Oldham Wallpaper Supplies Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2022)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-01-31
Trade Debtors£33,812 +17.54%
Employees£15 0%
Total assets£491,505 -5.23%

Details

Company type Private Limited Company, Active
Company Number 00744067
Record last updated Thursday, August 10, 2023 5:24:31 PM UTC
Official Address Sudden Mill Manchester Road Bamford
There are 3 companies registered at this street
Locality Bamford
Region Rochdale, England
Postal Code OL114QR
Sector Retail sale of hardware, paints and glass in specialised stores

Charts

Visits

OLDHAM WALLPAPER SUPPLIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-42022-62022-122023-12024-52024-82025-12025-22025-50123

Searches

OLDHAM WALLPAPER SUPPLIES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-601

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 11, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 6, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 6, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 6, 2020 Appointment of a woman Appointment of a woman
Registry Oct 6, 2020 Resignation of 4 people: one Individual Or Entity With Significant Influence Or Control Resignation of 4 people: one Individual Or Entity With Significant Influence Or Control
Registry Aug 1, 2020 Three appointments: 3 women,: 3 women Three appointments: 3 women,: 3 women
Registry Apr 6, 2016 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Aug 1, 2013 Annual return Annual return
Financials Jun 4, 2013 Annual accounts Annual accounts
Registry Aug 16, 2012 Annual return Annual return
Financials May 15, 2012 Annual accounts Annual accounts
Financials Oct 10, 2011 Annual accounts 7440... Annual accounts 7440...
Registry Aug 8, 2011 Annual return Annual return
Financials Aug 26, 2010 Annual accounts Annual accounts
Registry Aug 23, 2010 Annual return Annual return
Registry Aug 23, 2010 Change of particulars for director Change of particulars for director
Registry Aug 23, 2010 Change of particulars for director 7440... Change of particulars for director 7440...
Registry Aug 17, 2009 Annual return Annual return
Financials Jul 6, 2009 Annual accounts Annual accounts
Registry Nov 24, 2008 Annual return Annual return
Registry Nov 24, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 10, 2008 Annual accounts Annual accounts
Registry Aug 28, 2007 Annual return Annual return
Financials Jul 17, 2007 Annual accounts Annual accounts
Registry Jul 31, 2006 Annual return Annual return
Financials Jun 6, 2006 Annual accounts Annual accounts
Registry Sep 19, 2005 Annual return Annual return
Registry Jul 15, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 15, 2005 Notice of change of directors or secretaries or in their particulars 7440... Notice of change of directors or secretaries or in their particulars 7440...
Financials Apr 15, 2005 Annual accounts Annual accounts
Registry Aug 2, 2004 Annual return Annual return
Financials May 11, 2004 Annual accounts Annual accounts
Financials Aug 27, 2003 Annual accounts 7440... Annual accounts 7440...
Registry Jul 21, 2003 Annual return Annual return
Registry Feb 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 7440... Declaration of satisfaction in full or in part of a mortgage or charge 7440...
Registry Feb 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 2003 Particulars of a mortgage or charge 7440... Particulars of a mortgage or charge 7440...
Registry Jan 18, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry Oct 17, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 16, 2002 Annual return Annual return
Registry Sep 13, 2001 Annual return 7440... Annual return 7440...
Financials Aug 13, 2001 Annual accounts Annual accounts
Registry May 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2000 Annual return Annual return
Financials Sep 13, 2000 Annual accounts Annual accounts
Registry Sep 13, 2000 Director's particulars changed Director's particulars changed
Registry May 10, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 26, 1999 Annual return Annual return
Financials Jun 11, 1999 Annual accounts Annual accounts
Registry Aug 5, 1998 Annual return Annual return
Financials May 24, 1998 Annual accounts Annual accounts
Registry Feb 13, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 10, 1998 Resignation of a director Resignation of a director
Registry Feb 3, 1998 Appointment of a secretary Appointment of a secretary
Registry Jan 16, 1998 Appointment of a man as Manager and Secretary Appointment of a man as Manager and Secretary
Registry Jan 16, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 26, 1997 Resignation of one Director (a man) and one Wallpaper Merchant Resignation of one Director (a man) and one Wallpaper Merchant
Registry Aug 4, 1997 Annual return Annual return
Financials Jun 11, 1997 Annual accounts Annual accounts
Registry Aug 27, 1996 Annual return Annual return
Registry Aug 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 12, 1996 Director resigned, new director appointed 7440... Director resigned, new director appointed 7440...
Registry Aug 1, 1996 Two appointments: 2 men Two appointments: 2 men
Financials May 29, 1996 Annual accounts Annual accounts
Registry Jul 24, 1995 Annual return Annual return
Financials May 22, 1995 Annual accounts Annual accounts
Registry Aug 19, 1994 Annual return Annual return
Financials Apr 26, 1994 Annual accounts Annual accounts
Registry Aug 20, 1993 Annual return Annual return
Financials Aug 20, 1993 Annual accounts Annual accounts
Registry Nov 13, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 26, 1992 Annual accounts Annual accounts
Registry Aug 26, 1992 Annual return Annual return
Financials Aug 6, 1991 Annual accounts Annual accounts
Registry Aug 6, 1991 Annual return Annual return
Registry Jul 26, 1991 Four appointments: 2 women and 2 men,: 2 women and 2 men Four appointments: 2 women and 2 men,: 2 women and 2 men
Financials Aug 21, 1990 Annual accounts Annual accounts
Registry Aug 21, 1990 Annual return Annual return
Registry Aug 21, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 22, 1989 Annual return Annual return
Financials Nov 22, 1989 Annual accounts Annual accounts
Financials Oct 11, 1988 Annual accounts 7440... Annual accounts 7440...
Registry Sep 13, 1988 Annual return Annual return
Registry Oct 24, 1987 Annual return 7440... Annual return 7440...
Financials Oct 24, 1987 Annual accounts Annual accounts
Registry Oct 5, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 1986 Annual return Annual return
Financials Dec 22, 1986 Annual accounts Annual accounts
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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy