OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED - OLDHAM
Company Profile | Company Filings |
Overview
OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OLDHAM and has the status: Active.
OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED was incorporated 43 years ago on 13/11/1980 and has the registered number: 01527986. The accounts status is DORMANT and accounts are next due on 31/12/2024.
OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED was incorporated 43 years ago on 13/11/1980 and has the registered number: 01527986. The accounts status is DORMANT and accounts are next due on 31/12/2024.
OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED - OLDHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CIVIC CENTRE
OLDHAM
GREATER MANCHESTER
OL1 1UL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL ALAN ENTWISTLE | British | Secretary | 2009-02-01 | CURRENT | |
MS ROSALYNNE KATYA BIRCH | May 1971 | British | Director | 2023-05-24 | CURRENT |
MR KAMRAN GHAFOOR | Nov 1978 | British | Director | 2023-05-24 | CURRENT |
MR MOHAMMED NAZRUL ISLAM | Sep 1977 | British | Director | 2023-05-24 | CURRENT |
MR ABUDL JABBAR | May 1951 | British | Director | 2017-05-18 | CURRENT |
COUNCILLOR COLIN MCLAREN | Oct 1947 | British | Director | 2023-05-24 | CURRENT |
MS RUJI SAPNA SURJAN | Apr 1987 | British | Director | 2023-05-24 | CURRENT |
ELAINE TAYLOR | Aug 1971 | British | Director | 2023-05-24 | CURRENT |
MR MAX JOSEPH WOODVINE | Jan 2001 | British | Director | 2023-05-24 | CURRENT |
CLLR SEAN ERIC FIELDING | Jan 1990 | British | Director | 2018-05-23 UNTIL 2021-10-05 | RESIGNED |
CHRISTOPHER HILYER | Mar 1940 | British | Director | 2001-05-16 UNTIL 2003-05-16 | RESIGNED |
COUNCILLOR JACK HULME | Jan 1938 | British | Director | 2009-05-20 UNTIL 2010-05-26 | RESIGNED |
DAVID RALPH HIBBERT | May 1941 | British | Director | 1999-05-19 UNTIL 2016-05-05 | RESIGNED |
DAVID ROGER JONES | Jul 1947 | Welsh | Director | 2001-05-16 UNTIL 2008-05-20 | RESIGNED |
COUNCILLOR GARTH HARKNESS | Mar 1982 | British | Director | 2014-06-11 UNTIL 2019-10-07 | RESIGNED |
MR FAZLUL HAQUE | Sep 1968 | British | Director | 2017-05-18 UNTIL 2018-05-23 | RESIGNED |
CLLR CHRIS GOODWIN | Sep 1973 | British | Director | 2018-05-23 UNTIL 2020-07-24 | RESIGNED |
CHRISTOPHER JOHN GLOSTER | Feb 1963 | British | Director | 2019-10-07 UNTIL 2022-05-25 | RESIGNED |
CLLR SEAN ERIC FIELDING | Jan 1990 | British | Director | 2016-05-06 UNTIL 2017-05-17 | RESIGNED |
AILEEN MORAG JOHNSON | Secretary | 2003-12-01 UNTIL 2009-01-31 | RESIGNED | ||
MR ANDREW WILLIAM KILBURN | Feb 1953 | British | Director | 1999-10-01 UNTIL 2008-05-20 | RESIGNED |
ANGELA BERNADETTE HARWOOD | Secretary | 2001-06-25 UNTIL 2003-12-01 | RESIGNED | ||
MR DAVID SHIPP | Mar 1940 | British | Secretary | 1991-12-02 UNTIL 1996-01-02 | RESIGNED |
NEVILLE DOUGLAS PHILLIPS | Jul 1934 | British | Secretary | RESIGNED | |
MRS JENNIFER MAY HARRISON | Sep 1947 | British | Director | 2013-05-23 UNTIL 2014-06-11 | RESIGNED |
MR PAUL JEAN JACQUES | Nov 1956 | British | Director | 2017-05-18 UNTIL 2018-05-23 | RESIGNED |
GRAHAM FRANK SMITH | Oct 1957 | Secretary | 1996-01-02 UNTIL 2001-06-25 | RESIGNED | |
CLLR JOHN DILLON | Jun 1948 | British | Director | 2008-05-21 UNTIL 2012-05-23 | RESIGNED |
MR ALLAN JOHN DILLON | Jun 1948 | British | Director | RESIGNED | |
MR SHOAB AKHTAR | Oct 1969 | British | Director | 2021-10-05 UNTIL 2022-09-29 | RESIGNED |
MRS BARBARA SUSAN BROWNRIDGE | Sep 1950 | British | Director | 2011-05-06 UNTIL 2013-05-22 | RESIGNED |
NORMAN EDWARD BENNETT | May 1928 | British | Director | 1995-07-12 UNTIL 2000-05-17 | RESIGNED |
MR JOHN BERNARD BATTYE | Jun 1945 | British | Director | RESIGNED | |
MR JOHN BERNARD BATTYE | Jun 1945 | British | Director | 2011-05-06 UNTIL 2014-06-11 | RESIGNED |
MR STEVEN BASHFORTH | Nov 1958 | British | Director | 2008-05-21 UNTIL 2009-05-19 | RESIGNED |
CLLR CATH ANN BALL | Sep 1955 | British | Director | 2019-10-07 UNTIL 2021-10-05 | RESIGNED |
JACK ARMITAGE | Sep 1923 | British | Director | RESIGNED | |
MR MOHON ALI | Oct 1977 | British | Director | 2020-07-24 UNTIL 2021-10-05 | RESIGNED |
COUNCILLOR JOHN RAYMOND CROWTHER | Feb 1924 | British | Director | RESIGNED | |
MR SAM AL-HAMDANI | Sep 1976 | British | Director | 2019-10-07 UNTIL 2021-10-05 | RESIGNED |
CLLR. JOHN HUDSON | Dec 1939 | British | Director | 2008-05-21 UNTIL 2011-05-05 | RESIGNED |
MR SHOAB AKHTAR | Oct 1969 | British | Director | 2013-05-23 UNTIL 2018-05-23 | RESIGNED |
MARIE CURRAN | Oct 1932 | British | Director | 1995-07-12 UNTIL 1996-05-15 | RESIGNED |
CLLR AMANDA CHADDERTON | Jul 1986 | British | Director | 2021-10-05 UNTIL 2023-05-24 | RESIGNED |
MR ALLAN JOHN DILLON | Jun 1948 | British | Director | 2004-06-10 UNTIL 2007-05-21 | RESIGNED |
CLLR GEORGE HULME | Jan 1995 | British | Director | 2020-07-24 UNTIL 2023-05-24 | RESIGNED |
CLLR JOHN JOHNSON | Mar 1956 | British | Director | 1996-11-27 UNTIL 2000-05-17 | RESIGNED |
CLLR MARTIN WILLIAM JUDD | Apr 1995 | British | Director | 2018-05-23 UNTIL 2020-07-24 | RESIGNED |
MR MARK ROBERT KENYON | May 1970 | British | Director | 2022-05-25 UNTIL 2023-05-24 | RESIGNED |
MR ALLAN JOHN DILLON | Jun 1948 | British | Director | 2013-05-23 UNTIL 2014-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oldham Council | 2016-09-28 | Oldham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-01-02 | 31-03-2023 | £758,200 equity |
Accounts Submission | 2022-12-22 | 31-03-2022 | £758,281 equity |
Accounts Submission | 2021-12-17 | 31-03-2021 | £758,363 equity |
Accounts Submission | 2021-01-05 | 31-03-2020 | £1,899 Cash £758,444 equity |
OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED | 2019-12-04 | 31-03-2019 | £1,967 Cash £758,525 equity |
Micro-entity Accounts - OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED | 2018-11-24 | 31-03-2018 | £758,607 equity |
Micro-entity Accounts - OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED | 2017-12-19 | 31-03-2017 | £758,688 equity |
Abbreviated Company Accounts - OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED | 2016-12-21 | 31-03-2016 | £2,172 Cash £758,769 equity |
Abbreviated Company Accounts - OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED | 2016-02-10 | 31-03-2015 | £2,141 Cash £758,851 equity |
Abbreviated Company Accounts - OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED | 2014-12-23 | 31-03-2014 | £2,209 Cash £758,932 equity |