About

Registered Number: 03231000
Date of Incorporation: 29/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unipart House, Cowley, Oxford, OX4 2PG

 

Based in Oxford, Unipart Rail Holdings Ltd was setup in 1996, it has a status of "Active". This business has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Robert Paul David 01 June 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 15 June 2020
MR01 - N/A 05 June 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 08 May 2020
MR01 - N/A 23 April 2020
MR04 - N/A 22 April 2020
MR04 - N/A 22 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 11 July 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 24 July 2016
TM01 - Termination of appointment of director 22 July 2016
MR01 - N/A 22 December 2015
RESOLUTIONS - N/A 17 December 2015
SH19 - Statement of capital 17 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2015
CAP-SS - N/A 17 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 July 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 19 August 2008
RESOLUTIONS - N/A 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
123 - Notice of increase in nominal capital 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
363s - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 16 August 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
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
395 - Particulars of a mortgage or charge 04 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
RESOLUTIONS - N/A 09 December 2004
MEM/ARTS - N/A 09 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 19 August 2004
SA - Shares agreement 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
AA - Annual Accounts 01 March 2004
225 - Change of Accounting Reference Date 06 February 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2003
RESOLUTIONS - N/A 05 November 2003
MEM/ARTS - N/A 05 November 2003
AUD - Auditor's letter of resignation 28 August 2003
363s - Annual Return 23 August 2003
123 - Notice of increase in nominal capital 29 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
MEM/ARTS - N/A 18 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 10 September 2002
225 - Change of Accounting Reference Date 22 May 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 19 September 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
AA - Annual Accounts 06 October 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 15 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
123 - Notice of increase in nominal capital 07 October 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 October 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1999
363s - Annual Return 13 August 1999
RESOLUTIONS - N/A 05 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
363s - Annual Return 17 August 1998
AUD - Auditor's letter of resignation 22 July 1998
AA - Annual Accounts 29 April 1998
225 - Change of Accounting Reference Date 29 April 1998
363s - Annual Return 29 August 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
225 - Change of Accounting Reference Date 15 April 1997
395 - Particulars of a mortgage or charge 27 March 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
MEM/ARTS - N/A 25 March 1997
123 - Notice of increase in nominal capital 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
287 - Change in situation or address of Registered Office 25 March 1997
CERTNM - Change of name certificate 05 March 1997
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 15 April 2020 Outstanding

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Rail mortgage 19 December 2003 Fully Satisfied

N/A

Rail holding company share charge 19 December 2003 Fully Satisfied

N/A

Floating charge and guarantee 12 April 2001 Fully Satisfied

N/A

Floating charge and guarantee 29 September 1999 Fully Satisfied

N/A

Composite guarantee and debenture 18 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.