Background WavePink WaveYellow Wave

OLD HALL INVESTMENT COMPANY LIMITED (06293163)

OLD HALL INVESTMENT COMPANY LIMITED (06293163) is an active UK company. incorporated on 26 June 2007. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLD HALL INVESTMENT COMPANY LIMITED has been registered for 18 years. Current directors include WARBURTON, James Alexander, WARBURTON, William Ross, WIDDUP, Mark.

Company Number
06293163
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
Eq, 4th Floor, Bristol, BS1 6AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WARBURTON, James Alexander, WARBURTON, William Ross, WIDDUP, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HALL INVESTMENT COMPANY LIMITED

OLD HALL INVESTMENT COMPANY LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLD HALL INVESTMENT COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06293163

LTD Company

Age

18 Years

Incorporated 26 June 2007

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Eq, 4th Floor 111 Victoria Street Bristol, BS1 6AX,

Previous Addresses

Portwall Place Portwall Lane Bristol BS1 6NA
From: 15 August 2013To: 19 May 2025
Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA
From: 26 June 2007To: 15 August 2013
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 24
Director Joined
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WARBURTON, James Alexander

Active
111 Victoria Street, BristolBS1 6AX
Born January 1993
Director
Appointed 18 Jun 2024

WARBURTON, William Ross

Active
111 Victoria Street, BristolBS1 6AX
Born June 1958
Director
Appointed 13 Dec 2007

WIDDUP, Mark

Active
111 Victoria Street, BristolBS1 6AX
Born April 1967
Director
Appointed 17 Jul 2025

WARBURTON, Thomas Harper

Resigned
New House, BoltonBL6 4DR
Secretary
Appointed 13 Dec 2007
Resigned 21 Sept 2009

CS SECRETARIES LIMITED

Resigned
Fourth Floor Brook House, ManchesterM2 2BQ
Corporate secretary
Appointed 26 Jun 2007
Resigned 13 Dec 2007

CS DIRECTORS LIMITED

Resigned
Fourth Floor Brook House, ManchesterM2 2BQ
Corporate director
Appointed 26 Jun 2007
Resigned 13 Dec 2007
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Statement Of Affairs
10 January 2008
SASA
Legacy
18 October 2007
287Change of Registered Office
Incorporation Company
26 June 2007
NEWINCIncorporation