Advanced company searchLink opens in new window

OAKWELL TRANSPORT LTD

Company number 08977573

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 7 December 2022
07 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 7 December 2022
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
25 Feb 2022 AD01 Registered office address changed from 97 the Brooms Ouston Chester Le Street DH2 1RP United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 February 2022
25 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
25 Feb 2022 PSC07 Cessation of John Nordenfeldt as a person with significant control on 22 February 2022
25 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
25 Feb 2022 TM01 Termination of appointment of John Nordenfeldt as a director on 22 February 2022
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
17 Feb 2021 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Sep 2019 AD01 Registered office address changed from 31 Jenkinson Grove Armthorpe Doncaster DN3 2FH United Kingdom to 97 the Brooms Ouston Chester Le Street DH2 1RP on 17 September 2019
17 Sep 2019 PSC07 Cessation of Krzysztof Przemyslaw Olszewski as a person with significant control on 22 August 2019
17 Sep 2019 PSC01 Notification of John Nordenfeldt as a person with significant control on 22 August 2019
17 Sep 2019 TM01 Termination of appointment of Krzysztof Przemyslaw Olszewski as a director on 22 August 2019
17 Sep 2019 AP01 Appointment of Mr John Nordenfeldt as a director on 22 August 2019
12 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates