COPIOUS CORE LIMITED
OLDHAM FORTUNE50 LIMITED

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 06276021
Status Active
Incorporation Date 11 June 2007
Company Type Private Limited Company
Address 141 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COPIOUS CORE LIMITED are www.copiouscore.co.uk, and www.copious-core.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Copious Core Limited is a Private Limited Company. The company registration number is 06276021. Copious Core Limited has been working since 11 June 2007. The present status of the company is Active. The registered address of Copious Core Limited is 141 Union Street Oldham Lancashire Ol1 1te. . D R SEFTON & CO SECRETARIAL LIMITED is a Secretary of the company. HENSHAW, John Edward is a Director of the company. Secretary HUSSAIN, Ashik-Ullah has been resigned. Director BERJEES, Sakib has been resigned. Director HENSHAW, Charles Christian has been resigned. Director HUSSAIN, Ashik-Ullah has been resigned. Director HUSSAIN, Nurul has been resigned. Director KHAN, Muzahid Uddin has been resigned. Director DR SEFTON & CO (SECRETARIAL) LTD has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
D R SEFTON & CO SECRETARIAL LIMITED
Appointed Date: 28 July 2008

Director
HENSHAW, John Edward
Appointed Date: 01 April 2011
57 years old

Resigned Directors

Secretary
HUSSAIN, Ashik-Ullah
Resigned: 28 July 2008
Appointed Date: 11 June 2007

Director
BERJEES, Sakib
Resigned: 29 September 2009
Appointed Date: 12 May 2009
44 years old

Director
HENSHAW, Charles Christian
Resigned: 02 July 2011
Appointed Date: 02 July 2011
51 years old

Director
HUSSAIN, Ashik-Ullah
Resigned: 19 November 2008
Appointed Date: 11 June 2007
58 years old

Director
HUSSAIN, Nurul
Resigned: 11 June 2011
Appointed Date: 16 September 2008
37 years old

Director
KHAN, Muzahid Uddin
Resigned: 28 July 2008
Appointed Date: 11 June 2007
55 years old

Director
DR SEFTON & CO (SECRETARIAL) LTD
Resigned: 02 July 2011
Appointed Date: 11 June 2011

COPIOUS CORE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
22 Sep 2008
Director appointed nurul hussain
30 Jul 2008
Appointment terminated director muzahid khan
30 Jul 2008
Appointment terminated secretary ashik hussain
30 Jul 2008
Secretary appointed d r sefton & co secretarial LIMITED
11 Jun 2007
Incorporation