DIVREI SHOLOM LTD

Register to unlock more data on OkredoRegister

DIVREI SHOLOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04228577

Incorporation date

05/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O B OLSBERG & CO, Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2001)
dot icon20/02/2025
Director's details changed for Mihay Oberlander on 2024-06-05
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Previous accounting period shortened from 2023-07-05 to 2023-07-04
dot icon22/03/2024
Previous accounting period shortened from 2023-07-06 to 2023-07-05
dot icon14/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2023
Previous accounting period extended from 2022-06-22 to 2022-07-06
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon31/05/2022
Previous accounting period shortened from 2021-06-23 to 2021-06-22
dot icon02/03/2022
Previous accounting period shortened from 2021-06-24 to 2021-06-23
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon17/06/2020
Previous accounting period shortened from 2019-06-25 to 2019-06-24
dot icon16/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon23/03/2020
Previous accounting period shortened from 2019-06-26 to 2019-06-25
dot icon30/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon29/08/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon21/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-06-30
dot icon29/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon27/06/2016
Annual return made up to 2016-06-05 no member list
dot icon21/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon30/03/2016
Previous accounting period shortened from 2015-07-01 to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-05 no member list
dot icon26/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon31/03/2015
Previous accounting period shortened from 2014-07-02 to 2014-07-01
dot icon17/06/2014
Annual return made up to 2014-06-05 no member list
dot icon17/06/2014
Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 2014-06-17
dot icon28/05/2014
Total exemption full accounts made up to 2013-06-30
dot icon02/04/2014
Previous accounting period shortened from 2013-07-03 to 2013-07-02
dot icon18/06/2013
Annual return made up to 2013-06-05 no member list
dot icon02/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon19/03/2013
Previous accounting period shortened from 2012-07-04 to 2012-07-03
dot icon06/07/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/07/2012
Annual return made up to 2012-06-05 no member list
dot icon19/06/2012
Previous accounting period shortened from 2011-07-05 to 2011-07-04
dot icon20/03/2012
Previous accounting period shortened from 2011-07-06 to 2011-07-05
dot icon02/08/2011
Annual return made up to 2011-06-05 no member list
dot icon22/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon28/03/2011
Previous accounting period shortened from 2010-07-07 to 2010-07-06
dot icon13/09/2010
Annual return made up to 2010-06-05 no member list
dot icon13/09/2010
Director's details changed for Mihay Oberlander on 2010-06-05
dot icon13/09/2010
Director's details changed for Esther Ostreicher on 2010-06-05
dot icon13/09/2010
Director's details changed for Chana Lias on 2010-06-05
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/07/2009
Annual return made up to 05/06/09
dot icon11/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/04/2009
Accounting reference date extended from 30/06/2008 to 07/07/2008
dot icon25/07/2008
Annual return made up to 05/06/08
dot icon25/07/2008
Registered office changed on 25/07/2008 from levi house, b olsberg & co bury old road salford M7 4QX
dot icon25/07/2008
Location of debenture register
dot icon25/07/2008
Location of register of members
dot icon26/07/2007
Annual return made up to 05/06/07
dot icon04/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/07/2006
Annual return made up to 05/06/06
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/04/2006
Annual return made up to 05/06/05
dot icon04/04/2006
Location of debenture register
dot icon04/04/2006
Location of register of members
dot icon04/04/2006
Registered office changed on 04/04/06 from: m olsberg & co levi house bury old road salford M7 4QX
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/09/2004
Annual return made up to 05/06/04
dot icon14/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/04/2004
New director appointed
dot icon09/07/2003
Annual return made up to 05/06/03
dot icon10/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/01/2003
Compulsory strike-off action has been discontinued
dot icon23/01/2003
Annual return made up to 05/06/02
dot icon14/01/2003
First Gazette notice for compulsory strike-off
dot icon22/11/2002
Director resigned
dot icon11/09/2002
Memorandum and Articles of Association
dot icon11/09/2002
Resolutions
dot icon20/12/2001
Particulars of mortgage/charge
dot icon21/09/2001
Secretary resigned
dot icon21/09/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New secretary appointed;new director appointed
dot icon05/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
04/07/2023
dot iconNext due on
04/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, Rachel Hannah
Nominee Director
05/06/2001 - 18/06/2001
358
Lias, Chana
Director
18/06/2001 - Present
-
Olsberg, Bernard
Nominee Secretary
05/06/2001 - 18/06/2001
229
Lias, Chana
Secretary
18/06/2001 - Present
-
Ostreicher, Esther
Director
18/06/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIVREI SHOLOM LTD

DIVREI SHOLOM LTD is an(a) Active company incorporated on 05/06/2001 with the registered office located at C/O B OLSBERG & CO, Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIVREI SHOLOM LTD?

toggle

DIVREI SHOLOM LTD is currently Active. It was registered on 05/06/2001 .

Where is DIVREI SHOLOM LTD located?

toggle

DIVREI SHOLOM LTD is registered at C/O B OLSBERG & CO, Room 9, Enterprise House, 3 Middleton Road, Manchester M8 5DT.

What does DIVREI SHOLOM LTD do?

toggle

DIVREI SHOLOM LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for DIVREI SHOLOM LTD?

toggle

The latest filing was on 20/02/2025: Director's details changed for Mihay Oberlander on 2024-06-05.