Background WavePink WaveYellow Wave

FIFTEEN OLDHAM LTD (07678525)

FIFTEEN OLDHAM LTD (07678525) is an active UK company. incorporated on 22 June 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIFTEEN OLDHAM LTD has been registered for 14 years. Current directors include ANWAR, Agha Sameer, HORMODI, Ibrahim Saif.

Company Number
07678525
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
109 Liverpool Road, Manchester, M30 0ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANWAR, Agha Sameer, HORMODI, Ibrahim Saif
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTEEN OLDHAM LTD

FIFTEEN OLDHAM LTD is an active company incorporated on 22 June 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIFTEEN OLDHAM LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07678525

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

109 Liverpool Road Eccles Manchester, M30 0ND,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HT England
From: 30 January 2024To: 8 September 2024
Bretherton House Bretherton Row Wigan Lancashire WN1 1LL
From: 22 June 2011To: 30 January 2024
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 13
New Owner
Jul 17
Loan Secured
Jan 24
Loan Secured
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Loan Secured
Feb 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANWAR, Agha Sameer

Active
Liverpool Road, ManchesterM30 0ND
Born July 1986
Director
Appointed 30 Jan 2024

HORMODI, Ibrahim Saif

Active
Liverpool Road, ManchesterM30 0ND
Born May 1974
Director
Appointed 06 Mar 2024

CALLAGHAN, Beverley Ann

Resigned
Bretherton Row, WiganWN1 1LL
Born October 1964
Director
Appointed 22 Jun 2011
Resigned 30 Jan 2024

LANGTON, Lisa Jane

Resigned
Bretherton Row, WiganWN1 1LL
Born March 1970
Director
Appointed 22 Jun 2011
Resigned 08 Jul 2013

MALIK, Atif Riaz

Resigned
Featherstall Road South, OldhamOL9 6HT
Born June 1975
Director
Appointed 30 Jan 2024
Resigned 06 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Ibrahim Saif Hormodi

Active
Liverpool Road, ManchesterM30 0ND
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2024

Mr Agha Sameer Anwar

Ceased
Featherstall Road South, OldhamOL9 6HT
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2024
Ceased 06 Mar 2024

Mr Atif Riaz Malik

Ceased
Featherstall Road South, OldhamOL9 6HT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2024
Ceased 06 Mar 2024

Mrs Beverley Ann Callaghan

Ceased
Featherstall Road South, OldhamOL9 6HT
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Incorporation Company
22 June 2011
NEWINCIncorporation