C & O PROPERTIES LTD

Register to unlock more data on OkredoRegister

C & O PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09023966

Incorporation date

06/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillside Cottages Top O Th Meadows, Waterhead, Oldham OL4 3SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon08/04/2026
Replacement filing of PSC01 for Mr Glyn Torr
dot icon25/01/2026
-
dot icon25/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon20/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon21/11/2022
Register inspection address has been changed to Hillside Cottages Top O Th Meadows Waterhead Oldham OL4 3SF
dot icon01/06/2022
Micro company accounts made up to 2021-05-31
dot icon27/04/2022
Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Hillside Cottages Top O Th Meadows Waterhead Oldham OL4 3SF on 2022-04-27
dot icon03/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon03/12/2021
Termination of appointment of Optimum Business Solutions (Nw) Limited as a secretary on 2021-07-01
dot icon04/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon27/07/2020
Amended total exemption full accounts made up to 2019-05-31
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon16/01/2020
Appointment of Optimum Business Solutions (Nw) Limited as a secretary on 2018-03-23
dot icon13/01/2020
Cessation of Chloe Mihell as a person with significant control on 2018-11-25
dot icon10/01/2020
Notification of Glyn Torr as a person with significant control on 2018-03-23
dot icon10/01/2020
Termination of appointment of Olivia Torr as a director on 2018-03-23
dot icon10/01/2020
Termination of appointment of Chloe Mihell as a director on 2018-03-23
dot icon10/01/2020
Appointment of Mr Glyn Torr as a director on 2018-03-23
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon25/11/2018
Appointment of Ms Olivia Torr as a director on 2018-03-23
dot icon25/11/2018
Appointment of Mrs Chloe Mihell as a director on 2018-03-23
dot icon25/11/2018
Termination of appointment of Graham Robert Edgington as a director on 2018-03-23
dot icon25/11/2018
Notification of Chloe Mihell as a person with significant control on 2018-03-23
dot icon25/11/2018
Cessation of Graham Robert Edgington as a person with significant control on 2018-03-23
dot icon08/06/2018
Satisfaction of charge 090239660001 in full
dot icon07/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon23/03/2018
Notification of Graham Edgington as a person with significant control on 2018-03-23
dot icon23/03/2018
Cessation of Christopher James Wood as a person with significant control on 2018-03-23
dot icon23/03/2018
Termination of appointment of Christopher James Wood as a director on 2018-03-23
dot icon23/03/2018
Appointment of Mr Graham Robert Edgington as a director on 2018-03-23
dot icon23/03/2018
Registered office address changed from 6 Martins Court Hindley Wigan Lancashire WN2 4AZ to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 2018-03-23
dot icon13/03/2018
Micro company accounts made up to 2017-05-31
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon07/08/2017
Confirmation statement made on 2017-05-06 with no updates
dot icon07/08/2017
Notification of Christopher James Wood as a person with significant control on 2016-04-06
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/08/2016
Compulsory strike-off action has been discontinued
dot icon20/08/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon28/08/2015
Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England to 6 Martins Court Hindley Wigan Lancashire WN2 4AZ on 2015-08-28
dot icon29/10/2014
Registration of charge 090239660003, created on 2014-10-21
dot icon16/10/2014
Registration of charge 090239660002, created on 2014-10-08
dot icon30/09/2014
Termination of appointment of Ian Michael Sutcliffe as a director on 2014-08-01
dot icon11/08/2014
Appointment of Mr Christopher James Wood as a director on 2014-08-01
dot icon21/05/2014
Registration of charge 090239660001
dot icon06/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-2.64 % *

* during past year

Cash in Bank

£45,050.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
229.88K
-
0.00
-
-
2022
0
229.87K
-
0.00
46.27K
-
2023
0
227.10K
-
0.00
45.05K
-
2023
0
227.10K
-
0.00
45.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

227.10K £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.05K £Descended-2.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED
Corporate Secretary
23/03/2018 - 01/07/2021
29
Torr, Glyn
Director
23/03/2018 - Present
21
Mrs Chloe Mihell
Director
23/03/2018 - 23/03/2018
-
Edgington, Graham Robert
Director
23/03/2018 - 23/03/2018
32
Mr Christopher James Wood
Director
01/08/2014 - 23/03/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & O PROPERTIES LTD

C & O PROPERTIES LTD is an(a) Active company incorporated on 06/05/2014 with the registered office located at Hillside Cottages Top O Th Meadows, Waterhead, Oldham OL4 3SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & O PROPERTIES LTD?

toggle

C & O PROPERTIES LTD is currently Active. It was registered on 06/05/2014 .

Where is C & O PROPERTIES LTD located?

toggle

C & O PROPERTIES LTD is registered at Hillside Cottages Top O Th Meadows, Waterhead, Oldham OL4 3SF.

What does C & O PROPERTIES LTD do?

toggle

C & O PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C & O PROPERTIES LTD?

toggle

The latest filing was on 08/04/2026: Replacement filing of PSC01 for Mr Glyn Torr.