Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD COMPANY 15 LIMITED
Company Information for

OLD COMPANY 15 LIMITED

HAMPDEN HOUSE, GREAT HAMPDEN, GREAT MISSENDEN, BUCKS, HP16 9RD,
Company Registration Number
03206883
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Old Company 15 Ltd
OLD COMPANY 15 LIMITED was founded on 1996-06-03 and has its registered office in Great Missenden. The organisation's status is listed as "Active - Proposal to Strike off". Old Company 15 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLD COMPANY 15 LIMITED
 
Legal Registered Office
HAMPDEN HOUSE
GREAT HAMPDEN
GREAT MISSENDEN
BUCKS
HP16 9RD
Other companies in EC3A
 
Previous Names
JUST LAW LIMITED14/08/2019
Filing Information
Company Number 03206883
Company ID Number 03206883
Date formed 1996-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2020-08-12 00:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD COMPANY 15 LIMITED
The accountancy firm based at this address is ST HAMPDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD COMPANY 15 LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MOULE
Company Secretary 2016-08-09
TRAVIS ALFRED BOWLES
Director 2017-08-22
ANTHONY MALCOLM FOSTER
Director 2018-06-28
PAUL CHARLES HORNCASTLE
Director 2014-07-28
JULIAN NICHOLAS SCOFIELD
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK OVERALL
Director 2009-10-01 2016-09-23
JEANETTE MARY MANSELL
Company Secretary 1999-05-21 2016-06-23
STEVEN ROY MCMURRAY
Director 2014-07-28 2016-01-31
ANDREW PHILIP CHURCHILL
Director 2004-03-31 2014-07-28
BRIAN DOUGLAS CARPENTER
Director 1996-06-04 2014-01-31
DOUGLAS STUART LAIRD
Director 1997-08-01 2012-06-29
NIGEL ROBERT DORNING
Director 2004-03-31 2011-02-07
DAVID EDWARD UPFOLD
Director 1997-08-01 2004-03-31
PETER DAVID WEST
Director 1997-08-01 2004-03-31
GERARD CHARLES PAUL RADFORD WALSH
Company Secretary 1998-07-24 1999-05-21
SUSAN MARGARET HENDERSON
Company Secretary 1997-08-01 1998-07-24
STEPHEN JOHN CARTER
Company Secretary 1996-06-04 1997-08-01
JPCORS LIMITED
Nominated Secretary 1996-06-03 1996-06-03
JPCORD LIMITED
Nominated Director 1996-06-03 1996-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRAVIS ALFRED BOWLES AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY Director 2014-01-06 CURRENT 1971-06-10 Converted / Closed
TRAVIS ALFRED BOWLES AMLIN UK LIMITED Director 2013-12-16 CURRENT 1992-08-12 Active
ANTHONY MALCOLM FOSTER OLD COMPANY 13 LIMITED Director 2017-04-20 CURRENT 1993-10-15 Active - Proposal to Strike off
ANTHONY MALCOLM FOSTER OLD COMPANY 16 LIMITED Director 2017-04-20 CURRENT 1991-10-04 Active - Proposal to Strike off
ANTHONY MALCOLM FOSTER INVEST IN MY TOWN LIMITED Director 2016-02-01 CURRENT 2016-02-01 Dissolved 2017-07-11
PAUL CHARLES HORNCASTLE OLD COMPANY 14 LIMITED Director 2017-12-01 CURRENT 1997-07-23 Active - Proposal to Strike off
PAUL CHARLES HORNCASTLE MS AMLIN INVESTMENTS LIMITED Director 2017-04-27 CURRENT 1998-05-12 Active
PAUL CHARLES HORNCASTLE MS AMLIN HOLDINGS LIMITED Director 2016-02-25 CURRENT 2005-08-24 Active
PAUL CHARLES HORNCASTLE OLD COMPANY 11 LIMITED Director 2015-12-08 CURRENT 2015-07-20 Active
PAUL CHARLES HORNCASTLE OLD COMPANY 13 LIMITED Director 2011-12-16 CURRENT 1993-10-15 Active - Proposal to Strike off
PAUL CHARLES HORNCASTLE OLD COMPANY 16 LIMITED Director 2011-12-16 CURRENT 1991-10-04 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD OLD COMPANY 14 LIMITED Director 2018-06-28 CURRENT 1997-07-23 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN HOLDINGS LIMITED Director 2018-06-28 CURRENT 2005-08-24 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 13 LIMITED Director 2018-06-28 CURRENT 1993-10-15 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN INVESTMENTS LIMITED Director 2018-06-28 CURRENT 1998-05-12 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 16 LIMITED Director 2018-06-28 CURRENT 1991-10-04 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN CORPORATE SERVICES LIMITED Director 2013-07-26 CURRENT 1988-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-10DS01Application to strike the company off the register
2019-12-20AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM JOHNSTON
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM FOSTER
2019-12-18TM02Termination of appointment of Frances Moule on 2019-12-04
2019-12-18PSC07CESSATION OF MS AMLIN UNDERWRITING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18AP04Appointment of Hampden Legal Plc as company secretary on 2019-12-04
2019-12-18PSC02Notification of Hampden Group Management Limited as a person with significant control on 2019-12-04
2019-08-14RES15CHANGE OF COMPANY NAME 20/09/20
2019-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN NICHOLAS SCOFIELD
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS ALFRED BOWLES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-29AP01DIRECTOR APPOINTED MR JULIAN NICHOLAS SCOFIELD
2018-06-29AP01DIRECTOR APPOINTED MR ANTHONY MALCOLM FOSTER
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AP01DIRECTOR APPOINTED TRAVIS ALFRED BOWLES
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-10-18CH01Director's details changed for Mr Paul Charles Horncastle on 2016-10-01
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK OVERALL
2016-08-15AP03Appointment of Mrs Frances Moule as company secretary on 2016-08-09
2016-07-04TM02Termination of appointment of Jeanette Mary Mansell on 2016-06-23
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0103/06/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROY MCMURRAY
2015-11-27CH01Director's details changed for Mr David Frederick Overall on 2015-09-01
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM St Helen's 1 Undershaft London EC3A 8nd
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0103/06/15 ANNUAL RETURN FULL LIST
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP CHURCHILL
2014-07-29AP01DIRECTOR APPOINTED MR PAUL CHARLES HORNCASTLE
2014-07-29AP01DIRECTOR APPOINTED MR STEVEN ROY MCMURRAY
2014-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0103/06/14 FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARPENTER
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-20AR0103/06/13 FULL LIST
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAIRD
2012-06-08AR0103/06/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP CHURCHILL / 26/01/2012
2011-12-30RES01ADOPT ARTICLES 19/12/2011
2011-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS CARPENTER / 19/12/2011
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-04AR0103/06/11 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DORNING
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0103/06/10 FULL LIST
2009-10-25AP01DIRECTOR APPOINTED DAVID FREDERICK OVERALL
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MARY MANSELL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS CARPENTER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP CHURCHILL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STUART LAIRD / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT DORNING / 01/10/2009
2009-10-07MISCSECTION 519
2009-06-09363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM ST HELENS 1 UNDERSHAFT LONDON EC3A 8ND
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / JEANETTE CLARKE / 09/01/2009
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-13288bDIRECTOR RESIGNED
2003-07-03363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/02
2002-06-21363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-28363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/00
2000-07-24363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1PH
2000-02-15288cSECRETARY'S PARTICULARS CHANGED
1999-06-08363aRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-02288bSECRETARY RESIGNED
1999-06-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLD COMPANY 15 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD COMPANY 15 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD COMPANY 15 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OLD COMPANY 15 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD COMPANY 15 LIMITED
Trademarks
We have not found any records of OLD COMPANY 15 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD COMPANY 15 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OLD COMPANY 15 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OLD COMPANY 15 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD COMPANY 15 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD COMPANY 15 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.