Background WavePink WaveYellow Wave

RUISLIP ASSETS LTD (06802252)

RUISLIP ASSETS LTD (06802252) is an active UK company. incorporated on 27 January 2009. with registered office in Prestwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RUISLIP ASSETS LTD has been registered for 17 years. Current directors include HALPERN, Jacob, OLSBERG, David.

Company Number
06802252
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
5 Parkhill Bury Old Road, Prestwich, M25 0FX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HALPERN, Jacob, OLSBERG, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUISLIP ASSETS LTD

RUISLIP ASSETS LTD is an active company incorporated on 27 January 2009 with the registered office located in Prestwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RUISLIP ASSETS LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06802252

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

JAYMAC ASSETS (8) LTD
From: 27 January 2009To: 17 November 2011
Contact
Address

5 Parkhill Bury Old Road Prestwich, M25 0FX,

Previous Addresses

32 Winders Way Salford University Business Park Salford Manchester M6 6AR
From: 1 February 2010To: 3 October 2018
40a Bury New Road Prestwich M25 Old
From: 27 January 2009To: 1 February 2010
Timeline

27 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HALPERN, Jacob

Active
Waterpark Road, SalfordM7 4FT
Born November 1964
Director
Appointed 27 Jan 2009

OLSBERG, David

Active
Bury Old Road, PrestwichM25 0FX
Born June 1958
Director
Appointed 08 Dec 2011

HALPERN, Mordecai

Resigned
New Hall Road, ManchesterM7 4HR
Secretary
Appointed 27 Jan 2009
Resigned 03 Nov 2011

HALPERN, Mordecai

Resigned
New Hall Road, ManchesterM7 4HR
Born February 1970
Director
Appointed 27 Jan 2009
Resigned 03 Nov 2011

HALPERN, Rosalyn

Resigned
Salford University Business Park, ManchesterM6 6AR
Born July 1966
Director
Appointed 08 Dec 2011
Resigned 28 Jan 2015

KLEIN, Gella Braina

Resigned
Salford University Business Park, ManchesterM6 6AR
Born August 1956
Director
Appointed 08 Dec 2011
Resigned 28 Jan 2015

KLEIN, Shlomo

Resigned
Salford University Business Park, ManchesterM6 6AR
Born September 1954
Director
Appointed 08 Dec 2011
Resigned 28 Jan 2015

LEWIN, Gerald

Resigned
Salford University Business Park, ManchesterM6 6AR
Born November 1951
Director
Appointed 08 Dec 2011
Resigned 28 Jan 2015

LEWIN, Vivienne Chaya

Resigned
Salford University Business Park, ManchesterM6 6AR
Born January 1954
Director
Appointed 08 Dec 2011
Resigned 28 Jan 2015

OLSBERG, Hilary Phyllis

Resigned
Salford University Business Park, ManchesterM6 6AR
Born October 1958
Director
Appointed 08 Dec 2011
Resigned 28 Jan 2015

Persons with significant control

1

M W Family Holdings Ltd

Active
Bury New Road, ManchesterM25 0TL

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

95

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 December 2019
AA01Change of Accounting Reference Date
Resolution
24 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Gazette Notice Compulsary
22 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
27 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Resolution
19 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Incorporation Company
27 January 2009
NEWINCIncorporation