OAK TREE MOBILITY LIMITED

Second Floor, St James Court Second Floor, St James Court, Bristol, BS1 3LH
StatusACTIVE
Company No.06829860
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

OAK TREE MOBILITY LIMITED is an active private limited company with number 06829860. It was incorporated 15 years, 2 months, 26 days ago, on 25 February 2009. The company address is Second Floor, St James Court Second Floor, St James Court, Bristol, BS1 3LH.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068298600008

Charge creation date: 2024-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Wood

Cessation date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ricky Lloyd Towler

Cessation date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas James Powell

Cessation date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-21

Psc name: World Class Finance Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2023

Action Date: 23 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2022-08-25

New date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Lloyd Towler

Termination date: 2022-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2022

Action Date: 22 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2022

Action Date: 25 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-26

New date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2021

Action Date: 23 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 26 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-26

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2020

Action Date: 26 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-27

New date: 2019-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 26 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2018

Action Date: 27 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068298600007

Charge creation date: 2018-02-21

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068298600006

Charge creation date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Carl David Drake

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mr Andrew David Wood

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2017

Action Date: 27 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl David Drake

Appointment date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ricky Lloyd Towler

Change date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Powell

Change date: 2015-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Old address: Middleton House 65 Whitchurch Lane Bishopsworth Bristol BS13 7TE

Change date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068298600005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mr Ricky Lloyd Towler

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mr Thomas James Powell

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068298600004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068298600003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: Middleton House 65 Whitchurch Road Bishopsworth Bristol BS13 7TE England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: Monarch House 1 Smyth Road Bristol BS3 2BX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Ricky Lloyd Towler

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Powell

Change date: 2010-02-20

Documents

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DF PROPERTY SERVICES LIMITED

6 CATHAM CLOSE,ST. ALBANS,AL1 5QT

Number:10550975
Status:ACTIVE
Category:Private Limited Company

LONDON SOCIAL CARE SOLUTIONS LTD

42 GEORGE CROOKS HOUSE,GRAYS,RM17 6PS

Number:09704422
Status:ACTIVE
Category:Private Limited Company

M & A BUILDERS LIMITED

SACOMBE HOUSE, SACOMBE PARK,HERTFORDSHIRE,SG12 0JB

Number:03157184
Status:ACTIVE
Category:Private Limited Company

PROJECT EAST LIMITED

OFFICE 1.10 WORK.LIFE READING,READING,RG1 3AR

Number:11696564
Status:ACTIVE
Category:Private Limited Company

SBMC ENGINEERING LIMITED

6 OFFERTON DRIVE,MIDDLESBROUGH,TS8 9PE

Number:08963721
Status:ACTIVE
Category:Private Limited Company

SKMP UK LIMITED

FLAT 6 ARDLEIGH COURT,BROMLEY,BR1 3SB

Number:11640973
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