Oldbury Howard Limited LONDON


Oldbury Howard Limited was formally closed on 2022-06-28. Oldbury Howard was a private limited company that was located at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG. Its full net worth was valued to be 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2006-06-15) was run by 3 directors and 1 secretary.
Director Hannah H. who was appointed on 01 October 2015.
Director Michael H. who was appointed on 15 June 2006.
Director Andrew H. who was appointed on 15 June 2006.
Moving on to the secretaries, we can name: Michael H. appointed on 15 June 2006.

The company was classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2021-03-31 and last time the annual accounts were sent was on 31 December 2021. 2016-03-31 is the date of the most recent annual return.

Oldbury Howard Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847052
Date of Incorporation Thu, 15th Jun 2006
Date of Dissolution Tue, 28th Jun 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Apr 2022
Last confirmation statement dated Wed, 31st Mar 2021

Company staff

Hannah H.

Position: Director

Appointed: 01 October 2015

Michael H.

Position: Director

Appointed: 15 June 2006

Michael H.

Position: Secretary

Appointed: 15 June 2006

Andrew H.

Position: Director

Appointed: 15 June 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2006

Resigned: 15 June 2006

People with significant control

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-12-31
Balance Sheet
Cash Bank On Hand26 77835 353115 40615 6293 53724 778
Current Assets796 494678 746452 852293 073157 23033 741
Debtors769 716643 393337 446277 444153 6938 963
Other Debtors487 407349 293132 303170 206123 0508 963
Property Plant Equipment43130243   
Other
Accumulated Depreciation Impairment Property Plant Equipment215473732775775 
Average Number Employees During Period   222
Corporation Tax Payable66 52793 46813 83116 52914 1756 268
Creditors731 378521 846390 799268 979132 2819 268
Increase From Depreciation Charge For Year Property Plant Equipment 258 43  
Net Current Assets Liabilities65 116156 90062 05324 09424 94924 473
Number Shares Issued Fully Paid 5    
Other Creditors511 522339 731243 981171 13655 0103 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     775
Other Disposals Property Plant Equipment     775
Other Taxation Social Security Payable37110 0371 425   
Par Value Share 1    
Property Plant Equipment Gross Cost646775775775775 
Total Additions Including From Business Combinations Property Plant Equipment 129    
Total Assets Less Current Liabilities65 547157 20262 09624 094  
Trade Creditors Trade Payables152 95878 610131 56281 31463 096 
Trade Debtors Trade Receivables282 309294 100205 143107 23830 643 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 31st, March 2022
Free Download (9 pages)

Company search

Advertisements