About

Registered Number: 01938709
Date of Incorporation: 14/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Unipart House, Cowley, Oxford, OX4 2PG

 

Unipart Fleet Services Ltd was founded on 14 August 1985 with its registered office in Oxford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. O'brien, Robert Paul David, Rees, Martyn are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Martyn 13 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Robert Paul David 01 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 18 September 2016
AP01 - Appointment of director 24 July 2016
TM01 - Termination of appointment of director 24 July 2016
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 October 2015
TM02 - Termination of appointment of secretary 10 June 2015
AP03 - Appointment of secretary 10 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 31 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 20 September 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 22 November 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 October 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 01 March 2004
225 - Change of Accounting Reference Date 06 February 2004
RESOLUTIONS - N/A 08 January 2004
MEM/ARTS - N/A 08 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 25 November 2003
AUD - Auditor's letter of resignation 28 August 2003
AA - Annual Accounts 27 January 2003
225 - Change of Accounting Reference Date 27 January 2003
363s - Annual Return 14 November 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 08 October 2001
395 - Particulars of a mortgage or charge 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 December 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 26 October 1999
395 - Particulars of a mortgage or charge 10 May 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 15 October 1998
AUD - Auditor's letter of resignation 22 July 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 25 October 1996
MEM/ARTS - N/A 28 December 1995
363s - Annual Return 30 November 1995
RESOLUTIONS - N/A 13 November 1995
AA - Annual Accounts 09 October 1995
CERTNM - Change of name certificate 15 September 1995
CERTNM - Change of name certificate 19 July 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 25 October 1994
CERTNM - Change of name certificate 11 August 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 21 October 1993
RESOLUTIONS - N/A 15 October 1993
RESOLUTIONS - N/A 15 October 1993
CERTNM - Change of name certificate 01 July 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 13 November 1991
363(287) - N/A 13 November 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 22 November 1988
CERTNM - Change of name certificate 21 January 1988
CERTNM - Change of name certificate 13 November 1987
AA - Annual Accounts 14 October 1987
RESOLUTIONS - N/A 06 October 1987
363 - Annual Return 22 April 1987
CERTNM - Change of name certificate 18 December 1986
CERTNM - Change of name certificate 04 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2014 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 29 May 2012 Fully Satisfied

N/A

First floating charge 03 October 2011 Outstanding

N/A

Second floating charge 19 December 2003 Outstanding

N/A

Non-vesting debts charge and first floating charge 19 December 2003 Outstanding

N/A

Floating charge and guarantee 12 April 2001 Fully Satisfied

N/A

Floating charge and guarantee 30 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.