Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OLD ART SCHOOL LIMITED

BLACKBROOK HALL, LONDON ROAD, LICHFIELD, WS14 0PS,
Company Registration Number
10197408
Private Limited Company
Active

Company Overview

About Old Art School Ltd
OLD ART SCHOOL LIMITED was founded on 2016-05-24 and has its registered office in Lichfield. The organisation's status is listed as "Active". Old Art School Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLD ART SCHOOL LIMITED
 
Legal Registered Office
BLACKBROOK HALL
LONDON ROAD
LICHFIELD
WS14 0PS
 
Previous Names
WILLIAMS ST DEVELOPMENTS LTD15/12/2017
Filing Information
Company Number 10197408
Company ID Number 10197408
Date formed 2016-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB304779980  
Last Datalog update: 2023-10-07 22:22:01
Primary Source:Companies House
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.
Companies with same name OLD ART SCHOOL LIMITED
The following companies were found which have the same name as OLD ART SCHOOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLD ART SCHOOL MANAGEMENT LTD BLACKBROOK HALL LONDON ROAD LICHFIELD WS14 0PS Active Company formed on the 2019-07-31

Company Officers of OLD ART SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES SELLMAN
Director 2016-05-24
KEVIN PATRICK SHARKEY
Director 2016-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES SELLMAN DAVIDIA PROPERTIES LTD Director 2017-03-15 CURRENT 2015-11-16 Active
NICHOLAS JAMES SELLMAN DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
NICHOLAS JAMES SELLMAN NORTHWOOD OFFICE SOLUTIONS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
NICHOLAS JAMES SELLMAN HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
NICHOLAS JAMES SELLMAN URBAN VILLAGE CAPITAL LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NICHOLAS JAMES SELLMAN REYNOLDS HOUSE DEVELOPMENTS LTD Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN THE VINEYARD PETERBOROUGH LTD Director 2016-06-08 CURRENT 2016-06-08 Active
NICHOLAS JAMES SELLMAN KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD Director 2016-04-19 CURRENT 2016-04-19 Active
NICHOLAS JAMES SELLMAN KIDDERMINSTER PROPERTY MANAGEMENT LTD Director 2016-04-11 CURRENT 2016-04-11 Active
NICHOLAS JAMES SELLMAN ATLANTIC HOUSE DEVELOPMENTS LTD Director 2016-03-15 CURRENT 2016-03-15 Active
NICHOLAS JAMES SELLMAN BG HMO MANAGEMENT LTD Director 2016-03-02 CURRENT 2016-03-02 Active
NICHOLAS JAMES SELLMAN VICAR STREET DEVELOPMENTS LTD Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN ATLANTIC HOUSE MANAGEMENT LTD Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN THEALE HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN BOULEAU PROPERTIES LTD Director 2015-08-28 CURRENT 2015-08-28 Active
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS 102 LTD Director 2015-07-15 CURRENT 2015-07-15 Active
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS 104 LTD Director 2015-07-15 CURRENT 2015-07-15 Active
NICHOLAS JAMES SELLMAN QUARTER PROPERTY DEVELOPMENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-12-20
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
NICHOLAS JAMES SELLMAN LEAMINGTONSPA DEVELOPMENTS LTD Director 2015-06-06 CURRENT 2015-06-06 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN WARSTONE LANE DEVELOPMENTS LIMITED Director 2015-06-01 CURRENT 2015-06-01 Dissolved 2016-11-15
NICHOLAS JAMES SELLMAN SAPPHIRE CAPITAL HOLDINGS LTD Director 2015-05-23 CURRENT 2015-05-23 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN MERISIER PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN IDESIA PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN ABELIA PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN HIGHBRIDGE PROPERTYS LTD Director 2015-03-19 CURRENT 2015-03-19 Active
NICHOLAS JAMES SELLMAN CHENE PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN SAULE PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN SAPIN PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN INSTAPRO LTD Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN CDG PROPERTIES LTD Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN SECKLOE HOUSE MANAGEMENT LTD Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SB PROPERTIES BROMHAM ROAD LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SB PROPERTIES BEDFORD LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-04-05
NICHOLAS JAMES SELLMAN HS PROPERTIES DEAN RD LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SELLMAN PROPERTIES NEWMAN RD LTD Director 2014-08-07 CURRENT 2014-08-07 Active
NICHOLAS JAMES SELLMAN TOUTHILL DEVELOPMENT LTD Director 2014-07-21 CURRENT 2014-07-21 Active
NICHOLAS JAMES SELLMAN DNG BEDFORD PROPERTIES LTD Director 2014-04-14 CURRENT 2014-04-14 Active
NICHOLAS JAMES SELLMAN SL PROPERTIES FRANCIS RD LTD Director 2014-03-18 CURRENT 2014-03-18 Active
NICHOLAS JAMES SELLMAN DNG SECKLOE HOUSE LTD Director 2013-10-17 CURRENT 2013-10-17 Active
NICHOLAS JAMES SELLMAN DNG KIDDERMINSTER PROPERTIES LTD Director 2013-09-24 CURRENT 2013-09-24 Active
NICHOLAS JAMES SELLMAN ELCHE LIMITED Director 2013-09-12 CURRENT 2013-08-01 Active
NICHOLAS JAMES SELLMAN DNG MILTON KEYNES PROPERTIES LTD Director 2013-09-02 CURRENT 2013-09-02 Active
NICHOLAS JAMES SELLMAN YATESBURY HOLDINGS LIMITED Director 2013-08-29 CURRENT 2013-08-29 Liquidation
KEVIN PATRICK SHARKEY KNIGHTS HOUSE DEVELOPMENTS LTD Director 2016-07-19 CURRENT 2016-07-19 Active
KEVIN PATRICK SHARKEY SHARK HOLDINGS LTD Director 2016-04-21 CURRENT 2016-04-21 Active
KEVIN PATRICK SHARKEY DEALMAKING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
KEVIN PATRICK SHARKEY B6 BUILDING LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEVIN PATRICK SHARKEY CONSORT BUSINESS SERVICES LIMITED Director 2013-11-28 CURRENT 2005-12-06 Active
KEVIN PATRICK SHARKEY KEYKAP LTD Director 2013-05-07 CURRENT 2013-05-07 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
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14Notification of Ks Land Holdco Limited as a person with significant control on 2023-07-31
2023-08-14CESSATION OF SHARK WATER LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2022-12-13CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-11-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-09-26AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-10-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07PSC07CESSATION OF RES CAPITIS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES SELLMAN
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-08-05AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AA01Previous accounting period shortened from 31/05/20 TO 31/01/20
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 101974080005
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-10PSC05Change of details for Res Capitis Holdings Limited as a person with significant control on 2019-10-01
2019-12-10PSC02Notification of Res Capitis Holdings Limited as a person with significant control on 2019-10-01
2019-12-10PSC07CESSATION OF NICK SELLMAN (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM 6 Martins Court Hindley Wigan Lancs WN2 4AZ
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-06-04PSC02Notification of Shark Water Ltd as a person with significant control on 2019-05-01
2019-05-29PSC09Withdrawal of a person with significant control statement on 2019-05-29
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101974080001
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 101974080003
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 101974080001
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-12-15RES15CHANGE OF COMPANY NAME 15/12/17
2017-12-15CERTNMCOMPANY NAME CHANGED WILLIAMS ST DEVELOPMENTS LTD CERTIFICATE ISSUED ON 15/12/17
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Vincent Court Hubert Street Birmingham B6 4BA England
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-12-29CH01Director's details changed for Mr Nicholas James Sellman on 2016-12-29
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24NEWINCNew incorporation
2016-05-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OLD ART SCHOOL 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 ART SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OLD ART SCHOOL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD ART SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of OLD ART SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD ART SCHOOL LIMITED
Trademarks
We have not found any records of OLD ART SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD ART SCHOOL 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 (41100 - Development of building projects) as OLD ART SCHOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD ART SCHOOL 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 ART SCHOOL 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 ART SCHOOL 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.