Background WavePink WaveYellow Wave

OULSTON LTD (09767368)

OULSTON LTD (09767368) is an active UK company. incorporated on 8 September 2015. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OULSTON LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767368
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AYYAZ, Mohammed
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OULSTON LTD

OULSTON LTD is an active company incorporated on 8 September 2015 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OULSTON LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09767368

LTD Company

Age

10 Years

Incorporated 8 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

78 st. Mary's View Rotherham S61 4NJ United Kingdom
From: 12 June 2020To: 20 March 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 6 November 2019To: 12 June 2020
26 Arthog Road Manchester M20 6HG England
From: 28 May 2019To: 6 November 2019
39 Grafton Road Dagenham RM8 3EP United Kingdom
From: 10 December 2018To: 28 May 2019
23 Hamble Street London SW6 2RT United Kingdom
From: 18 September 2018To: 10 December 2018
Flat 5, the Metropole, New Street Dover CT17 9AL England
From: 24 May 2018To: 18 September 2018
9 Hempstead Road Holt NR25 6DL England
From: 12 July 2017To: 24 May 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 April 2017To: 12 July 2017
34 Portrush Close Bletchley Milton Keynes MK3 7SA England
From: 20 September 2016To: 5 April 2017
4 Victoria Street Allerton Bradford BD15 9JS United Kingdom
From: 19 September 2016To: 20 September 2016
34 Portrush Close Bletchley Milton Keynes MK3 7SA United Kingdom
From: 29 April 2016To: 19 September 2016
Flat 5 40 Lodge Lane Leeds LS11 6JF United Kingdom
From: 27 November 2015To: 29 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 27 November 2015
Timeline

45 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
New Owner
May 18
Director Left
May 18
Owner Exit
Aug 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
New Owner
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
26
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

BOBC, Emmanuel

Resigned
GlasgowG51 3XH
Born May 1985
Director
Appointed 17 Oct 2019
Resigned 27 May 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 29 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 09 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 03 May 2018

GREEN, Kallum Roy

Resigned
HoltNR25 6DL
Born January 1992
Director
Appointed 29 Jun 2017
Resigned 05 Apr 2018

MELAUGH, Christopher

Resigned
Victoria Street, BradfordBD15 9JS
Born September 1962
Director
Appointed 12 Sept 2016
Resigned 15 Mar 2017

MITCHELL, Sean

Resigned
LondonSW6 2RT
Born June 1996
Director
Appointed 07 Sept 2018
Resigned 04 Dec 2018

NYAMATA, Patricia

Resigned
DagenhamRM8 3EP
Born April 1988
Director
Appointed 04 Dec 2018
Resigned 14 May 2019

OXLEY, Dean

Resigned
RotherhamS61 4NJ
Born March 1977
Director
Appointed 27 May 2020
Resigned 14 Mar 2024

SHAWE, Terry

Resigned
ManchesterM20 6HG
Born August 1968
Director
Appointed 14 May 2019
Resigned 17 Oct 2019

SSEMANDA, Julius

Resigned
40 Lodge Lane, LeedsLS11 6JF
Born February 1995
Director
Appointed 09 Nov 2015
Resigned 21 Apr 2016

WANDWASHSREENIVASAN, Sudhakar

Resigned
New Street, DoverCT17 9AL
Born July 1977
Director
Appointed 03 May 2018
Resigned 07 Sept 2018

WEEDON, Colin

Resigned
Portrush Close, Milton KeynesMK3 7SA
Born August 1957
Director
Appointed 21 Apr 2016
Resigned 12 Sept 2016

Persons with significant control

10

1 Active
9 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr Dean Oxley

Ceased
RotherhamS61 4NJ
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 14 Mar 2024

Mr Emmanuel Bobc

Ceased
GlasgowG51 3XH
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 27 May 2020

Mr Terry Shawe

Ceased
ManchesterM20 6HG
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 17 Oct 2019

Miss Patricia Nyamata

Ceased
DagenhamRM8 3EP
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 14 May 2019

Mr Sean Mitchell

Ceased
LondonSW6 2RT
Born June 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2018
Ceased 04 Dec 2018

Mr Sudhakar Wandwashsreenivasan

Ceased
New Street, DoverCT17 9AL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 07 Sept 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 03 May 2018

Mr Kallum Roy Green

Ceased
HoltNR25 6DL
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 05 Apr 2018

Mr Colin Weedon

Ceased
Portrush Close, Milton KeynesMK3 7SA
Born August 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 May 2016
Ceased 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Incorporation Company
8 September 2015
NEWINCIncorporation