This company is commonly known as Ouseburn Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947882. The firm's registered office is in LONDON. You can find them at 26 Paddock Road, , London, . This company's SIC code is 53201 - Licensed carriers.
Name | : | OUSEBURN HAULAGE LTD |
---|---|---|
Company Number | : | 08947882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Paddock Road, London, United Kingdom, NW2 7DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
125, Castle Crescent, Stoneyburn, Bathgate, United Kingdom, EH47 8BL | Director | 15 January 2015 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 15 November 2019 | Active |
8 Lord Knyvetts Court, De Havilland Way, Stanwell, Staines-Upon-Thames, England, TW19 7JH | Director | 17 April 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
26 Paddock Road, London, United Kingdom, NW2 7DL | Director | 15 July 2020 | Active |
85, Roebuck Lane, West Bromwich, United Kingdom, B70 6QX | Director | 26 March 2014 | Active |
6 Rothesay Close, Nuneaton, United Kingdom, CV10 7LE | Director | 18 November 2019 | Active |
4 Avro Place, Hounslow, United Kingdom, TW15 9GT | Director | 27 July 2021 | Active |
80 Marina Crescent, Bootle, Liverpool, England, L30 1RS | Director | 24 August 2017 | Active |
21, Mannington Park, Swindon, United Kingdom, SN2 2EJ | Director | 07 December 2015 | Active |
Flat 12, The Pine, 157a Midland Road, Wellingborough, United Kingdom, NN8 1NF | Director | 13 October 2015 | Active |
32, Ochiltree Crescent, Coatbridge, United Kingdom, ML5 5HF | Director | 11 August 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 31 August 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 | : |
|
Mr Raouf Medjkoun | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2003 |
Nationality | : | Norwegian |
Country of residence | : | United Kingdom |
Address | : | 4 Avro Place, Hounslow, United Kingdom, TW15 9GT |
Nature of control | : |
|
Mr Hector Gomez | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 26 Paddock Road, London, United Kingdom, NW2 7DL |
Nature of control | : |
|
Mr Jordan Dominique Lucas | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Rothesay Close, Nuneaton, United Kingdom, CV10 7LE |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 15 November 2019 |
---|---|---|
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 | : |
|
Mr Russell Bush | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Lord Knyvetts Court, De Havilland Way, Staines-Upon-Thames, England, TW19 7JH |
Nature of control | : |
|
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 | : |
|
Mr Darren Nicholas | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80 Marina Crescent, Bootle, Liverpool, England, L30 1RS |
Nature of control | : |
|
Darren Pople | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.