This company is commonly known as Oak Leasing (uk) Limited. The company was founded 22 years ago and was given the registration number 04329091. The firm's registered office is in WETHERBY. You can find them at Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, North Yorkshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | OAK LEASING (UK) LIMITED |
---|---|---|
Company Number | : | 04329091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, North Yorkshire, England, LS23 7FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Vale, Linton, Wetherby, LS22 4HN | Secretary | 28 November 2001 | Active |
Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, England, LS23 7FA | Director | 01 June 2017 | Active |
Unit 3 Ashway, Thorp Arch Trading Estate, Wetherby, England, LS23 7FA | Director | 01 June 2017 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 26 November 2001 | Active |
3 Birch Cliff, West Lane Baildon, Shipley, BD17 5TR | Director | 28 November 2001 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 26 November 2001 | Active |
Mrs Gail Edmondson | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchard Vale, Linton, Wetherby, United Kingdom, LS22 4HN |
Nature of control | : |
|
Mr Martin Anthony Edmondson | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadow House, 1 Walton Place, Wetherby, England, LS23 7GB |
Nature of control | : |
|
Mr Michael Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Birch Cliff, West Lane Baildon, Shipley, England, BD17 5TR |
Nature of control | : |
|
Mr Philip Winston Edmondson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchard Vale, Northgate Lane, Wetherby, United Kingdom, LS22 4HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Officers | Change person director company. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Capital | Capital allotment shares. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.