Background WavePink WaveYellow Wave

WISEWEAR UNIVERSAL HOLDINGS LIMITED (00858817)

WISEWEAR UNIVERSAL HOLDINGS LIMITED (00858817) is an active UK company. incorporated on 13 September 1965. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WISEWEAR UNIVERSAL HOLDINGS LIMITED has been registered for 60 years. Current directors include HALPERN, Jacob, OLSBERG, David.

Company Number
00858817
Status
active
Type
ltd
Incorporated
13 September 1965
Age
60 years
Address
5 Park Hill, Manchester, M25 0FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERN, Jacob, OLSBERG, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISEWEAR UNIVERSAL HOLDINGS LIMITED

WISEWEAR UNIVERSAL HOLDINGS LIMITED is an active company incorporated on 13 September 1965 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WISEWEAR UNIVERSAL HOLDINGS LIMITED was registered 60 years ago.(SIC: 68100)

Status

active

Active since 60 years ago

Company No

00858817

LTD Company

Age

60 Years

Incorporated 13 September 1965

Size

N/A

Accounts

ARD: 3/10

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 3 July 2026
Period: 1 October 2024 - 3 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

5 Park Hill Bury Old Road Manchester, M25 0FX,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 27 November 2023
3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP
From: 13 September 1965To: 14 November 2013
Timeline

14 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Mar 10
Funding Round
Jan 11
Director Joined
Mar 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Owner Exit
Sept 17
Owner Exit
Sept 17
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

OLSBERG, David

Active
Park Hill, ManchesterM25 0FX
Secretary
Appointed 01 Oct 2013

HALPERN, Jacob

Active
Park Hill, ManchesterM25 0FX
Born November 1964
Director
Appointed 01 Mar 2012

OLSBERG, David

Active
Park Hill, ManchesterM25 0FX
Born June 1958
Director
Appointed 01 Sept 2014

OLSBERG, David David

Resigned
3rd Floor,Manchester House, ManchesterM1 6NP
Secretary
Appointed 01 Mar 2012
Resigned 31 Oct 2012

OLSBERG, Hilary Phyllis

Resigned
16 Stanley Road, SalfordM7 4RW
Secretary
Appointed N/A
Resigned 01 May 2013

HALPERN, Rosalyn

Resigned
Waterpark Road, SalfordM7 4FT
Born July 1966
Director
Appointed 22 Jul 2009
Resigned 01 May 2013

KLEIN, Gella Braina

Resigned
15 Brantwood Road, SalfordM7 4EN
Born August 1956
Director
Appointed N/A
Resigned 01 May 2013

LEWIN, Vivienne Chaya

Resigned
Princes Park Avenue, LondonNW11 0JT
Born January 1954
Director
Appointed N/A
Resigned 01 May 2013

OLSBERG, David

Resigned
Parkgates, PrestwichM25 0TL
Born June 1958
Director
Appointed 01 May 2013
Resigned 01 Oct 2013

OLSBERG, Hilary Phyllis

Resigned
16 Stanley Road, SalfordM7 4RW
Born October 1958
Director
Appointed 22 Jul 2009
Resigned 01 Oct 2013

WEISZ, Martin

Resigned
16 Waterpark Road, SalfordM7 4ET
Born March 1928
Director
Appointed N/A
Resigned 09 Sept 2009

Persons with significant control

2

0 Active
2 Ceased

Mr David Olsberg

Ceased
Parkgates, PrestwichM25 0TL
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2017

Mr Jacob Halpern

Ceased
Parkgates, PrestwichM25 0TL
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Memorandum Articles
20 December 2011
MEM/ARTSMEM/ARTS
Resolution
20 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Resolution
20 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Legacy
24 September 2009
288cChange of Particulars
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
27 February 2002
403aParticulars of Charge Subject to s859A
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Memorandum Articles
19 April 1996
MEM/ARTSMEM/ARTS
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Legacy
11 June 1990
363363
Legacy
11 June 1990
287Change of Registered Office
Legacy
11 June 1990
288288
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
6 September 1988
288288
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Accounts With Made Up Date
27 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
13 September 1965
MISCMISC