UKBizDB.co.uk

OAKES TRANSPORT LTD

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

This company is commonly known as Oakes Transport Ltd. The company was founded 27 years ago and was given the registration number 03326372. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OAKES TRANSPORT LTD
Company Number:03326372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 1997
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Church Street, Horsham St Faith, Norwich, United Kingdom, NR10 3JJ

Secretary03 March 1997Active
3 Church Street, Horsham St Faith, Norwich, United Kingdom, NR10 3JJ

Director19 May 1999Active
3 Church Street, Horsham St Faith, Norwich, NR10 3JJ

Director03 March 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 March 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 March 1997Active

People with Significant Control

Philip Oakes
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:3, Church Street, Norwich, England, NR10 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Angela Oakes
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:3, Church Street, Norwich, England, NR10 3JJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-11Gazette

Gazette dissolved liquidation.

Download
2021-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-08Address

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

Download
2018-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Address

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

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Mortgage

Mortgage satisfy charge full.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Officers

Change person director company with change date.

Download
2014-03-04Officers

Change person secretary company with change date.

Download
2014-02-27Mortgage

Mortgage create with deed with charge number.

Download
2014-02-13Mortgage

Mortgage create with deed with charge number.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.