Background WavePink WaveYellow Wave

OLDBURY ESTATES LIMITED (08724181)

OLDBURY ESTATES LIMITED (08724181) is an active UK company. incorporated on 9 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLDBURY ESTATES LIMITED has been registered for 12 years. Current directors include GROSS, Berish, SCHREIBER, Jacob.

Company Number
08724181
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Berish, SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDBURY ESTATES LIMITED

OLDBURY ESTATES LIMITED is an active company incorporated on 9 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLDBURY ESTATES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08724181

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

OUTSTORE LTD
From: 9 October 2013To: 21 October 2013
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 October 2013To: 18 October 2013
Timeline

8 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 17 Oct 2013

GROSS, Berish

Active
Stamford Hill, LondonN16 5LG
Born September 1971
Director
Appointed 10 Apr 2014

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 17 Oct 2013

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 09 Oct 2013
Resigned 18 Oct 2013

Persons with significant control

2

Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Incorporation Company
9 October 2013
NEWINCIncorporation