UKBizDB.co.uk

OXBOROUGH TRANSPORT LTD

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

This company is commonly known as Oxborough Transport Ltd. The company was founded 10 years ago and was given the registration number 08947851. The firm's registered office is in CARDIFF. You can find them at 08947851: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OXBOROUGH TRANSPORT LTD
Company Number:08947851
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:08947851: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director08 June 2022Active
228 Aldborough Road South, Ilford, England, IG3 8HF

Director21 March 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director25 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
16 Guild Avenue, Walsall, United Kingdom, WS3 1JF

Director09 December 2020Active
45, Shipton Hill, Bradville, Milton Keynes, United Kingdom, MK13 7ED

Director06 January 2015Active
36, Hedgemans Road, Dagenham, United Kingdom, RM9 6HA

Director13 May 2016Active
Tamarisk, Rickinghall Road, Hinderclay, Diss, England, IP22 1HN

Director26 February 2018Active
1/2 11 Old Castle Gardens, Glasgow, Scotland, G44 4SP

Director16 January 2020Active
36, Victoria Gardens, Kingsway South, Warrington, United Kingdom, WA4 1TH

Director21 October 2014Active
3, Baslow Court, Birchen Close, Chesterfield, United Kingdom, S40 4JS

Director24 April 2014Active
15 Cradock Mews, Sheffield, United Kingdom, S2 2JZ

Director09 September 2019Active
181 The Manor, Billing Garden Village, Northampton, United Kingdom, NN3 9EX

Director22 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 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 Rhys Etheridge
Notified on:09 December 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:16 Guild Avenue, Walsall, United Kingdom, WS3 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Wilkinson
Notified on:22 September 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:181 The Manor, Billing Garden Village, Northampton, United Kingdom, NN3 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mather
Notified on:16 January 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:Scotland
Address:1/2 11 Old Castle Gardens, Glasgow, Scotland, G44 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Masoud Semo
Notified on:09 September 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:15 Cradock Mews, Sheffield, United Kingdom, S2 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Veeramootoo Calappa
Notified on:21 March 2019
Status:Active
Date of birth:August 1971
Nationality:Italian
Country of residence:England
Address:228 Aldborough Road South, Ilford, England, IG3 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Stephen Lisney
Notified on:26 February 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Tamarisk, Rickinghall Road, Hinderclay, Diss, England, IP22 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Neil Haynes
Notified on:13 May 2016
Status:Active
Date of birth:October 1979
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.