Background WavePink WaveYellow Wave

SOUTH LINK DEVELOPMENTS LIMITED (02403878)

SOUTH LINK DEVELOPMENTS LIMITED (02403878) is an active UK company. incorporated on 13 July 1989. with registered office in Oldham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SOUTH LINK DEVELOPMENTS LIMITED has been registered for 36 years. Current directors include JABBAR, Abdul, Cllr, SHAH, Arooj, Cllr.

Company Number
02403878
Status
active
Type
ltd
Incorporated
13 July 1989
Age
36 years
Address
Spindles Shopping Centre, Oldham, OL1 1HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JABBAR, Abdul, Cllr, SHAH, Arooj, Cllr
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LINK DEVELOPMENTS LIMITED

SOUTH LINK DEVELOPMENTS LIMITED is an active company incorporated on 13 July 1989 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SOUTH LINK DEVELOPMENTS LIMITED was registered 36 years ago.(SIC: 41100, 68100)

Status

active

Active since 36 years ago

Company No

02403878

LTD Company

Age

36 Years

Incorporated 13 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

BUYPRIZE LIMITED
From: 13 July 1989To: 25 September 1989
Contact
Address

Spindles Shopping Centre Oldham Council Legal Services Oldham, OL1 1HD,

Previous Addresses

Civic Centre West Street Oldham Lancs OL1 1UH United Kingdom
From: 15 March 2024To: 19 September 2025
P O Box 33 Civic Centre West Street Oldham OL1 1UL
From: 13 July 1989To: 15 March 2024
Timeline

37 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JABBAR, Abdul, Cllr

Active
Oldham Council Legal Services, OldhamOL1 1HD
Born May 1961
Director
Appointed 24 May 2025

SHAH, Arooj, Cllr

Active
Oldham Council Legal Services, OldhamOL1 1HD
Born September 1978
Director
Appointed 22 Jun 2023

ENTWISTLE, Paul Alan

Resigned
West Street, OldhamOL1 1UL
Secretary
Appointed 01 Feb 2009
Resigned 30 Sept 2024

HARWOOD, Angela Bernadette

Resigned
13 Cross Avenue, ManchesterM25 3AX
Secretary
Appointed 25 Jun 2001
Resigned 01 Dec 2003

JOHNSON, Aileen Morag

Resigned
1 Mercer Crescent, HaslingdenBB4 4JJ
Secretary
Appointed 01 Dec 2003
Resigned 31 Jan 2009

SHIPP, David

Resigned
6 Dale Lane, OldhamOL3 5HY
Secretary
Appointed 17 Aug 1993
Resigned 02 Jan 1996

SMITH, Graham Frank

Resigned
2 Royd Terrace, HalifaxHX3 0HL
Secretary
Appointed 02 Jan 1996
Resigned 25 Jun 2001

WOODS, Geoffrey

Resigned
74 Oldham Road, OldhamOL4 5SR
Secretary
Appointed N/A
Resigned 16 Aug 1993

AHMED, Khurshid

Resigned
59 Lacrosse Avenue, OldhamOL8 4LU
Born November 1958
Director
Appointed 10 Jun 2004
Resigned 20 Aug 2006

ALCOCK, Mark, Councillor

Resigned
P O Box 33, West Street
Born December 1960
Director
Appointed 26 May 2010
Resigned 05 May 2011

ARNOTT, David

Resigned
Oldham Council Legal Services, OldhamOL1 1HD
Born February 1962
Director
Appointed 22 Jun 2023
Resigned 01 Jun 2025

BATTYE, John Bernard

Resigned
23 Hillside Avenue, OldhamOL4 5SG
Born June 1945
Director
Appointed 17 Aug 1993
Resigned 17 May 2000

BLAND, John Richard

Resigned
6 Westdown Gardens, OldhamOL2 7PW
Born July 1961
Director
Appointed 20 Jan 2003
Resigned 30 Sept 2008

BROWNRIDGE, Barbara Susan

Resigned
Middleton Road, OldhamOL9 0NQ
Born September 1950
Director
Appointed 06 May 2011
Resigned 23 May 2013

BUCKLEY, Paul Michael

Resigned
10 The Square, SaddleworthOL3 5AA
Born January 1948
Director
Appointed 20 Aug 2006
Resigned 21 May 2008

CHADDERTON, Amanda

Resigned
P O Box 33, West StreetOL1 1UL
Born July 1986
Director
Appointed 22 Jul 2021
Resigned 22 Jun 2023

COATES, Keith George

Resigned
9 Ainsdale Drive, RochdaleOL12 8QB
Born December 1943
Director
Appointed N/A
Resigned 31 Mar 2001

DEAN, Peter, Councillor

Resigned
11 Oozewood Road, OldhamOL2 5SQ
Born March 1942
Director
Appointed 23 May 2007
Resigned 21 May 2008

FENTON, Peter

Resigned
26 Buckton Vale Road, StalybridgeSK15 3LW
Born July 1946
Director
Appointed 17 Aug 1993
Resigned 06 Sept 2002

FIELDING, Sean Eric

Resigned
P O Box 33, West StreetOL1 1UL
Born January 1990
Director
Appointed 23 May 2018
Resigned 22 Jul 2021

HARKNESS, Garth, Cllr

Resigned
P O Box 33, West StreetOL1 1UL
Born March 1982
Director
Appointed 23 May 2018
Resigned 22 Jul 2021

HARKNESS, Garth, Councillor

Resigned
P O Box 33, West Street
Born March 1982
Director
Appointed 11 Jun 2014
Resigned 07 Jul 2017

HIBBERT, David Ralph

Resigned
P O Box 33, West Street
Born May 1941
Director
Appointed 26 May 2010
Resigned 11 Jun 2014

HIBBERT, David Ralph

Resigned
28 Moreton Street, OldhamOL9 0LT
Born May 1941
Director
Appointed 16 Jul 2003
Resigned 19 May 2009

HINDLE, Leonard Charles

Resigned
25 Thornham Old Road, OldhamOL2 5UN
Born June 1958
Director
Appointed N/A
Resigned 16 Aug 1993

JABBAR, Abdul

Resigned
P O Box 33, West StreetOL1 1UL
Born May 1961
Director
Appointed 01 Jul 2017
Resigned 23 May 2018

JOHNSON, John, Cllr

Resigned
49 Dalton Street, ManchesterM35 0DU
Born March 1956
Director
Appointed 27 Nov 1996
Resigned 30 Aug 2007

MASUD, Mohammed

Resigned
62 Clarksfield Road, OldhamOL4 1LN
Born October 1957
Director
Appointed 21 May 2008
Resigned 26 May 2010

MATHER, Brian John, Councillor

Resigned
Fontburn 1 Mytholme, OldhamOL3 6DA
Born February 1936
Director
Appointed 17 Aug 1993
Resigned 16 Jul 2003

MCARDLE, James Arthur, Cllr

Resigned
12 High Moor Crescent, OldhamOL4 2SN
Born January 1943
Director
Appointed 16 Jul 2003
Resigned 30 Aug 2007

MCARDLE, James Arthur, Cllr

Resigned
12 High Moor Crescent, OldhamOL4 2SN
Born January 1943
Director
Appointed 07 May 2000
Resigned 17 May 2002

MCCANN, John Francis

Resigned
P O Box 33, West StreetOL1 1UL
Born October 1947
Director
Appointed 01 Jul 2017
Resigned 23 May 2018

MCCANN, John Francis

Resigned
P O Box 33, West Street
Born October 1947
Director
Appointed 26 May 2010
Resigned 11 Jun 2014

MCMAHON, James, Councillor

Resigned
P O Box 33, West Street
Born July 1980
Director
Appointed 23 May 2013
Resigned 15 Jan 2016

PENDLEBURY, Keith

Resigned
162 Coppice Street, OldhamOL8 4BJ
Born February 1943
Director
Appointed 17 May 2002
Resigned 16 May 2003

Persons with significant control

1

Oldham Economic Development Association Limited

Active
Civic Centre, Oldham

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
288288
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Resolution
19 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
10 December 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
11 September 1991
363b363b
Legacy
11 September 1991
363(287)363(287)
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
6 June 1991
288288
Legacy
3 April 1991
363aAnnual Return
Legacy
8 February 1991
287Change of Registered Office
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Legacy
26 March 1990
288288
Legacy
16 March 1990
224224
Legacy
27 February 1990
288288
Legacy
27 February 1990
88(2)R88(2)R
Resolution
27 February 1990
RESOLUTIONSResolutions
Resolution
27 February 1990
RESOLUTIONSResolutions
Resolution
27 February 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
27 February 1990
MEM/ARTSMEM/ARTS
Legacy
14 February 1990
287Change of Registered Office
Legacy
28 September 1989
287Change of Registered Office
Legacy
28 September 1989
288288
Legacy
28 September 1989
288288
Memorandum Articles
28 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 1989
RESOLUTIONSResolutions
Incorporation Company
13 July 1989
NEWINCIncorporation