Ovenmark Cleaning Company Ltd

DUALNOW LIMITED
LYNTON TRANSPORT REFRIGERATION LIMITED
ICECOLD TRUCK BODIES (MANCHESTER) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03752749
Record last updated Sunday, November 17, 2013 10:25:56 PM UTC
Official Address Sterling House 501 Middleton Road Chadderton Oldham Central, Chadderton Central
There are 69 companies registered at this street
Locality Chadderton Central
Region England
Postal Code OL99LY
Sector clean, limit, trade

Charts

Visits

OVENMARK CLEANING COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-122025-22025-501
Document TypeDoc. Type Publication datePub. date Download link
Financials May 21, 2013 Annual accounts Annual accounts
Registry Apr 15, 2013 Annual return Annual return
Registry Dec 31, 2012 Change of name certificate Change of name certificate
Registry Dec 31, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 31, 2012 Company name change Company name change
Registry Apr 17, 2012 Annual return Annual return
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Apr 15, 2011 Annual return Annual return
Financials Feb 14, 2011 Annual accounts Annual accounts
Registry Apr 20, 2010 Annual return Annual return
Registry Apr 20, 2010 Change of particulars for director Change of particulars for director
Registry Dec 3, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Dec 3, 2009 Resignation of one Director Resignation of one Director
Financials Dec 3, 2009 Annual accounts Annual accounts
Registry Oct 1, 2009 Resignation of a woman Resignation of a woman
Registry Apr 29, 2009 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 29, 2009 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Apr 15, 2009 Annual return Annual return
Financials Feb 13, 2009 Annual accounts Annual accounts
Registry Aug 21, 2008 Annual return Annual return
Financials Feb 19, 2008 Annual accounts Annual accounts
Registry Apr 28, 2007 Annual return Annual return
Financials Apr 21, 2007 Annual accounts Annual accounts
Financials Jul 13, 2006 Annual accounts 3752... Annual accounts 3752...
Registry Jun 30, 2006 Resignation of a secretary Resignation of a secretary
Registry Jun 30, 2006 Appointment of a secretary Appointment of a secretary
Registry Jun 30, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 20, 2006 Appointment of a woman Appointment of a woman
Registry Jun 20, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 25, 2006 Annual return Annual return
Financials Jun 24, 2005 Annual accounts Annual accounts
Registry May 5, 2005 Annual return Annual return
Financials May 18, 2004 Annual accounts Annual accounts
Registry Apr 22, 2004 Annual return Annual return
Financials Aug 19, 2003 Annual accounts Annual accounts
Registry May 8, 2003 Annual return Annual return
Registry Oct 4, 2002 Annual return 3752... Annual return 3752...
Financials Oct 4, 2002 Annual accounts Annual accounts
Registry Feb 7, 2002 Appointment of a director Appointment of a director
Registry Jan 29, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 29, 2002 Appointment of a director Appointment of a director
Registry Jan 29, 2002 Resignation of a director Resignation of a director
Registry Oct 31, 2001 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Oct 1, 2001 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Jul 9, 2001 Annual accounts Annual accounts
Registry May 8, 2001 Change of name certificate Change of name certificate
Registry May 8, 2001 Company name change Company name change
Registry Apr 17, 2001 Annual return Annual return
Financials May 18, 2000 Annual accounts Annual accounts
Registry May 18, 2000 Change of accounting reference date Change of accounting reference date
Registry May 4, 2000 Annual return Annual return
Registry Aug 9, 1999 Company name change Company name change
Registry Aug 6, 1999 Change of name certificate Change of name certificate
Registry May 12, 1999 Resignation of a secretary Resignation of a secretary
Registry May 12, 1999 Resignation of a director Resignation of a director
Registry May 12, 1999 Appointment of a secretary Appointment of a secretary
Registry May 12, 1999 Appointment of a director Appointment of a director
Registry May 11, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 1999 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Apr 15, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)