DEBMAR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DEBMAR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00660558

Incorporation date

26/05/1960

Size

Micro Entity

Contacts

Registered address

Registered address

5 Park Hill, Bury Old Road, Manchester, Prestwich M25 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1960)
dot icon31/03/2026
Previous accounting period shortened from 2025-04-04 to 2025-04-03
dot icon17/02/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon05/01/2026
Previous accounting period shortened from 2025-04-05 to 2025-04-04
dot icon03/04/2025
Micro company accounts made up to 2024-04-05
dot icon27/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon06/01/2025
Previous accounting period shortened from 2024-04-06 to 2024-04-05
dot icon04/04/2024
Micro company accounts made up to 2023-04-05
dot icon05/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon05/01/2024
Previous accounting period shortened from 2023-04-07 to 2023-04-06
dot icon27/11/2023
Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX on 2023-11-27
dot icon29/03/2023
Micro company accounts made up to 2022-04-05
dot icon05/01/2023
Previous accounting period shortened from 2022-04-08 to 2022-04-07
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon04/07/2022
Micro company accounts made up to 2021-04-05
dot icon04/04/2022
Previous accounting period shortened from 2021-04-09 to 2021-04-08
dot icon04/01/2022
Previous accounting period shortened from 2021-04-10 to 2021-04-09
dot icon30/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon24/12/2021
Previous accounting period extended from 2021-03-30 to 2021-04-10
dot icon24/06/2021
Micro company accounts made up to 2020-04-05
dot icon24/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon24/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-04-05
dot icon31/12/2019
Previous accounting period shortened from 2019-04-01 to 2019-03-31
dot icon22/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-04-05
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon31/12/2018
Previous accounting period shortened from 2018-04-02 to 2018-04-01
dot icon27/03/2018
Micro company accounts made up to 2017-04-05
dot icon20/03/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon29/12/2017
Previous accounting period shortened from 2017-04-03 to 2017-04-02
dot icon30/03/2017
Total exemption small company accounts made up to 2016-04-05
dot icon08/03/2017
Resolutions
dot icon16/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon03/01/2017
Previous accounting period shortened from 2016-04-04 to 2016-04-03
dot icon31/03/2016
Total exemption small company accounts made up to 2015-04-05
dot icon18/02/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr David Olsberg on 2013-11-14
dot icon31/12/2015
Previous accounting period shortened from 2015-04-05 to 2015-04-04
dot icon02/04/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-04-05
dot icon31/12/2014
Previous accounting period shortened from 2014-04-06 to 2014-04-05
dot icon30/12/2014
Previous accounting period extended from 2014-03-30 to 2014-04-06
dot icon27/10/2014
Appointment of Mr David Olsberg as a director on 2013-05-06
dot icon27/03/2014
Total exemption small company accounts made up to 2013-04-05
dot icon26/03/2014
Termination of appointment of Hilary Olsberg as a director
dot icon26/03/2014
Appointment of Mr David Olsberg as a secretary
dot icon26/03/2014
Termination of appointment of Vivienne Lewin as a director
dot icon26/03/2014
Termination of appointment of Hilary Olsberg as a secretary
dot icon26/03/2014
Termination of appointment of Rosalyn Halpern as a director
dot icon26/03/2014
Termination of appointment of Gella Klein as a director
dot icon05/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon14/11/2013
Registered office address changed from 86 Princess St Manchester M1 6NP on 2013-11-14
dot icon17/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-04-05
dot icon31/05/2012
Appointment of Mr Jacob Akiva Halpern as a director
dot icon30/04/2012
Accounts for a small company made up to 2011-04-05
dot icon10/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon29/12/2011
Previous accounting period shortened from 2011-04-01 to 2011-03-31
dot icon20/12/2011
Memorandum and Articles of Association
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Statement of company's objects
dot icon28/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2011
Accounts for a small company made up to 2010-04-05
dot icon30/12/2010
Previous accounting period shortened from 2010-04-02 to 2010-04-01
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon28/04/2010
Accounts for a small company made up to 2009-04-05
dot icon16/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/03/2010
Termination of appointment of Martin Weisz as a director
dot icon28/01/2010
Previous accounting period shortened from 2009-04-03 to 2009-04-02
dot icon24/09/2009
Director's change of particulars / vivian lewin / 24/09/2009
dot icon17/09/2009
Director appointed hilary phyllis olsberg
dot icon17/09/2009
Director appointed rosalyn halpern
dot icon02/03/2009
Accounts for a small company made up to 2008-04-05
dot icon26/02/2009
Return made up to 14/12/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-04-05
dot icon25/01/2008
Accounting reference date shortened from 04/04/07 to 03/04/07
dot icon02/01/2008
Return made up to 14/12/07; no change of members
dot icon04/05/2007
Accounts for a small company made up to 2006-04-05
dot icon07/02/2007
Accounting reference date shortened from 05/04/06 to 04/04/06
dot icon22/12/2006
Return made up to 14/12/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-04-05
dot icon26/01/2006
Return made up to 14/12/05; full list of members
dot icon24/01/2005
Return made up to 14/12/04; full list of members
dot icon17/01/2005
Accounts for a small company made up to 2004-04-05
dot icon07/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon26/01/2004
Return made up to 14/12/03; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon27/01/2003
Return made up to 14/12/02; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon28/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon14/01/2002
Return made up to 14/12/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-04-05
dot icon15/01/2001
Return made up to 14/12/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-04-05
dot icon14/01/2000
Return made up to 14/12/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-04-05
dot icon25/01/1999
Accounting reference date extended from 30/03/98 to 05/04/98
dot icon04/01/1999
Return made up to 14/12/98; full list of members
dot icon01/04/1998
Particulars of mortgage/charge
dot icon21/01/1998
Accounts for a small company made up to 1997-04-05
dot icon05/01/1998
Return made up to 14/12/97; no change of members
dot icon23/01/1997
Return made up to 14/12/96; no change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-04-05
dot icon12/02/1996
Return made up to 14/12/95; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-04-05
dot icon11/04/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a small company made up to 1994-04-05
dot icon26/09/1994
Amended accounts made up to 1992-04-05
dot icon09/02/1994
Return made up to 14/12/93; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-04-05
dot icon17/03/1993
Return made up to 14/12/92; no change of members
dot icon21/12/1992
Accounts for a small company made up to 1992-04-05
dot icon21/04/1992
Full accounts made up to 1991-04-05
dot icon11/03/1992
Full accounts made up to 1990-04-05
dot icon11/02/1992
Return made up to 14/12/91; no change of members
dot icon11/02/1992
Registered office changed on 11/02/92
dot icon07/10/1991
Full accounts made up to 1989-04-05
dot icon08/02/1991
Registered office changed on 08/02/91 from: 36 charlotte street manchester 1
dot icon08/02/1991
Return made up to 06/11/90; full list of members
dot icon08/08/1990
Full accounts made up to 1988-04-05
dot icon27/02/1990
Return made up to 14/12/89; full list of members
dot icon05/04/1989
Accounting reference date shortened from 05/04 to 30/03
dot icon15/03/1989
Return made up to 30/11/88; full list of members
dot icon09/02/1989
Full accounts made up to 1987-04-05
dot icon09/02/1989
New secretary appointed
dot icon28/09/1987
Full accounts made up to 1986-04-05
dot icon28/09/1987
Return made up to 07/08/87; full list of members
dot icon28/09/1987
Return made up to 15/10/86; full list of members
dot icon27/07/1987
Full accounts made up to 1985-04-05
dot icon12/06/1986
Full accounts made up to 1984-04-05
dot icon26/05/1960
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
04/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
377.88K
-
0.00
-
-
2022
2
377.26K
-
0.00
-
-
2022
2
377.26K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

377.26K £Descended-0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, David
Director
06/05/2013 - Present
39
Halpern, Jacob
Director
25/11/2011 - Present
170
Halpern, Rosalyn
Director
22/07/2009 - 01/04/2013
53
Olsberg, Hilary Phyllis
Director
22/07/2009 - 01/04/2013
26
Olsberg, David
Secretary
01/04/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEBMAR INVESTMENTS LIMITED

DEBMAR INVESTMENTS LIMITED is an(a) Active company incorporated on 26/05/1960 with the registered office located at 5 Park Hill, Bury Old Road, Manchester, Prestwich M25 0FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEBMAR INVESTMENTS LIMITED?

toggle

DEBMAR INVESTMENTS LIMITED is currently Active. It was registered on 26/05/1960 .

Where is DEBMAR INVESTMENTS LIMITED located?

toggle

DEBMAR INVESTMENTS LIMITED is registered at 5 Park Hill, Bury Old Road, Manchester, Prestwich M25 0FX.

What does DEBMAR INVESTMENTS LIMITED do?

toggle

DEBMAR INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DEBMAR INVESTMENTS LIMITED have?

toggle

DEBMAR INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for DEBMAR INVESTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Previous accounting period shortened from 2025-04-04 to 2025-04-03.