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)
16 May 2013 AA Full accounts made up to 31 December 2012
07 Nov 2012 AP01 Appointment of Mr Allan John Davison as a director
07 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
11 Jun 2012 AA Full accounts made up to 31 December 2011
01 Mar 2012 CERTNM Company name changed hoyer uk LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-01-01
17 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 16/12/2011
12 Jan 2012 CONNOT Change of name notice
05 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
23 Sep 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Ortwin Paul Nast on 30 May 2010
04 Jun 2010 AD02 Register inspection address has been changed
28 Jan 2010 TM01 Termination of appointment of Gerard Mckenna as a director
28 Jan 2010 TM01 Termination of appointment of Bernard Holloway as a director
23 Jun 2009 AA Full accounts made up to 31 December 2008
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
16 Jun 2009 363a Return made up to 30/05/09; full list of members
07 Jan 2009 288a Director appointed mr ortwin paul nast
06 Nov 2008 288b Appointment terminated director michael lukarsch
22 Oct 2008 AA Full accounts made up to 31 December 2007