UKBizDB.co.uk

OAKMERE TRANSPORT LTD

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

This company is commonly known as Oakmere Transport Ltd. The company was founded 10 years ago and was given the registration number 08962610. The firm's registered office is in LONDON. You can find them at Flat 6 Rayburn Court, Milson Road, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OAKMERE TRANSPORT LTD
Company Number:08962610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 6 Rayburn Court, Milson Road, London, United Kingdom, W14 0LF
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

Director29 June 2022Active
34, Firville Avenue, Normanton, United Kingdom, WF6 1HL

Director06 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
24, Hornbeam Close, Ormesby, Middlesbrough, United Kingdom, TS7 9PN

Director05 April 2016Active
7 Queens Close, Flitwick, Bedford, England, MK45 1EE

Director14 November 2017Active
47, Hawkinge Gardens, Plymouth, United Kingdom, PL5 2RW

Director09 January 2015Active
30, Pieris Drive, Nottingham, United Kingdom, NG11 8SR

Director09 February 2016Active
2, Stonehill Walk, Abingdon, United Kingdom, OX14 5QH

Director04 December 2015Active
1, Obelisk Close, Boughton, Northampton, United Kingdom, NN2 8RX

Director06 October 2015Active
11, Market Street, Newton Le Willows, United Kingdom, WA12 9BQ

Director23 September 2014Active
Flat 6, Rayburn Court, Milson Road, London, United Kingdom, W14 0LF

Director02 August 2019Active
46, Wolsey Croft, Sherburn In Elmet, Leeds, United Kingdom, LS25 6DP

Director09 May 2014Active
12 Shelley House, Wycliffe End, Aylesbury, United Kingdom, HP19 7XE

Director25 September 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 2022
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 Wayne Nicholls
Notified on:02 August 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, Rayburn Court, London, United Kingdom, W14 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Smith
Notified on:25 September 2018
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:12 Shelley House, Wycliffe End, Aylesbury, United Kingdom, HP19 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Anthony Hancock
Notified on:14 November 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:7 Queens Close, Flitwick, Bedford, England, MK45 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-16Dissolution

Dissolution application strike off company.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-12-30Address

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

Download
2022-07-14Address

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

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Address

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

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.