OAK PACKING LTD

Portway Trading Estate 1 Portview Road Portway Trading Estate 1 Portview Road, Bristol, BS11 9LS, United Kingdom
StatusACTIVE
Company No.05808601
CategoryPrivate Limited Company
Incorporated08 May 2006
Age17 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

OAK PACKING LTD is an active private limited company with number 05808601. It was incorporated 17 years, 11 months, 21 days ago, on 08 May 2006. The company address is Portway Trading Estate 1 Portview Road Portway Trading Estate 1 Portview Road, Bristol, BS11 9LS, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Edward Stuart Schwartz

Change date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-05

Psc name: Mr Graham Edward Stuart Schwartz

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Mr Graham Edward Stuart Schwartz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: Portway Trading Estate 1 Portview Road Avonmouth Bristol BS11 9LS United Kingdom

New address: Portway Trading Estate 1 Portview Road Avonmouth Bristol BS11 9LS

Change date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Edward Stuart Schwartz

Change date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Stuart Linden Schwartz

Termination date: 2020-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Stuart Linden Schwartz

Cessation date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

New address: Portway Trading Estate 1 Portview Road Avonmouth Bristol BS11 9LS

Change date: 2020-06-26

Old address: 651 Bath Road Brislington Bristol BS4 3LF

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-30

Officer name: Frances Jeanne Schwartz

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-30

Psc name: Graham Edward Stuart Schwartz

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edward Stuart Schwartz

Appointment date: 2019-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Mr Roy Stuart Linden Schwartz

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-14

Officer name: Mrs Frances Jeanne Schwartz

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Frances Jeanne Schwartz

Change date: 2012-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-05

Officer name: Mr Roy Stuart Linden Schwartz

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-05

Officer name: Mrs Frances Jeanne Schwartz

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Stuart Linden Schwartz

Change date: 2010-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs frances jeanne schwartz

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roy schwartz / 07/05/2009

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from 651 bath road brislington bristol BS4 3LF united kingdom

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aqua fresh water systems LTD\certificate issued on 01/08/08

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr roy stuart linden schwartz

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 17/07/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 17/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 08 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KPN TRANSPORT LIMITED

16A KINGSWAY,BRISTOL,BS34 6JL

Number:10302842
Status:ACTIVE
Category:Private Limited Company

L37 CONSULTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:06976286
Status:ACTIVE
Category:Private Limited Company

LABYRINTH WEB DESIGN LLP

67 ALWINTON TERRACE,NEWCASTLE UPON TYNE,NE3 1UD

Number:OC352275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MLZ SECURITY LTD

145 EASTERN AVENUE NORTH,NORTHAMPTON,NN2 7RB

Number:09220367
Status:ACTIVE
Category:Private Limited Company

NUDGE ADVISORY LIMITED

29 WOOD STREET,WARWICKSHIRE,CV37 6JG

Number:05965834
Status:ACTIVE
Category:Private Limited Company

S BHUHI PROJECTS LIMITED

1 SUNNY BANK VIEW,LEEDS,LS8 4ED

Number:10042553
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