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)
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
04 Oct 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 25 September 2018
03 Oct 2018 AD01 Registered office address changed from 7 Queens Close Flitwick Bedford MK45 1EE England to 12 Shelley House Wycliffe End Aylesbury HP19 7XE on 3 October 2018
03 Oct 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
03 Oct 2018 TM01 Termination of appointment of Terry Dunne as a director on 25 September 2018
03 Oct 2018 PSC01 Notification of Adam Smith as a person with significant control on 25 September 2018
03 Oct 2018 AP01 Appointment of Mr Adam Smith as a director on 25 September 2018
03 Oct 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 Oct 2018 TM01 Termination of appointment of Colin Anthony Hancock as a director on 5 April 2018
03 Oct 2018 PSC07 Cessation of Colin Anthony Hancock as a person with significant control on 5 April 2018
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 21 March 2018 with updates
27 Dec 2017 AP01 Appointment of Mr Colin Anthony Hancock as a director on 14 November 2017
27 Dec 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Queens Close Flitwick Bedford MK45 1EE on 27 December 2017
27 Dec 2017 PSC01 Notification of Colin Anthony Hancock as a person with significant control on 14 November 2017
27 Dec 2017 TM01 Termination of appointment of Terence Dunne as a director on 14 November 2017
27 Dec 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 14 November 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Glen Emms as a director on 14 March 2017
17 Mar 2017 AD01 Registered office address changed from 24 Hornbeam Close Ormesby Middlesbrough TS7 9PN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017
17 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
25 Nov 2016 AA Micro company accounts made up to 31 March 2016
13 Apr 2016 TM01 Termination of appointment of Andre Jeffrey Lee as a director on 5 April 2016
13 Apr 2016 AD01 Registered office address changed from 30 Pieris Drive Nottingham NG11 8SR United Kingdom to 24 Hornbeam Close Ormesby Middlesbrough TS7 9PN on 13 April 2016