OKWHEELS LTD - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-12-03. Old address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom. New address: B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW. 2023-12-03 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-08-15 View Report
Gazette. Gazette notice compulsory. 2023-08-01 View Report
Officers. Appointment date: 2023-05-31. Officer name: Secretarial Appointments Limited. 2023-06-02 View Report
Officers. Officer name: Anglodan Secretaries Limited. Termination date: 2023-05-31. 2023-06-01 View Report
Address. Change date: 2023-06-01. Old address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom. New address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL. 2023-06-01 View Report
Officers. Officer name: Anglodan Secretaries Limited. Appointment date: 2022-05-09. 2022-05-26 View Report
Address. Change date: 2022-05-26. Old address: 95 High Street Office B Great Missenden HP16 0AL England. New address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA. 2022-05-26 View Report
Persons with significant control. Psc name: Massimiliano Frontini. Notification date: 2022-05-10. 2022-05-10 View Report
Persons with significant control. Psc name: Marco Pasetto. Cessation date: 2022-05-10. 2022-05-10 View Report
Persons with significant control. Psc name: Iliade Sa. Cessation date: 2022-05-10. 2022-05-10 View Report
Officers. Officer name: Mr Massimiliano Frontini. Appointment date: 2022-05-10. 2022-05-10 View Report
Officers. Termination date: 2022-05-10. Officer name: Marco Pasetto. 2022-05-10 View Report
Confirmation statement. Statement with updates. 2022-05-10 View Report
Accounts. Accounts type total exemption full. 2022-03-24 View Report
Confirmation statement. Statement with updates. 2021-08-05 View Report
Persons with significant control. Notification date: 2021-03-12. Psc name: Marco Pasetto. 2021-03-12 View Report
Address. Change date: 2021-03-12. New address: 95 High Street Office B Great Missenden HP16 0AL. Old address: 3 Gower Street London WC1E 6HA United Kingdom. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Officers. Officer name: Mr Marco Pasetto. Appointment date: 2019-09-02. 2019-09-02 View Report
Officers. Officer name: Bashir Bille Salat. Termination date: 2019-09-02. 2019-09-02 View Report
Accounts. Accounts type total exemption full. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type total exemption full. 2018-01-23 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Accounts. Accounts type total exemption full. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2016-07-05 View Report
Accounts. Change account reference date company current shortened. 2016-02-18 View Report
Incorporation. Capital: GBP 1 2016-01-11 View Report