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)
15 Feb 2019 TM01 Termination of appointment of Terry Dunne as a director on 7 February 2019
15 Feb 2019 AP01 Appointment of Mr Krzysztof Przemyslaw Olszewski as a director on 7 February 2019
15 Feb 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 7 February 2019
15 Feb 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 31 Jenkinson Grove Armthorpe Doncaster DN3 2FH on 15 February 2019
15 Feb 2019 PSC01 Notification of Krzysztof Olszewski as a person with significant control on 7 February 2019
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
05 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
05 Jul 2018 PSC07 Cessation of Robert Krzysztof Samulinski as a person with significant control on 5 April 2018
05 Jul 2018 AD01 Registered office address changed from 14 Hall Gardens Briersley Barnsley S72 9FF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
05 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
05 Jul 2018 TM01 Termination of appointment of Robert Krzysztof Samulinski as a director on 5 April 2018
02 May 2018 CS01 Confirmation statement made on 4 April 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Jan 2017 AA Micro company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
08 Jan 2016 AD01 Registered office address changed from 9 High Street Monk Bretton Barnsley S71 2EL to 14 Hall Gardens Briersley Barnsley S72 9FF on 8 January 2016
08 Jan 2016 CH01 Director's details changed for Robert Samulinski on 21 December 2015
24 Dec 2015 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
09 Oct 2014 AP01 Appointment of Robert Samulinski as a director on 3 October 2014
09 Oct 2014 TM01 Termination of appointment of Ronald Logan Mann as a director on 3 October 2014
09 Oct 2014 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 High Street Monk Bretton Barnsley S71 2EL on 9 October 2014
10 Jun 2014 TM01 Termination of appointment of Terence Dunne as a director
10 Jun 2014 AP01 Appointment of Ronald Mann as a director