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)
13 Apr 2016 AP01 Appointment of Glen Emms as a director on 5 April 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
16 Feb 2016 AD01 Registered office address changed from 2 Stonehill Walk Abingdon OX14 5QH United Kingdom to 30 Pieris Drive Nottingham NG11 8SR on 16 February 2016
16 Feb 2016 TM01 Termination of appointment of Ondrej Mikulaj as a director on 9 February 2016
16 Feb 2016 AP01 Appointment of Andre Lee as a director on 9 February 2016
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Dec 2015 AP01 Appointment of Ondrej Mikulaj as a director on 4 December 2015
11 Dec 2015 TM01 Termination of appointment of Gavin Munro as a director on 4 December 2015
11 Dec 2015 AD01 Registered office address changed from 1 Obelisk Close Boughton Northampton NN2 8RX United Kingdom to 2 Stonehill Walk Abingdon OX14 5QH on 11 December 2015
13 Oct 2015 TM01 Termination of appointment of Dennis Allport as a director on 6 October 2015
13 Oct 2015 AD01 Registered office address changed from 34 Firville Avenue Normanton WF6 1HL United Kingdom to 1 Obelisk Close Boughton Northampton NN2 8RX on 13 October 2015
13 Oct 2015 AP01 Appointment of Gavin Munro as a director on 6 October 2015
13 Jul 2015 AD01 Registered office address changed from 47 Hawkinge Gardens Plymouth PL5 2RW to 34 Firville Avenue Normanton WF6 1HL on 13 July 2015
13 Jul 2015 AP01 Appointment of Dennis Allport as a director on 6 July 2015
13 Jul 2015 TM01 Termination of appointment of Wayne Darren Jarvis as a director on 6 July 2015
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
12 Jan 2015 AD01 Registered office address changed from 11 Market Street Newton Le Willows WA12 9BQ United Kingdom to 47 Hawkinge Gardens Plymouth PL5 2RW on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Wayne Darren Jarvis as a director on 9 January 2015
12 Jan 2015 TM01 Termination of appointment of Stephen Nelson as a director on 9 January 2015
06 Oct 2014 AD01 Registered office address changed from 46 Wosley Croft Sherburn in Elmet Leeds LS25 6DP United Kingdom to 11 Market Street Newton Le Willows WA12 9BQ on 6 October 2014
03 Oct 2014 AP01 Appointment of Stephen Nelson as a director on 23 September 2014
03 Oct 2014 TM01 Termination of appointment of Jim Potts as a director on 23 September 2014
23 May 2014 TM01 Termination of appointment of Terence Dunne as a director
22 May 2014 AP01 Appointment of Jim Potts as a director
22 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22 May 2014