Advanced company searchLink opens in new window

OXALIS LOGISTICS UK LIMITED

Company number 01164085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 RP04PSC07 Second filing for the cessation of Hoyer Gmbh Internationale Fachspedition as a person with significant control
16 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2024 MA Memorandum and Articles of Association
14 Feb 2024 MR01 Registration of charge 011640850012, created on 7 February 2024
09 Feb 2024 PSC01 Notification of Ingo Krocke as a person with significant control on 7 February 2024
09 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 9 February 2024
08 Feb 2024 PSC08 Notification of a person with significant control statement
08 Feb 2024 PSC07 Cessation of Hoyer Gmbh Internationale Fachspedition as a person with significant control on 7 February 2024
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/03/2024.
08 Feb 2024 TM01 Termination of appointment of Bjorn Schniederkotter as a director on 7 February 2024
07 Feb 2024 CERTNM Company name changed hoyer gas & petroleum logistics LIMITED\certificate issued on 07/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-07
07 Feb 2024 MR01 Registration of charge 011640850011, created on 7 February 2024
09 Jan 2024 AA Full accounts made up to 31 December 2022
03 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
20 Dec 2022 AA Full accounts made up to 31 December 2021
14 Dec 2022 MA Memorandum and Articles of Association
14 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
07 Dec 2021 CERTNM Company name changed hoyer petrolog uk LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
05 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
31 Jan 2021 AP01 Appointment of Mr Bjorn Schniederkotter as a director on 18 January 2021
31 Jan 2021 AP01 Appointment of Mrs Nichola Marie Blenkinsop as a director on 31 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Allan John Davison on 1 January 2021
05 Jan 2021 AP01 Appointment of Mr Jonathan Lawrence as a director on 1 January 2021
05 Jan 2021 TM01 Termination of appointment of Ortwin Paul Nast as a director on 1 January 2021