Background WavePink WaveYellow Wave

DELTA OBSTRUCTION LIGHTING LIMITED (05440686)

DELTA OBSTRUCTION LIGHTING LIMITED (05440686) is an active UK company. incorporated on 29 April 2005. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). DELTA OBSTRUCTION LIGHTING LIMITED has been registered for 20 years. Current directors include MUKHTAR, Asif, MUKHTAR, Tariq Mohammed.

Company Number
05440686
Status
active
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
Aviation House, Rochdale, OL12 6AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
MUKHTAR, Asif, MUKHTAR, Tariq Mohammed
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA OBSTRUCTION LIGHTING LIMITED

DELTA OBSTRUCTION LIGHTING LIMITED is an active company incorporated on 29 April 2005 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). DELTA OBSTRUCTION LIGHTING LIMITED was registered 20 years ago.(SIC: 27400)

Status

active

Active since 20 years ago

Company No

05440686

LTD Company

Age

20 Years

Incorporated 29 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

DELTA MIDDLE EAST LTD
From: 29 April 2005To: 24 May 2005
Contact
Address

Aviation House 76 Mellor Street Rochdale, OL12 6AA,

Previous Addresses

Delta House Wrigley Street Oldham Lancashire OL4 1SL
From: 29 April 2005To: 18 August 2017
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Jun 17
Loan Cleared
Dec 17
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MUKHTAR, Asif

Active
76 Mellor Street, RochdaleOL12 6AA
Born October 1986
Director
Appointed 31 Mar 2023

MUKHTAR, Tariq Mohammed

Active
Withins Lane, BoltonBL2 5DZ
Born December 1979
Director
Appointed 29 Apr 2005

BIRD, Robert Francis

Resigned
Dale Grove, AltrinchamWA15 6JY
Secretary
Appointed 29 Apr 2005
Resigned 31 Mar 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Apr 2005
Resigned 03 May 2005

BIRD, Robert Francis

Resigned
Dale Grove, AltrinchamWA15 6JY
Born April 1953
Director
Appointed 29 Apr 2005
Resigned 31 Mar 2023

HILL, Eleanor Jane

Resigned
Burnside Avenue, High PeakSK23 0BA
Born February 1982
Director
Appointed 29 Apr 2005
Resigned 31 Mar 2023

MUKHTAR, Hira Tariq

Resigned
Withins Lane, BoltonBL2 5DZ
Born March 1983
Director
Appointed 29 Apr 2005
Resigned 31 Mar 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Apr 2005
Resigned 03 May 2005

Persons with significant control

1

Wrigley Street, OldhamOL4 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
13 June 2005
287Change of Registered Office
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Incorporation Company
29 April 2005
NEWINCIncorporation