Background WavePink WaveYellow Wave

OLD ART SCHOOL LIMITED (10197408)

OLD ART SCHOOL LIMITED (10197408) is an active UK company. incorporated on 24 May 2016. with registered office in Halesowen. The company operates in the Construction sector, engaged in development of building projects. OLD ART SCHOOL LIMITED has been registered for 9 years. Current directors include SHARKEY, Kevin Patrick.

Company Number
10197408
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
Suite 209 Trinity Point New Road, Halesowen, B63 3HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARKEY, Kevin Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD ART SCHOOL LIMITED

OLD ART SCHOOL LIMITED is an active company incorporated on 24 May 2016 with the registered office located in Halesowen. The company operates in the Construction sector, specifically engaged in development of building projects. OLD ART SCHOOL LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10197408

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

WILLIAMS ST DEVELOPMENTS LTD
From: 24 May 2016To: 15 December 2017
Contact
Address

Suite 209 Trinity Point New Road Halesowen, B63 3HY,

Previous Addresses

Blackbrook Hall London Road Lichfield WS14 0PS England
From: 5 September 2022To: 3 April 2025
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 6 December 2019To: 5 September 2022
6 Martins Court Hindley Wigan Lancs WN2 4AZ
From: 20 June 2017To: 6 December 2019
Vincent Court Hubert Street Birmingham B6 4BA England
From: 24 May 2016To: 20 June 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
May 21
Owner Exit
Jul 21
Owner Exit
Aug 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Jun 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHARKEY, Kevin Patrick

Active
New Road, HalesowenB63 3HY
Born April 1981
Director
Appointed 24 May 2016

SELLMAN, Nicholas James

Resigned
24 Lichfield Road, Sutton ColdfieldB74 2NJ
Born January 1981
Director
Appointed 24 May 2016
Resigned 30 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
London Road, LichfieldWS14 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2023
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 30 Apr 2021
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 31 Jul 2023
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2019
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Resolution
15 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Incorporation Company
24 May 2016
NEWINCIncorporation