Established in 2014, Oyl Logistics Ltd has its registered office in Cleckheaton. This business has 3 directors listed as Radcliffe, Christopher, Al-abry, Nadia, Griffiths, William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RADCLIFFE, Christopher | 01 May 2016 | - | 1 |
AL-ABRY, Nadia | 01 May 2016 | 18 August 2016 | 1 |
GRIFFITHS, William | 25 November 2015 | 25 November 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2019 | |
WU15 - N/A | 08 October 2018 | |
AD01 - Change of registered office address | 04 January 2018 | |
WU04 - N/A | 02 January 2018 | |
COCOMP - Order to wind up | 05 December 2017 | |
AD01 - Change of registered office address | 05 October 2017 | |
DISS16(SOAS) - N/A | 04 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 October 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
CS01 - N/A | 02 February 2017 | |
AD01 - Change of registered office address | 24 November 2016 | |
AD01 - Change of registered office address | 22 November 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
AA - Annual Accounts | 05 July 2016 | |
CS01 - N/A | 30 June 2016 | |
TM01 - Termination of appointment of director | 18 May 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
AR01 - Annual Return | 11 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
TM01 - Termination of appointment of director | 26 November 2015 | |
AP01 - Appointment of director | 26 November 2015 | |
CERTNM - Change of name certificate | 14 August 2015 | |
NEWINC - New incorporation documents | 16 October 2014 |