Company NameOliver Bainbridge Ltd
DirectorAnthony David McAuley
Company StatusActive
Company Number06859137
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Anthony David McAuley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(4 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleInternet Retail
Country of ResidenceEngland
Correspondence AddressUnit N19a Tursdale Business Park
Tursdale
Durham
Co Durham
DH6 5PG
Director NameMr Antony Paul McAuley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address3 Langton Lea
High Shincliffe
Durham
Co. Durham
DH1 2QF
Director NameMrs Laura McAuley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2018)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Belmont
Durham
DH1 1TW

Contact

Websitewww.oliverbainbridge.co.uk
Email address[email protected]
Telephone0191 3865652
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPortland House Belmont Business Park
Belmont
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anthony David Mcauley
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,136
Cash£618
Current Liabilities£7,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
25 October 2018Termination of appointment of Laura Mcauley as a director on 15 October 2018 (1 page)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Registered office address changed from Unit 3 N19a Tursdale Business Park Tursdale Durham Co Durham DH6 5PG to Portland House Belmont Business Park Belmont Durham DH1 1TW on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Unit 3 N19a Tursdale Business Park Tursdale Durham Co Durham DH6 5PG to Portland House Belmont Business Park Belmont Durham DH1 1TW on 30 March 2017 (1 page)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Appointment of Mrs Laura Mcauley as a director on 1 June 2015 (2 pages)
15 December 2015Appointment of Mrs Laura Mcauley as a director on 1 June 2015 (2 pages)
15 December 2015Appointment of Mrs Laura Mcauley as a director on 1 June 2015 (2 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
13 February 2014Termination of appointment of Antony Mcauley as a director (2 pages)
13 February 2014Termination of appointment of Antony Mcauley as a director (2 pages)
10 February 2014Appointment of Anthony David Mcauley as a director (3 pages)
10 February 2014Appointment of Anthony David Mcauley as a director (3 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
4 May 2012Registered office address changed from Corner House South View Tantobie Stanley Co Durham DH9 9UE on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Corner House South View Tantobie Stanley Co Durham DH9 9UE on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Corner House South View Tantobie Stanley Co Durham DH9 9UE on 4 May 2012 (2 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
25 March 2009Incorporation (16 pages)
25 March 2009Incorporation (16 pages)