OBERON TRANS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/06/256 June 2025 Registered office address changed from 1a Falmer Court London Road Uckfield TN22 1HN England to 20-22 Wenlock Road London N1 7GU on 2025-06-06

View Document

06/05/256 May 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1a Falmer Court London Road Uckfield TN22 1HN on 2025-05-06

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Registered office address changed from PO Box 4385 12611671 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2024-05-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Registered office address changed to PO Box 4385, 12611671 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2019 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information