Background WavePink WaveYellow Wave

OLDARA LIMITED (04377737)

OLDARA LIMITED (04377737) is an active UK company. incorporated on 20 February 2002. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. OLDARA LIMITED has been registered for 24 years. Current directors include SEMBHI, Amar Anand Singh, SEMBHI, Sach Kartar Singh, SHOKER, Barinderjit Singh and 1 others.

Company Number
04377737
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
Office 1 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SEMBHI, Amar Anand Singh, SEMBHI, Sach Kartar Singh, SHOKER, Barinderjit Singh, YOUSSEF, Samir Boulos Shenouda
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDARA LIMITED

OLDARA LIMITED is an active company incorporated on 20 February 2002 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. OLDARA LIMITED was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04377737

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Office 1 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

7 Cleeve Wood Road Downend Bristol BS16 2SF England
From: 20 October 2015To: 9 May 2025
Highfield Court Church Lane Madingley Cambridge CB23 8AG
From: 8 March 2013To: 20 October 2015
Highfield Court Church Lane Madingley Cambridgshire CB3 8AG England
From: 4 March 2013To: 8 March 2013
Suite 7, Second Floor 3 George Street West Luton LU1 2BJ
From: 20 February 2002To: 4 March 2013
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Sept 15
Loan Secured
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Feb 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Apr 25
Loan Secured
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SEMBHI, Amar Anand Singh

Active
21 Hatherton Street, WalsallWS4 2LA
Born January 1997
Director
Appointed 01 May 2025

SEMBHI, Sach Kartar Singh

Active
21 Hatherton Street, WalsallWS4 2LA
Born December 1990
Director
Appointed 01 May 2025

SHOKER, Barinderjit Singh

Active
21 Hatherton Street, WalsallWS4 2LA
Born April 1969
Director
Appointed 01 May 2025

YOUSSEF, Samir Boulos Shenouda

Active
21 Hatherton Street, WalsallWS4 2LA
Born March 1960
Director
Appointed 12 Sept 2025

CIPOLLA, Michelle

Resigned
21 Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 01 Mar 2016
Resigned 01 May 2025

MAJEKODUNMI, Motilewa

Resigned
7 Cleevewood Road, BristolBS16 2SF
Secretary
Appointed 20 Feb 2002
Resigned 01 Mar 2013

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 20 Feb 2002

CIPOLLA, Peter Joseph

Resigned
7 Cleeve Wood Road, BristolBS16 2SF
Born August 1970
Director
Appointed 01 Mar 2013
Resigned 01 May 2025

DUGGAN, Brian John

Resigned
7 Cleeve Wood Road, BristolBS16 2SF
Born May 1971
Director
Appointed 01 Mar 2013
Resigned 26 Feb 2021

GOODMAN, Alan Gilbert

Resigned
Cleeve Wood Road, BristolBS16 2SF
Born January 1951
Director
Appointed 01 Mar 2013
Resigned 13 Jan 2016

MAJEKODUNMI, Gbolahan

Resigned
7 Cleeve Wood Road, BristolBS16 2SF
Born May 1966
Director
Appointed 20 Feb 2002
Resigned 01 Mar 2013

MAJEKODUNMI, Motilewa

Resigned
7 Cleevewood Road, BristolBS16 2SF
Born October 1968
Director
Appointed 20 Feb 2002
Resigned 01 Mar 2013

RANA, Sibtain Ali

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born November 1993
Director
Appointed 01 May 2025
Resigned 31 Aug 2025

ROACH, Daniel James William

Resigned
Cleeve Wood Road, BristolBS16 2SF
Born April 1955
Director
Appointed 01 Mar 2013
Resigned 13 Jan 2016

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 20 Feb 2002
Resigned 20 Feb 2002

Persons with significant control

1

Cleeve Wood Road, BristolBS16 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2021
TM01Termination of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Legacy
26 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
21 February 2008
363aAnnual Return
Accounts Amended With Made Up Date
19 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
4 September 2006
88(2)R88(2)R
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
363aAnnual Return
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Incorporation Company
20 February 2002
NEWINCIncorporation