UKBizDB.co.uk

OAKWELL COMMERCIALS LTD

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

This company is commonly known as Oakwell Commercials Ltd. The company was founded 8 years ago and was given the registration number 10245116. The firm's registered office is in BOLTON. You can find them at 32 - 36 Chorley New Road, , Bolton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:OAKWELL COMMERCIALS LTD
Company Number:10245116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:32 - 36 Chorley New Road, Bolton, England, BL1 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

Director12 October 2020Active
32 - 36, Chorley New Road, Bolton, England, BL1 4AP

Secretary22 June 2016Active
32 - 36, Chorley New Road, Bolton, England, BL1 4AP

Director04 October 2018Active
32 - 36, Chorley New Road, Bolton, England, BL1 4AP

Director22 June 2016Active

People with Significant Control

Patrick Charles Button
Notified on:15 May 2019
Status:Active
Date of birth:July 1951
Nationality:British
Address:Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adam Richard Evans
Notified on:15 May 2019
Status:Active
Date of birth:September 1986
Nationality:British
Address:Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Audrey Evans
Notified on:14 May 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:32 - 36, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Adam Richard Evans
Notified on:22 June 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:32 - 36, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam Richard Evans
Notified on:22 June 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:32 - 36, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-30Insolvency

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

Download
2022-12-23Insolvency

Liquidation disclaimer notice.

Download
2022-12-18Insolvency

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

Download
2021-11-08Address

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

Download
2021-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Address

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

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2018-11-08Capital

Capital alter shares subdivision.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.