UKBizDB.co.uk

OAK TREE MOBILITY LIMITED

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

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..

Company Information

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:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH

Director25 February 2009Active
Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH

Director03 January 2017Active
Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH

Director04 April 2016Active
Second Floor, St James Court, 9/12 St. James Parade, Bristol, BS1 3LH

Director25 February 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Change account reference date company current extended.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-05-23Accounts

Change account reference date company previous shortened.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-26Accounts

Change account reference date company current shortened.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Resolution

Resolution.

Download
2018-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.