OBERTELLI TRANSPORT LIMITED

Wellington Works Stopes Road Wellington Works Stopes Road, Bolton, BL3 1NP
StatusACTIVE
Company No.07032309
CategoryPrivate Limited Company
Incorporated28 Sep 2009
Age14 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

OBERTELLI TRANSPORT LIMITED is an active private limited company with number 07032309. It was incorporated 14 years, 7 months, 6 days ago, on 28 September 2009. The company address is Wellington Works Stopes Road Wellington Works Stopes Road, Bolton, BL3 1NP.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Obertelli

Change date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: James Stephen Obertelli

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-01

Psc name: Obertelli Group Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Stephen Obertelli

Change date: 2017-03-24

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2017

Category: Address

Type: AD03

New address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Mr James Stephen Obertelli

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Oct 2016

Category: Address

Type: AD03

New address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Change sail address company with new address

Date: 10 Oct 2016

Category: Address

Type: AD02

New address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Obertelli

Change date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Obertelli

Change date: 2013-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-08

Officer name: Mr James Stephen Obertelli

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change sail address company

Date: 10 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Mr James Stephen Obertelli

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Old address: Wellington Works Stopes Road Little Lever Bolton BL3 1NP

Change date: 2010-11-09

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A P TRANSPORTER LTD

5 DUKE STREET,SOUTHPORT,PR8 1SE

Number:09923201
Status:ACTIVE
Category:Private Limited Company

DCZ TRANS LTD

108 HOLYHEAD ROAD,COVENTRY,CV1 3AE

Number:10814104
Status:ACTIVE
Category:Private Limited Company

DESIGN TO PRINT SOLUTIONS LTD

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:05199222
Status:ACTIVE
Category:Private Limited Company

EG2HOME LIMITED

ELSTEAD HOUSE,ALTON,GU34 2QJ

Number:11553053
Status:ACTIVE
Category:Private Limited Company

PROVIDER CONSTRUCTION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11374539
Status:ACTIVE
Category:Private Limited Company

S.H TRANSPORT LINCOLN LTD

3 BECK LANE SOUTH HYKEHAM BECK LANE,LINCOLN,LN6 9PQ

Number:11702381
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