OLDHAM ENGINEERING LIMITED: Filings
Overview
| Company Name | OLDHAM ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02808484 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OLDHAM ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 028084840015, created on Feb 20, 2026 | 11 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ian Rodgers as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Mr Rohan Stocker as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Castle Iron Works Overens Street Oldham OL4 1LA to Crucible Works Darnall Road Sheffield S9 5AB on Dec 09, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of William Dunigan as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Daniel Dunigan as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Paul Dunigan as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melanie Dunigan as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Dunigan as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Dunigan as a secretary on Nov 25, 2025 | 1 pages | TM02 | ||||||||||
Cessation of Melanie Dunigan as a person with significant control on Nov 25, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew James Dunigan as a person with significant control on Nov 25, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Melanie Dunigan as a person with significant control on Nov 12, 2025 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Andrew James Dunigan as a person with significant control on Nov 12, 2025 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 028084840014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Amended accounts for a medium company made up to Sep 30, 2024 | 26 pages | AAMD | ||||||||||
Accounts for a medium company made up to Sep 30, 2024 | 24 pages | AA | ||||||||||
Director's details changed for Mr Geoffrey Boyle on Jun 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Darren Mason on Jun 16, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Malcolm Goddard as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0