OXALIS LOGISTICS UK LIMITED

517 Leeds Road, Huddersfield, HD2 1YJ, W Yorkshire
StatusACTIVE
Company No.01164085
CategoryPrivate Limited Company
Incorporated22 Mar 1974
Age50 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

OXALIS LOGISTICS UK LIMITED is an active private limited company with number 01164085. It was incorporated 50 years, 2 months, 17 days ago, on 22 March 1974. The company address is 517 Leeds Road, Huddersfield, HD2 1YJ, W Yorkshire.



Company Fillings

Second filing cessation of a person with significant control

Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Hoyer Gmbh Internationale Fachspedition

Documents

View document PDF

Resolution

Date: 16 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2024

Action Date: 07 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-07

Charge number: 011640850012

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ingo Krocke

Notification date: 2024-02-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-07

Psc name: Hoyer Gmbh Internationale Fachspedition

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bjorn Schniederkotter

Termination date: 2024-02-07

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hoyer gas & petroleum logistics LIMITED\certificate issued on 07/02/24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-07

Charge number: 011640850011

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hoyer petrolog uk LIMITED\certificate issued on 07/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjorn Schniederkotter

Appointment date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nichola Marie Blenkinsop

Appointment date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan John Davison

Change date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Lawrence

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Ortwin Paul Nast

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Binns

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Linney

Change date: 2019-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-12

Officer name: Mr Allan John Davison

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Mr Michael David Linney

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-28

Officer name: Gregory David Mcleen

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Michael David Linney

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Gregory David Mcleen

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-28

Officer name: Mr Allan John Davison

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan John Davison

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan John Davison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hoyer uk LIMITED\certificate issued on 01/03/12

Documents

View document PDF

Resolution

Date: 17 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ortwin Paul Nast

Change date: 2010-05-30

Documents

View document PDF

Change sail address company

Date: 04 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Mckenna

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Holloway

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr ortwin paul nast

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael lukarsch

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from, 2 leeds road, huddersfield, west yorkshire, HD2 1YJ, england

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from, 517 leeds road, huddersfield, west yorkshire, HD2 1YJ, england

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from, 17 fournier street, london, E1 6QE

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from, 517 leeds road, huddersfield, HD2 1YJ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF


Some Companies

ANGUS CREATIVE MINDS

1-3 ST JAMES ROAD,FORFAR,DD8 2AQ

Number:SC624745
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRIGHT INSTRUMENT CO. LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:00326019
Status:ACTIVE
Category:Private Limited Company
Number:IP024973
Status:ACTIVE
Category:Industrial and Provident Society

DEEP BLUE PICTURES LIMITED

1 HEATH CLOSE,WOKINGHAM,RG41 2PG

Number:08876625
Status:ACTIVE
Category:Private Limited Company

SAMBER LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01365297
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SS21 LIMITED

128 MILBURN ROAD,ASHINGTON,NE63 0PQ

Number:08991424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source