UKBizDB.co.uk

OAKHURST TRANSPORT LTD

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

This company is commonly known as Oakhurst Transport Ltd. The company was founded 10 years ago and was given the registration number 08998106. The firm's registered office is in NEWARK. You can find them at 1 St. Augustines Close, , Newark, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OAKHURST TRANSPORT LTD
Company Number:08998106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 St. Augustines Close, Newark, United Kingdom, NG24 1SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director31 January 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director21 July 2020Active
43, Telford Close, High Shincliffe, Durham, United Kingdom, DH1 2YJ

Director21 October 2015Active
22 Hemmingsdale Road, Hempstead, Gloucester, United Kingdom, GL2 5HN

Director06 January 2021Active
17 Valley View, Ampleforth, York, United Kingdom, YO62 4DQ

Director26 November 2020Active
30 Claremont, Lalehan Road, Shepperton, England, TW17 8EG

Director10 April 2017Active
2, Edgemoor Close, Prenton, United Kingdom, CH43 9XH

Director20 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
17 Waverley Terrace, Halifax, United Kingdom, HX3 8DX

Director11 March 2020Active
193, Hunters Square, Dagenham, United Kingdom, RM10 8BQ

Director15 September 2015Active
1 St. Augustines Close, Newark, United Kingdom, NG24 1SY

Director02 October 2020Active
34 Atherton Rd, London, London, England, E7 9AJ

Director16 September 2019Active
50, Conway Crescent, Milton Keynes, United Kingdom, MK3 6AR

Director07 November 2014Active
7 Corfton Road, London, England, W5 2HP

Director17 May 2019Active
Flat D, Mcgrigor House,, Mcgrigor Road, Rosyth, Dunfermline, United Kingdom, KY11 2AF

Director22 October 2018Active
54, Mercian Way, Sippenham, Slough, United Kingdom, SL1 5LY

Director19 June 2014Active
8, Micklewell Lane, Northampton, United Kingdom, NN3 5AU

Director16 January 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 January 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Clayton
Notified on:06 January 2021
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:22 Hemmingsdale Road, Hempstead, Gloucester, United Kingdom, GL2 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Curtin
Notified on:26 November 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:17 Valley View, Ampleforth, York, United Kingdom, YO62 4DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Joslin
Notified on:02 October 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:1 St. Augustines Close, Newark, United Kingdom, NG24 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:21 July 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Finneran
Notified on:11 March 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:17 Waverley Terrace, Halifax, United Kingdom, HX3 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francisco Lara Tapia
Notified on:16 September 2019
Status:Active
Date of birth:November 1975
Nationality:Spanish
Country of residence:England
Address:34 Atherton Rd, London, London, England, E7 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Macuk
Notified on:17 May 2019
Status:Active
Date of birth:July 1974
Nationality:Polish
Country of residence:England
Address:7 Corfton Road, London, England, W5 2HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Majerowski
Notified on:22 October 2018
Status:Active
Date of birth:June 1981
Nationality:Polish
Country of residence:United Kingdom
Address:Flat D, Mcgrigor House,, Mcgrigor Road, Rosyth, Dunfermline, United Kingdom, KY11 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Davie
Notified on:10 April 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:26 Hurstbourne, Claygate, Surrey, United Kingdom, KT10 0NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Davie
Notified on:10 April 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:30 Claremont, Lalehan Road, Shepperton, England, TW17 8EG
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.