Dumfries
DG1 4PH
Scotland
Director Name | Mr Stephen John Bogie |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mosspark Annan Road Dumfries DG1 4PH Scotland |
Director Name | Mrs Fiona Anne Bogie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mosspark Annan Road Dumfries DG1 4PH Scotland |
Director Name | Mr John Derek Thomson Bogie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mosspark Annan Road Dumfries DG1 4PH Scotland |
Director Name | Mr Martin Alexander Quinn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whinnyhall House Whinnyhall Kinglassie Fife KY5 0UB Scotland |
Website | www.oakbank.co.uk |
---|---|
Telephone | 01387 268160 |
Telephone region | Dumfries |
Registered Address | Mosspark Annan Road Dumfries DG1 4PH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Lochar |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
26 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
7 November 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
17 February 2022 | Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
14 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
30 July 2021 | Accounts for a small company made up to 31 October 2020 (15 pages) |
29 October 2020 | Accounts for a small company made up to 31 October 2019 (14 pages) |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
24 August 2020 | Director's details changed for Mrs Fiona Anne Bogie on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr John Derek Thomson Bogie on 24 August 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a small company made up to 31 October 2018 (14 pages) |
9 July 2019 | Director's details changed for Mr David Crombie Bogie on 1 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr David Crombie Bogie on 1 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Stephen John Bogie on 1 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr John Derek Thomson Bogie on 1 July 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Director's details changed for Mrs Fiona Anne Bogie on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Stephen John Bogie on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Crombie Bogie on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Stephen John Bogie on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Crombie Bogie on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr John Derek Thomson Bogie on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr John Derek Thomson Bogie on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mrs Fiona Anne Bogie on 12 October 2017 (2 pages) |
2 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
2 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
27 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 September 2014 | Sub-division of shares on 1 August 2014 (5 pages) |
10 September 2014 | Sub-division of shares on 1 August 2014 (5 pages) |
10 September 2014 | Sub-division of shares on 1 August 2014 (5 pages) |
30 August 2014 | Appointment of Mrs Fiona Anne Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Appointment of Mrs Fiona Anne Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Stephen John Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr David Crombie Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr David Crombie Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Martin Alexander Quinn as a director on 1 August 2014 (1 page) |
30 August 2014 | Appointment of Mr John Derek Thomson Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr John Derek Thomson Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Martin Alexander Quinn as a director on 1 August 2014 (1 page) |
30 August 2014 | Appointment of Mrs Fiona Anne Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr David Crombie Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr John Derek Thomson Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Stephen John Bogie as a director on 1 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Martin Alexander Quinn as a director on 1 August 2014 (1 page) |
30 August 2014 | Appointment of Mr Stephen John Bogie as a director on 1 August 2014 (2 pages) |
29 August 2014 | Company name changed oakbank transport LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed oakbank transport LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Registered office address changed from Whinnyhall House Whinnyhall Kinglassie Fife KY5 0UB United Kingdom to Mosspark Annan Road Dumfries DG1 4PH on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Whinnyhall House Whinnyhall Kinglassie Fife KY5 0UB United Kingdom to Mosspark Annan Road Dumfries DG1 4PH on 29 August 2014 (1 page) |
7 October 2013 | Incorporation
|
7 October 2013 | Incorporation
|