This company is commonly known as Oak Tree Mobility Limited. The company was founded 15 years ago and was given the registration number 06829860. The firm's registered office is in BRISTOL. You can find them at Second Floor, St James Court, 9/12 St. James Parade, Bristol, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | OAK TREE MOBILITY LIMITED |
---|---|---|
Company Number | : | 06829860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2009 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH | Director | 25 February 2009 | Active |
Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH | Director | 03 January 2017 | Active |
Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH | Director | 04 April 2016 | Active |
Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH | Director | 25 February 2009 | Active |
World Class Finance Limited | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 12 Parc Business Treorci, Treorci, Rhondda Cynon Taf, Wales, CF42 6DL |
Nature of control | : |
|
Mr Andrew David Wood | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH |
Nature of control | : |
|
Mr Thomas James Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH |
Nature of control | : |
|
Mr Ricky Lloyd Towler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Change account reference date company current extended. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Accounts | Change account reference date company current shortened. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-05 | Resolution | Resolution. | Download |
2018-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.