Advanced company searchLink opens in new window

OAKMERE TRANSPORT LTD

Company number 08962610

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2023 DS01 Application to strike the company off the register
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 January 2023
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023
30 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 30 December 2022
14 Jul 2022 AD01 Registered office address changed from Flat 6 Rayburn Court Milson Road London W14 0LF United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022
14 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
14 Jul 2022 PSC07 Cessation of Wayne Nicholls as a person with significant control on 29 June 2022
14 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
14 Jul 2022 TM01 Termination of appointment of Wayne Nicholls as a director on 29 June 2022
09 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 AD01 Registered office address changed from 12 Shelley House Wycliffe End Aylesbury HP19 7XE United Kingdom to Flat 6 Rayburn Court Milson Road London W14 0LF on 28 August 2019
27 Aug 2019 PSC07 Cessation of Adam Smith as a person with significant control on 2 August 2019
27 Aug 2019 PSC01 Notification of Wayne Nicholls as a person with significant control on 2 August 2019
27 Aug 2019 TM01 Termination of appointment of Adam Smith as a director on 2 August 2019
27 Aug 2019 AP01 Appointment of Mr Wayne Nicholls as a director on 2 August 2019