UKBizDB.co.uk

OUSEBURN HAULAGE LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:26 Paddock Road, London, United Kingdom, NW2 7DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
125, Castle Crescent, Stoneyburn, Bathgate, United Kingdom, EH47 8BL

Director15 January 2015Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director15 November 2019Active
8 Lord Knyvetts Court, De Havilland Way, Stanwell, Staines-Upon-Thames, England, TW19 7JH

Director17 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
26 Paddock Road, London, United Kingdom, NW2 7DL

Director15 July 2020Active
85, Roebuck Lane, West Bromwich, United Kingdom, B70 6QX

Director26 March 2014Active
6 Rothesay Close, Nuneaton, United Kingdom, CV10 7LE

Director18 November 2019Active
4 Avro Place, Hounslow, United Kingdom, TW15 9GT

Director27 July 2021Active
80 Marina Crescent, Bootle, Liverpool, England, L30 1RS

Director24 August 2017Active
21, Mannington Park, Swindon, United Kingdom, SN2 2EJ

Director07 December 2015Active
Flat 12, The Pine, 157a Midland Road, Wellingborough, United Kingdom, NN8 1NF

Director13 October 2015Active
32, Ochiltree Crescent, Coatbridge, United Kingdom, ML5 5HF

Director11 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-14Address

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

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Address

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

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Address

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

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.