MOTIVE FUELS LIMITED

13290733
NORTH BAILEY HOUSE 12 NEW INN HALL STREET OXFORD ENGLAND OX1 2RP

Documents

Documents
Date Category Description Pages
03 Mar 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2025 officers Change of particulars for director (Mr James Hamer Burns) 2 Buy now
07 Jan 2025 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2024 mortgage Registration of a charge 18 Buy now
20 Dec 2024 mortgage Registration of a charge 16 Buy now
19 Dec 2024 capital Statement of capital (Section 108) 3 Buy now
19 Dec 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2024 insolvency Solvency Statement dated 19/12/24 1 Buy now
19 Dec 2024 resolution Resolution 1 Buy now
13 Nov 2024 officers Appointment of director (Mr Kevin Selleslags) 2 Buy now
01 Oct 2024 officers Change of particulars for director (Mr James Munce) 2 Buy now
23 Aug 2024 mortgage Registration of a charge 50 Buy now
19 Jul 2024 accounts Annual Accounts 11 Buy now
29 May 2024 mortgage Registration of a charge 64 Buy now
03 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2024 officers Appointment of director (Mr James Hamer Burns) 2 Buy now
18 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2024 officers Termination of appointment of director (Luke Spencer-Wilson) 1 Buy now
18 Apr 2024 officers Termination of appointment of secretary (Trustmoore Uk Officer Ltd) 1 Buy now
18 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2024 capital Return of Allotment of shares 3 Buy now
23 Jan 2024 accounts Annual Accounts 12 Buy now
16 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2023 resolution Resolution 1 Buy now
01 Nov 2023 incorporation Memorandum Articles 21 Buy now
24 Oct 2023 officers Termination of appointment of director (Guillaume Quiviger) 1 Buy now
24 Oct 2023 officers Termination of appointment of director (Dennis Schulz) 1 Buy now
24 Oct 2023 officers Termination of appointment of secretary (Elizabeth Essex) 1 Buy now
24 Oct 2023 officers Termination of appointment of director (Alan James Carter Duncan) 1 Buy now
24 Oct 2023 officers Termination of appointment of director (Chris Bake) 1 Buy now
24 Oct 2023 officers Termination of appointment of director (Andrew Charles Allen) 1 Buy now
24 Oct 2023 officers Termination of appointment of director (Roger Bridgland Bone) 1 Buy now
24 Oct 2023 officers Appointment of corporate secretary (Trustmoore Uk Officer Ltd) 2 Buy now
24 Oct 2023 officers Appointment of director (Mr James Munce) 2 Buy now
24 Oct 2023 officers Appointment of director (Mr Luke Spencer-Wilson) 2 Buy now
05 May 2023 accounts Annual Accounts 16 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 officers Appointment of director (Mr Dennis Schulz) 2 Buy now
12 Dec 2022 officers Termination of appointment of director (Graham Edward Cooley) 1 Buy now
12 Sep 2022 officers Change of particulars for secretary (Mrs Elisabeth Essex) 1 Buy now
04 May 2022 address Change Sail Address Company With New Address 1 Buy now
02 May 2022 officers Appointment of secretary (Mrs Elisabeth Essex) 2 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2022 resolution Resolution 2 Buy now
06 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2022 officers Change of particulars for director (Sir Alan James Carter Duncan) 2 Buy now
06 Apr 2022 officers Change of particulars for director (Mr Chris Bake) 2 Buy now
06 Apr 2022 officers Change of particulars for director (Mr Guillaume Quiviger) 2 Buy now
02 Apr 2022 resolution Resolution 2 Buy now
01 Apr 2022 incorporation Memorandum Articles 25 Buy now
01 Apr 2022 resolution Resolution 2 Buy now
31 Mar 2022 capital Return of Allotment of shares 3 Buy now
29 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
29 Mar 2022 officers Appointment of director (Sir Alan James Carter Duncan) 2 Buy now
29 Mar 2022 officers Appointment of director (Mr Chris Bake) 2 Buy now
29 Mar 2022 officers Appointment of director (Mr Guillaume Quiviger) 2 Buy now
28 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Duncan Howard Yellen) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Rachel Louise Smith) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Simon Bourne) 1 Buy now
13 May 2021 capital Return of Allotment of shares 3 Buy now
26 Apr 2021 resolution Resolution 3 Buy now
23 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Mar 2021 incorporation Incorporation Company 13 Buy now