OAK TREE MOBILITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Registration of charge 068298600008, created on 2024-02-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Cessation of Ricky Lloyd Towler as a person with significant control on 2018-02-21

View Document

27/02/2427 February 2024 Notification of World Class Finance Limited as a person with significant control on 2018-02-21

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

27/02/2427 February 2024 Cessation of Andrew David Wood as a person with significant control on 2018-02-21

View Document

27/02/2427 February 2024 Cessation of Thomas James Powell as a person with significant control on 2018-02-21

View Document

27/11/2327 November 2023 Full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

20/01/2320 January 2023 Current accounting period extended from 2022-08-25 to 2023-02-23

View Document

22/12/2222 December 2022 Termination of appointment of Ricky Lloyd Towler as a director on 2022-12-20

View Document

07/06/217 June 2021 FULL ACCOUNTS MADE UP TO 23/08/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 26/08/19

View Document

26/08/2026 August 2020 CURRSHO FROM 27/08/2019 TO 26/08/2019

View Document

23/08/2023 August 2020 Annual accounts for year ending 23 Aug 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/08/1926 August 2019 Annual accounts for year ending 26 Aug 2019

View Accounts

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 26/08/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 27/08/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068298600007

View Document

05/03/185 March 2018 COMPANY ENTERS INTO A GUARANTEE AND DEBENTURE 21/02/2018

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068298600006

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARL DRAKE

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR ANDREW DAVID WOOD

View Document

01/03/171 March 2017 CURREXT FROM 28/02/2017 TO 27/08/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED CARL DAVID DRAKE

View Document

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LLOYD TOWLER / 17/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES POWELL / 17/08/2015

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM MIDDLETON HOUSE 65 WHITCHURCH LANE BISHOPSWORTH BRISTOL BS13 7TE

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068298600005

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES POWELL / 05/06/2013

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LLOYD TOWLER / 05/06/2013

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068298600004

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068298600003

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MIDDLETON HOUSE 65 WHITCHURCH ROAD BISHOPSWORTH BRISTOL BS13 7TE ENGLAND

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM MONARCH HOUSE 1 SMYTH ROAD BRISTOL BS3 2BX ENGLAND

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1218 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LLOYD TOWLER / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES POWELL / 20/02/2010

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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