Background WavePink WaveYellow Wave

DELTA OBSTRUCTION LIGHTING (HOLDINGS) LIMITED (10683664)

DELTA OBSTRUCTION LIGHTING (HOLDINGS) LIMITED (10683664) is an active UK company. incorporated on 22 March 2017. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). DELTA OBSTRUCTION LIGHTING (HOLDINGS) LIMITED has been registered for 9 years. Current directors include HILL, Eleanor Jane, MUKHTAR, Tariq Mohammed.

Company Number
10683664
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
Aviation House, Rochdale, OL12 6AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
HILL, Eleanor Jane, MUKHTAR, Tariq Mohammed
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA OBSTRUCTION LIGHTING (HOLDINGS) LIMITED

DELTA OBSTRUCTION LIGHTING (HOLDINGS) LIMITED is an active company incorporated on 22 March 2017 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). DELTA OBSTRUCTION LIGHTING (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 27400)

Status

active

Active since 9 years ago

Company No

10683664

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 6 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Aviation House 76 Mellor Street Rochdale, OL12 6AA,

Previous Addresses

Delta House Wrigley Street Oldham OL4 1SL United Kingdom
From: 22 March 2017To: 18 August 2017
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 23
Owner Exit
Aug 23
Director Left
Aug 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Eleanor Jane

Active
76 Mellor Street, RochdaleOL12 6AA
Born February 1982
Director
Appointed 22 Mar 2017

MUKHTAR, Tariq Mohammed

Active
76 Mellor Street, RochdaleOL12 6AA
Born December 1979
Director
Appointed 22 Mar 2017

BIRD, Robert Francis

Resigned
76 Mellor Street, RochdaleOL12 6AA
Secretary
Appointed 22 Mar 2017
Resigned 22 Aug 2023

BIRD, Robert Francis

Resigned
76 Mellor Street, RochdaleOL12 6AA
Born April 1953
Director
Appointed 22 Mar 2017
Resigned 22 Aug 2023

MUKHTAR, Hira Tariq

Resigned
76 Mellor Street, RochdaleOL12 6AA
Born March 1983
Director
Appointed 22 Mar 2017
Resigned 31 Mar 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Francis Bird

Ceased
76 Mellor Street, RochdaleOL12 6AA
Born April 1953

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 22 Aug 2023

Mrs Hira Tariq Mukhtar

Active
76 Mellor Street, RochdaleOL12 6AA
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017

Mr Tariq Mohammed Mukhtar

Active
76 Mellor Street, RochdaleOL12 6AA
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017

Ms Eleanor Jane Hill

Active
76 Mellor Street, RochdaleOL12 6AA
Born February 1982

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Capital Cancellation Shares
27 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2017
NEWINCIncorporation