OAKLANDS TRANSPORT LTD



Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

30/11/2230 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

30/11/2230 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-30

View Document

27/09/2227 September 2022 Registered office address changed from 2 Faraday Close Slough SL2 1RL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26

View Document

27/09/2227 September 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26

View Document

27/09/2227 September 2022 Cessation of Michael Toolsie as a person with significant control on 2022-08-26

View Document

27/09/2227 September 2022 Termination of appointment of Michael Toolsie as a director on 2022-08-26

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 20 BEAUMARIS GROVE MILTON KEYNES MK5 6EN UNITED KINGDOM

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR GARY ANTHONY ESSUE

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANTHONY ESSUE

View Document

07/02/207 February 2020 CESSATION OF PAUL FELLOWS AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FELLOWS

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 16 KIRK STREET DONCASTER UNITED KINGDOM

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR PAUL FELLOWS

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FELLOWS

View Document

25/10/1925 October 2019 CESSATION OF PETER KRAMAROVIC AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER KRAMAROVIC

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KRAMAROVIC

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM FLAT 98 MILLICENT FAWCETT COURT, PEMBURY ROAD LONDON N17 6SX UNITED KINGDOM

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR PETER KRAMAROVIC

View Document

02/07/192 July 2019 CESSATION OF GERMAINE MOTHERSILL AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GERMAINE MOTHERSILL

View Document



30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 14 SELBY STREET WAKEFIELD WF1 3PQ ENGLAND

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR GERMAINE MOTHERSILL

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERMAINE MOTHERSILL

View Document

22/02/1922 February 2019 CESSATION OF JOVO BUDIMIR AS A PSC

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOVO BUDIMIR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 12 WYREDALE CLOSE PLATT BRIDGE WIGAN WN2 5EE UNITED KINGDOM

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JOVO BUDIMIR

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOVO BUDIMIR

View Document

14/02/1814 February 2018 CESSATION OF ROBERT ZOLLER AS A PSC

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZOLLER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

07/04/177 April 2017 DIRECTOR APPOINTED ROBERT ZOLLER

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCORMACK

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
20/04/1620 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 73 CARDINGTON SQUARE HOUNSLOW TW4 6AJ UNITED KINGDOM

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MARTIN MCCORMACK

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR SANDIS FINGERS

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 116 NORMAN STREET ILKESTON DERBYSHIRE DE7 8NL UNITED KINGDOM

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED SANDIS FINGERS

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELL

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MICHAEL FELL

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company