UKBizDB.co.uk

OADBY ASSIGNMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:The Chalfonts, The Cedars, Newbury, United Kingdom, RG14 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 22, Redshank House Avocet Close, London, United Kingdom, SE1 5EN

Director26 January 2021Active
Sunny Cottage, Chequers Lane, Wychbold, Droitwich, United Kingdom, WR9 7PH

Director21 April 2015Active
9 Blue Brick Lane, Nuneaton, United Kingdom, CV10 9FQ

Director10 October 2018Active
The Chalfonts, The Cedars, Newbury, United Kingdom, RG14 7AA

Director05 October 2020Active
31 Hartcliffe Road, Bristol, United Kingdom, BS4 1HB

Director19 March 2020Active
Flat A, 69-71 Craven Park Road, London, United Kingdom, NW10 8SH

Director19 March 2019Active
134, Tenby Road, Birmingham, United Kingdom, B13 9LT

Director04 June 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 April 2015Active
211 Brabazon Road, Hounslow, United Kingdom, TW5 9LW

Director24 August 2020Active
7, Lockyer Terrace, Saltash, United Kingdom, PL12 6DF

Director28 July 2015Active
333, Blackburn Road, Accrington, United Kingdom, BB5 0AJ

Director29 October 2015Active
30, Shepherds Mead, Hitchin, United Kingdom, SG5 1YA

Director02 August 2016Active
52, Sheringham Drive, Barking, United Kingdom, IG11 9AN

Director07 April 2016Active
176 Marrowbrook Lane, Farnborough, United Kingdom, GU14 0AD

Director05 November 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.