This company is commonly known as Oadby Assignments Ltd. The company was founded 9 years ago and was given the registration number 09524799. The firm's registered office is in NEWBURY. You can find them at The Chalfonts, The Cedars, Newbury, . This company's SIC code is 53201 - Licensed carriers.
Name | : | OADBY ASSIGNMENTS LTD |
---|---|---|
Company Number | : | 09524799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chalfonts, The Cedars, Newbury, United Kingdom, RG14 7AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 22, Redshank House Avocet Close, London, United Kingdom, SE1 5EN | Director | 26 January 2021 | Active |
Sunny Cottage, Chequers Lane, Wychbold, Droitwich, United Kingdom, WR9 7PH | Director | 21 April 2015 | Active |
9 Blue Brick Lane, Nuneaton, United Kingdom, CV10 9FQ | Director | 10 October 2018 | Active |
The Chalfonts, The Cedars, Newbury, United Kingdom, RG14 7AA | Director | 05 October 2020 | Active |
31 Hartcliffe Road, Bristol, United Kingdom, BS4 1HB | Director | 19 March 2020 | Active |
Flat A, 69-71 Craven Park Road, London, United Kingdom, NW10 8SH | Director | 19 March 2019 | Active |
134, Tenby Road, Birmingham, United Kingdom, B13 9LT | Director | 04 June 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
211 Brabazon Road, Hounslow, United Kingdom, TW5 9LW | Director | 24 August 2020 | Active |
7, Lockyer Terrace, Saltash, United Kingdom, PL12 6DF | Director | 28 July 2015 | Active |
333, Blackburn Road, Accrington, United Kingdom, BB5 0AJ | Director | 29 October 2015 | Active |
30, Shepherds Mead, Hitchin, United Kingdom, SG5 1YA | Director | 02 August 2016 | Active |
52, Sheringham Drive, Barking, United Kingdom, IG11 9AN | Director | 07 April 2016 | Active |
176 Marrowbrook Lane, Farnborough, United Kingdom, GU14 0AD | Director | 05 November 2019 | Active |
Mr Luse Wanzambi | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 22, Redshank House Avocet Close, London, United Kingdom, SE1 5EN |
Nature of control | : |
|
Mr Macauley Blandford-Hearn | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Chalfonts, The Cedars, Newbury, United Kingdom, RG14 7AA |
Nature of control | : |
|
Mr Vincentinho Fernandes | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 211 Brabazon Road, Hounslow, United Kingdom, TW5 9LW |
Nature of control | : |
|
Mr Alex Coleman | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Hartcliffe Road, Bristol, United Kingdom, BS4 1HB |
Nature of control | : |
|
Mr Jason Overington | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 176 Marrowbrook Lane, Farnborough, United Kingdom, GU14 0AD |
Nature of control | : |
|
Mr Gabriel Constantin | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat A, 69-71 Craven Park Road, London, United Kingdom, NW10 8SH |
Nature of control | : |
|
Mr Craig Matthew Betts | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Blue Brick Lane, Nuneaton, United Kingdom, CV10 9FQ |
Nature of control | : |
|
Michael Mullender | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Shepherds Mead, Hitchin, United Kingdom, SG5 1YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.