Advanced company searchLink opens in new window

OATLANDS TYRE & MOTOR COMPANY LIMITED

Company number 01673659

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)
04 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
27 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
26 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
23 Dec 2014 CH01 Director's details changed for Susan Mary Matthews on 23 December 2014
23 Dec 2014 CH03 Secretary's details changed for Susan Mary Matthews on 23 December 2014
16 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
10 Apr 2013 SH03 Purchase of own shares.
27 Mar 2013 SH06 Cancellation of shares. Statement of capital on 27 March 2013
  • GBP 1,000
27 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
19 Oct 2012 AP01 Appointment of Graham Lionel Chapman as a director
19 Oct 2012 AP01 Appointment of Susan Mary Matthews as a director
11 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AD01 Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 5 May 2011
05 May 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 5 May 2011
06 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010