Background WavePink WaveYellow Wave

OLDSGREEN ASSOCIATES LIMITED (06159692)

OLDSGREEN ASSOCIATES LIMITED (06159692) is an active UK company. incorporated on 14 March 2007. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. OLDSGREEN ASSOCIATES LIMITED has been registered for 19 years. Current directors include PERRY, Maria.

Company Number
06159692
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
PERRY, Maria
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDSGREEN ASSOCIATES LIMITED

OLDSGREEN ASSOCIATES LIMITED is an active company incorporated on 14 March 2007 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. OLDSGREEN ASSOCIATES LIMITED was registered 19 years ago.(SIC: 10710)

Status

active

Active since 19 years ago

Company No

06159692

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 12 December 2013To: 3 March 2021
Studio 1 Goldhawk Road London W12 8EU England
From: 26 November 2013To: 12 December 2013
St Peters Studio 50 North Eyot Gardens London W6 9NL
From: 14 March 2007To: 26 November 2013
Timeline

6 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 11
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PERRY, Maria

Active
RochesterME1 1NP
Born June 1971
Director
Appointed 28 Nov 2018

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 14 Mar 2007
Resigned 25 Jun 2007

NASH HARVEY SECRETARIAL SERVICES LIMITED

Resigned
Hermitage Court, MaidstoneME16 9NT
Corporate secretary
Appointed 25 Jun 2007
Resigned 01 Jun 2012

BROWN-STONE, Pia Ricki

Resigned
3 Parrs Head Mews, RochesterME1 1NP
Born March 1997
Director
Appointed 16 Mar 2017
Resigned 28 Nov 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 14 Mar 2007
Resigned 25 Jun 2007

HARRISON, Michael David John

Resigned
9 George Lane, RochesterME1 1NW
Born October 1960
Director
Appointed 25 Jun 2007
Resigned 07 Jun 2011

PERRY, Maria

Resigned
RochesterME1 1NP
Born June 1971
Director
Appointed 01 Jan 2009
Resigned 16 Mar 2017

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Incorporation Company
14 March 2007
NEWINCIncorporation