Advanced company searchLink opens in new window

OLDCO (8183455) LIMITED

Company number 08183455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 18 January 2024
09 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 18 January 2023
02 Feb 2023 600 Appointment of a voluntary liquidator
02 Feb 2023 LIQ10 Removal of liquidator by court order
26 Jan 2022 600 Appointment of a voluntary liquidator
26 Jan 2022 LIQ02 Statement of affairs
26 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-19
15 Dec 2021 AD01 Registered office address changed from 40 Water Lane Wilmslow Cheshire SK9 5AP United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 15 December 2021
27 Oct 2021 CERTNM Company name changed sportfive uk holding LTD\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
26 Mar 2021 AA Accounts for a small company made up to 31 December 2020
22 Mar 2021 AD01 Registered office address changed from Cardinal Place 80 Victoria Street London SW1E 5JL to 40 Water Lane Wilmslow Cheshire SK9 5AP on 22 March 2021
11 Sep 2020 AA Full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
03 Sep 2020 PSC02 Notification of Sportfive Emea Apac Sas as a person with significant control on 22 April 2020
03 Sep 2020 PSC07 Cessation of Lagardere Sca as a person with significant control on 22 April 2020
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
28 May 2020 TM01 Termination of appointment of Ugo Valensi as a director on 28 May 2020
27 May 2020 AP01 Appointment of Mr Carl Woodman as a director on 27 May 2020
27 May 2020 AP01 Appointment of Mr Tim Birt as a director on 27 May 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
16 Jul 2019 TM01 Termination of appointment of Andrew Georgiou as a director on 15 July 2019
14 May 2019 TM01 Termination of appointment of Paul Michael O'dowd as a director on 1 April 2019
23 Jan 2019 AP01 Appointment of Mr Ugo Valensi as a director on 23 January 2019