Advanced company searchLink opens in new window

OAKHAM LOGISTICS LTD

Company number 08958653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
18 May 2018 PSC07 Cessation of Daniel Roberts as a person with significant control on 25 April 2017
18 May 2018 AD01 Registered office address changed from 25 Fleeson Street Manchester M14 5NQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 18 May 2018
18 May 2018 AP01 Appointment of Mr Terence Dunne as a director on 25 April 2017
18 May 2018 TM01 Termination of appointment of Daniel Roberts as a director on 25 April 2017
18 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 25 April 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
15 Dec 2016 TM01 Termination of appointment of Steven Bell as a director on 8 December 2016
15 Dec 2016 AD01 Registered office address changed from 22 Royal Road Mangotsfield Bristol BS16 9DQ United Kingdom to 25 Fleeson Street Manchester M14 5NQ on 15 December 2016
15 Dec 2016 AP01 Appointment of Daniel Roberts as a director on 8 December 2016
22 Nov 2016 AA Micro company accounts made up to 31 March 2016
08 Apr 2016 AP01 Appointment of Steven Bell as a director on 31 March 2016
08 Apr 2016 AD01 Registered office address changed from 501 New Street Hilcote Alfreton DE55 5HU United Kingdom to 22 Royal Road Mangotsfield Bristol BS16 9DQ on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Martin Owen as a director on 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
10 Feb 2016 AP01 Appointment of Martin Owen as a director on 1 February 2016
09 Feb 2016 AD01 Registered office address changed from 91 Swansea Road Pontlliw Swansea SA4 9EF United Kingdom to 501 New Street Hilcote Alfreton DE55 5HU on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Benjamin Timlin as a director on 1 February 2016
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Dec 2015 TM01 Termination of appointment of Jamie Stewart as a director on 4 December 2015
11 Dec 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 91 Swansea Road Pontlliw Swansea SA4 9EF on 11 December 2015
11 Dec 2015 AP01 Appointment of Benjamin Timlin as a director on 4 December 2015