 (2 pages)
5 July 2023Director's details changed for Mr Paul Kennedy on 16 June 2023 (2 pages)
5 July 2023Director's details changed for Mr Ian Leonard James Breeze on 16 June 2023 (2 pages)
4 July 2023Director's details changed for Mr Richard William Hattrell on 16 June 2023 (2 pages)
29 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
13 September 2021Director's details changed for Mr Ian Leonard James Breeze on 13 September 2021 (2 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
13 April 2021Appointment of Mr Richard William Hattrell as a director on 12 April 2021 (2 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
6 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Alan John Davison as a director on 1 June 2020 (1 page)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
25 September 2017Termination of appointment of Peter James Martin as a director on 12 September 2017 (1 page)
25 September 2017Termination of appointment of Peter James Martin as a director on 12 September 2017 (1 page)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
17 February 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
17 February 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
13 February 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (3 pages)
13 February 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (3 pages)
5 July 2016Annual return made up to 16 June 2016 no member list (6 pages)
5 July 2016Annual return made up to 16 June 2016 no member list (6 pages)
7 June 2016Termination of appointment of Brien Frederick Martin as a director on 16 May 2016 (1 page)
7 June 2016Termination of appointment of Brien Frederick Martin as a director on 16 May 2016 (1 page)
20 April 2016Termination of appointment of David Terence Connatty as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of David Terence Connatty as a director on 20 April 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 16 June 2015 no member list (8 pages)
23 June 2015Annual return made up to 16 June 2015 no member list (8 pages)
1 April 2015Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Brien Frederick Martin on 1 April 2015 (2 pages)
4 February 2015Appointment of Mr Peter James Martin as a director on 21 January 2015 (2 pages)
4 February 2015Appointment of Mr Brien Martin as a director on 29 January 2015 (2 pages)
4 February 2015Appointment of Mr Brien Martin as a director on 29 January 2015 (2 pages)
4 February 2015Appointment of Mr Peter James Martin as a director on 21 January 2015 (2 pages)
13 January 2015Appointment of Mr William John Hamilton-Hinds as a director on 6 December 2014 (2 pages)
13 January 2015Appointment of Mr William John Hamilton-Hinds as a director on 6 December 2014 (2 pages)
13 January 2015Appointment of Mr William John Hamilton-Hinds as a director on 6 December 2014 (2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2014Memorandum and Articles of Association (24 pages)
30 December 2014Memorandum and Articles of Association (24 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2014Statement of company's objects (2 pages)
30 December 2014Statement of company's objects (2 pages)
8 December 2014Appointment of Mr David Terence Connatty as a director on 2 December 2014 (2 pages)
8 December 2014Appointment of Mr David Terence Connatty as a director on 2 December 2014 (2 pages)
8 December 2014Appointment of Mr David Terence Connatty as a director on 2 December 2014 (2 pages)
4 December 2014Appointment of Mr Ian Leonard James Breeze as a director on 2 December 2014 (2 pages)
4 December 2014Appointment of Mr Ian Leonard James Breeze as a director on 2 December 2014 (2 pages)
4 December 2014Appointment of Mr Ian Leonard James Breeze as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Kenneth Rowswell as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Vincent Tanner as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Paul Kennedy as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mrs Sally Louise Tanner as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Kenneth Rowswell as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Kenneth Rowswell as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Vincent Tanner as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Paul Kennedy as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Paul Kennedy as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mr Vincent Tanner as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mrs Sally Louise Tanner as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mrs Sally Louise Tanner as a director on 2 December 2014 (2 pages)
16 June 2014Incorporation (32 pages)
16 June 2014Incorporation (32 pages)