OAKWAY STORAGE LIMITED
Overview
| Company Name | OAKWAY STORAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08022092 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAKWAY STORAGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OAKWAY STORAGE LIMITED located?
| Registered Office Address | Adwalton House Bruntcliffe Avenue Morley LS27 0LL Leeds England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAKWAY STORAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CN ANDERSON LTD | Nov 23, 2012 | Nov 23, 2012 |
| NOLAVA TRADING LIMITED | Apr 05, 2012 | Apr 05, 2012 |
What are the latest accounts for OAKWAY STORAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for OAKWAY STORAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Notification of Dracc Holdings Limited as a person with significant control on Dec 31, 2020 | 2 pages | PSC02 | ||||||||||
Notification of Antony Clarke as a person with significant control on Dec 31, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Alvin Clarke as a person with significant control on Dec 31, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Robert Anderson as a person with significant control on Dec 31, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Darren Anderson as a person with significant control on Dec 31, 2020 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Christopher Nelson Anderson as a person with significant control on Dec 31, 2020 | 2 pages | PSC04 | ||||||||||
Cessation of Victoria Anderson as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Victoria Anderson as a person with significant control on Jan 06, 2020 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Adwalton House Bruntcliffe Avenue Morley Leeds LS27 0LL to Adwalton House Bruntcliffe Avenue Morley Leeds England LS27 0LL on Jan 06, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Antony Charles Clarke as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alvin Clarke as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Robert David Anderson as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Anderson as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Christopher Nelson Anderson on Nov 29, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Christopher Nelson Anderson as a person with significant control on Nov 29, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of OAKWAY STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Christopher Nelson | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | United Kingdom | British | 168164990001 | |||||
| ANDERSON, Darren | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | United Kingdom | British | 168165820001 | |||||
| ANDERSON, Robert David | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | England | British | 227992830001 | |||||
| CLARKE, Alvin | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | England | British | 208667700001 | |||||
| CLARKE, Antony Charles | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | England | British | 264892680001 |
Who are the persons with significant control of OAKWAY STORAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robert Anderson | Dec 31, 2020 | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren Anderson | Dec 31, 2020 | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alvin Clarke | Dec 31, 2020 | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dracc Holdings Limited | Dec 31, 2020 | Leeds 27 Industrial Estate Bruntcliffe Avenue LS27 0LL Morley, Leeds Adwalton House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Antony Charles Clarke | Dec 31, 2020 | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Victoria Anderson | Jan 06, 2020 | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Victoria Anderson | Apr 06, 2016 | Kirkstall Road LS4 2BX Leeds 275 West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Nelson Anderson | Apr 06, 2016 | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0