Oldbus Limited HAYWARDS HEATH


Founded in 1980, Oldbus, classified under reg no. 01495136 is an active company. Currently registered at Kingfisher House Hurstwood Grange RH17 7QX, Haywards Heath the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Nicholas B., Derek W. and Christopher S. and others. In addition one secretary - Derek W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oldbus Limited Address / Contact

Office Address Kingfisher House Hurstwood Grange
Office Address2 Hurstwood Lane
Town Haywards Heath
Post code RH17 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01495136
Date of Incorporation Fri, 2nd May 1980
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Nicholas B.

Position: Director

Appointed: 01 April 2022

Derek W.

Position: Secretary

Appointed: 20 May 2014

Derek W.

Position: Director

Appointed: 12 April 2014

Christopher S.

Position: Director

Appointed: 19 February 2009

Christopher G.

Position: Director

Appointed: 08 October 2005

Howard P.

Position: Director

Resigned: 31 March 2022

John D.

Position: Director

Appointed: 31 August 2001

Resigned: 08 October 2005

Colin B.

Position: Secretary

Appointed: 31 August 2001

Resigned: 20 May 2014

Colin B.

Position: Director

Appointed: 31 August 2001

Resigned: 12 April 2014

Peter W.

Position: Director

Appointed: 13 January 1999

Resigned: 31 August 2001

Peter W.

Position: Secretary

Appointed: 13 January 1999

Resigned: 31 August 2001

Richard W.

Position: Secretary

Appointed: 26 February 1998

Resigned: 13 January 1999

Richard W.

Position: Director

Appointed: 26 February 1998

Resigned: 13 January 1999

John D.

Position: Secretary

Appointed: 22 November 1994

Resigned: 16 October 1996

John D.

Position: Director

Appointed: 16 December 1992

Resigned: 16 October 1996

Andrew D.

Position: Secretary

Appointed: 21 October 1992

Resigned: 22 November 1994

Andrew D.

Position: Director

Appointed: 21 October 1992

Resigned: 23 June 1995

Alan F.

Position: Director

Appointed: 15 May 1992

Resigned: 18 October 2000

Christopher S.

Position: Director

Appointed: 04 May 1991

Resigned: 15 May 1992

Nigel D.

Position: Director

Appointed: 04 May 1991

Resigned: 27 September 1991

Malcolm H.

Position: Director

Appointed: 04 May 1991

Resigned: 20 November 2008

Edwin B.

Position: Director

Appointed: 04 May 1991

Resigned: 30 September 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Chris S. The abovementioned PSC has significiant influence or control over the company,.

Chris S.

Notified on 15 May 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, May 2018
Free Download (8 pages)

Company search

Advertisements