OSMONDTHORPE TRANSPORT LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

16/03/2316 March 2023 Change of details for a person with significant control

View Document

16/03/2316 March 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-03-10

View Document

15/03/2315 March 2023 Registered office address changed from 6 Burrough Close Birchwood Warrington WA3 6QF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of William Mcewan as a director on 2023-03-10

View Document

15/03/2315 March 2023 Cessation of William Mcewan as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-03-10

View Document

15/03/2315 March 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-03-10

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 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

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MCEWAN

View Document

08/02/218 February 2021 CESSATION OF STEPHEN O'GORMAN AS A PSC

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'GORMAN

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR WILLIAM MCEWAN

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/09/193 September 2019 CESSATION OF DARYL TENNANT AS A PSC

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR STEPHEN O'GORMAN

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 2 WYTHBURN MEWS LANGDALE ROAD WOODLESFORD LEEDS LS26 8FJ UNITED KINGDOM

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN O'GORMAN

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARYL TENNANT

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL TENNANT

View Document

11/03/1911 March 2019 CESSATION OF LUKASZ RYBACKI AS A PSC

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR DARYL TENNANT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUKASZ RYBACKI

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 25 SUNNYSIDE ROAD WESTON SUPER MARE BS23 3QD UNITED KINGDOM

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ RYBACKI / 22/02/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 19 HILL ROAD WESTON SUPER MARE BS23 2RX UNITED KINGDOM

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR LUKASZ RYBACKI

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ RYBACKI

View Document

05/02/185 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 184 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8LR UNITED KINGDOM

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

09/01/179 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 26 SPARROWBILL WAY PATCHWAY BS34 5AU UNITED KINGDOM

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BEACHAM

View Document

01/09/161 September 2016 DIRECTOR APPOINTED STEPHEN ARTHUR BAKER

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

01/08/161 August 2016 DIRECTOR APPOINTED DAVID BEACHAM

View Document

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

View Accounts

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR PASHALIS BABAMTSIS

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 11 CADOGAN STREET MANCHESTER M14 4NE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED STEPHEN SMITH

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 273 WILBRAHAM ROAD MANCHESTER M14 7EW UNITED KINGDOM

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PASHALIS BABAMTSIS / 09/01/2015

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED PASHALIS BABAMTSIS

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 51 LINKS ROAD CULLERCOATS WHITLEY BAY TYNE AND WEAR NE30 3DY UNITED KINGDOM

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MARTIN HARRIS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/04/143 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