Background WavePink WaveYellow Wave

OLDREC SERVICES LIMITED (06579427)

OLDREC SERVICES LIMITED (06579427) is an active UK company. incorporated on 29 April 2008. with registered office in Shipston On Stour. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OLDREC SERVICES LIMITED has been registered for 17 years. Current directors include O'KANE, Peter Mark Patrick.

Company Number
06579427
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
The Old Rectory Lower End, Shipston On Stour, CV36 5PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
O'KANE, Peter Mark Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDREC SERVICES LIMITED

OLDREC SERVICES LIMITED is an active company incorporated on 29 April 2008 with the registered office located in Shipston On Stour. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OLDREC SERVICES LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06579427

LTD Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

TIMEC 1176 LIMITED
From: 29 April 2008To: 13 October 2023
Contact
Address

The Old Rectory Lower End Whichford Shipston On Stour, CV36 5PQ,

Previous Addresses

23 Grafton Street London W1S 4EY
From: 25 February 2010To: 13 October 2023
20-22 Bedford Row London WC1R 4JS
From: 29 April 2008To: 25 February 2010
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Nov 09
Director Left
Sept 17
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WATKINS, Susan Ann

Active
Lower End, Shipston On StourCV36 5PQ
Secretary
Appointed 01 Oct 2023

O'KANE, Peter Mark Patrick

Active
The Old Rectory, Shipston On StourCV36 5PQ
Born December 1956
Director
Appointed 09 Jul 2008

O'KANE, Peter Mark Patrick

Resigned
The Old Rectory, Shipston On StourCV36 5PQ
Secretary
Appointed 09 Jul 2008
Resigned 30 Sept 2023

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 29 Apr 2008
Resigned 09 Jul 2008

BALDRY, Anthony Brian, Sir

Resigned
Church Street, Nr BanburyOX15 4ET
Born July 1950
Director
Appointed 01 May 2009
Resigned 16 Nov 2009

CHARTERS, David John

Resigned
Grafton Street, LondonW1S 4EY
Born May 1960
Director
Appointed 09 Jul 2008
Resigned 31 May 2015

MUCKLE DIRECTOR LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate director
Appointed 29 Apr 2008
Resigned 09 Jul 2008

Persons with significant control

3

1 Active
2 Ceased

Mr David John Charters

Ceased
Grafton Street, LondonW1S 4EY
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 09 Jul 2016
Ceased 30 Sept 2023

Mr Peter Mark Patrick O'Kane

Active
Lower End, Shipston On StourCV36 5PQ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 09 Jul 2016

Mr David Charters

Ceased
Cranmer Court, LondonSW3 3HF
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 08 Jul 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Incorporation Company
29 April 2008
NEWINCIncorporation