OTR FREIGHT LTD

22-24 Harborough Road Kingsthorpe, Northampton, NN2 7AZ, United Kingdom
StatusACTIVE
Company No.09275185
CategoryPrivate Limited Company
Incorporated22 Oct 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

OTR FREIGHT LTD is an active private limited company with number 09275185. It was incorporated 9 years, 8 months, 13 days ago, on 22 October 2014. The company address is 22-24 Harborough Road Kingsthorpe, Northampton, NN2 7AZ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 30 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mr Peter George James John Jackson

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mrs Yvonne Stella Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

Change date: 2024-05-29

Old address: 75 Willow Road Barrow upon Soar Loughborough LE12 8GP England

New address: 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

Old address: West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF

New address: 75 Willow Road Barrow upon Soar Loughborough LE12 8GP

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed over the rainbow freight LIMITED\certificate issued on 24/01/23

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed over the rainbow books and gifts LIMITED\certificate issued on 19/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-05

Psc name: Mrs Yvonne Stella Jackson

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter George James John Jackson

Notification date: 2021-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George James John Jackson

Appointment date: 2020-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEF INTERNATIONAL LIMITED

C/O FS BUILDING,THAME,OX9 3FS

Number:11315447
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE BOT PRIVATE LIMITED

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:10291881
Status:ACTIVE
Category:Private Limited Company

FAIREST ESTATES LIMITED

40 FAIRHOLT ROAD,LONDON,N16 5HW

Number:07483725
Status:ACTIVE
Category:Private Limited Company

GREENGROVE PROPERTIES (SCOTLAND) LIMITED

23 GREENBANK GROVE,EDINBURGH,EH10 5ST

Number:SC540672
Status:ACTIVE
Category:Private Limited Company

J. MCGOWAN SERVICES LIMITED

GROUNDFLOOR,LONDON,N19 4LQ

Number:10304464
Status:ACTIVE
Category:Private Limited Company

SHEEHANS LIMITED

30 BANKSIDE COURT,KIDLINGTON,OX5 1JE

Number:02001591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source