Background WavePink WaveYellow Wave

UNIPART SERVICE COMPANY LIMITED (00084780)

UNIPART SERVICE COMPANY LIMITED (00084780) is an active UK company. incorporated on 31 May 1905. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNIPART SERVICE COMPANY LIMITED has been registered for 120 years. Current directors include LEUNG, Alex Raymond, WELDON, Christopher James.

Company Number
00084780
Status
active
Type
ltd
Incorporated
31 May 1905
Age
120 years
Address
Chiltern House Garsington Road, Oxford, OX4 2PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEUNG, Alex Raymond, WELDON, Christopher James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPART SERVICE COMPANY LIMITED

UNIPART SERVICE COMPANY LIMITED is an active company incorporated on 31 May 1905 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNIPART SERVICE COMPANY LIMITED was registered 120 years ago.(SIC: 99999)

Status

active

Active since 120 years ago

Company No

00084780

LTD Company

Age

120 Years

Incorporated 31 May 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

HCSU16 LIMITED
From: 17 December 2018To: 11 July 2025
UNIPART SERVICE COMPANY LIMITED
From: 28 September 2018To: 17 December 2018
HCSU16 LIMITED
From: 10 May 2013To: 28 September 2018
PARTCO AUTOPARTS LIMITED
From: 1 October 1995To: 10 May 2013
PARTCO LIMITED
From: 1 January 1990To: 1 October 1995
AUTOPARTS DISTRIBUTION LIMITED
From: 25 September 1989To: 1 January 1990
GKN AUTOPARTS DISTRIBUTION LIMITED
From: 7 September 1984To: 25 September 1989
GKN REPLACEMENT SERVICES LIMITED
From: 31 May 1905To: 7 September 1984
Contact
Address

Chiltern House Garsington Road Cowley Oxford, OX4 2PG,

Previous Addresses

Unipart House Cowley Oxford OX4 2PG
From: 31 May 1905To: 15 October 2014
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Aug 14
Director Left
Nov 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

THORNTON, Benjamin Lascelles

Active
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 01 Mar 2024

LEUNG, Alex Raymond

Active
Cowley, OxfordOX4 2PG
Born May 1974
Director
Appointed 30 Jun 2023

WELDON, Christopher James

Active
Garsington Road, OxfordOX4 2PG
Born February 1978
Director
Appointed 01 Feb 2019

O'BRIEN, Robert Paul David

Resigned
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 01 Jun 2015
Resigned 31 Jul 2021

RIMMER, Michael Douglas

Resigned
32 Watling Lane, WallingfordOX10 7JG
Secretary
Appointed 25 Jan 2000
Resigned 01 Jun 2015

RUSSELL, Tanya

Resigned
Cowley, OxfordOX4 2PG
Secretary
Appointed 06 Sept 2021
Resigned 01 Mar 2024

SCOTT, Christopher George

Resigned
120 Lady Byron Lane, SolihullB93 9BA
Secretary
Appointed N/A
Resigned 31 Aug 1995

STAMP, Christopher David

Resigned
49 Grange Road, SolihullB93 8QS
Secretary
Appointed 31 Aug 1995
Resigned 25 Jan 2000

CHITTY, Jonathan

Resigned
Garsington Road, OxfordOX4 2PG
Born June 1976
Director
Appointed 01 Jul 2016
Resigned 30 Apr 2020

DESSAIN, Paul Mark

Resigned
10 High Street, BanburyOX15 4BX
Born May 1950
Director
Appointed 18 Feb 2000
Resigned 01 Jul 2016

HOPPER, Michael Royston

Resigned
Binn End, BanburyOX15 5RQ
Born November 1951
Director
Appointed 18 Feb 2000
Resigned 31 Oct 2013

LEIGH, Darren Peter

Resigned
Garsington Road, OxfordOX4 2PG
Born April 1972
Director
Appointed 01 May 2020
Resigned 30 Jun 2023

MOURGUE, Anthony John

Resigned
Brompton Gates, BransgoreBH23 8DE
Born March 1949
Director
Appointed 18 Feb 2000
Resigned 31 Dec 2018

REDFERN, Peter Johnson

Resigned
4 Manor Gardens, DaventryNN11 5ND
Born April 1933
Director
Appointed N/A
Resigned 31 Jul 1997

SCOTT, Christopher George

Resigned
120 Lady Byron Lane, SolihullB93 9BA
Born September 1949
Director
Appointed N/A
Resigned 18 Feb 2000

WRAGG, James Philip

Resigned
The Old Vicarage, GaydonCV35 0HD
Born September 1947
Director
Appointed 31 Jul 1997
Resigned 18 Feb 2000

WYNER, Amanda Jane

Resigned
Garsington Road, OxfordOX4 2PG
Born November 1961
Director
Appointed 31 Oct 2013
Resigned 11 Nov 2014

Persons with significant control

1

Garsington Road, OxfordOX4 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
11 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Resolution
17 December 2018
RESOLUTIONSResolutions
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
13 May 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
30 April 2001
287Change of Registered Office
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363aAnnual Return
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
353353
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
8 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
6 July 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Legacy
22 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
12 June 1997
363(353)363(353)
Legacy
12 June 1997
190190
Legacy
12 June 1997
353353
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
31 May 1996
AAAnnual Accounts
Legacy
29 May 1996
363aAnnual Return
Certificate Change Of Name Company
29 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1995
288288
Legacy
7 June 1995
363x363x
Legacy
6 June 1995
353353
Legacy
6 June 1995
325325
Resolution
5 May 1995
RESOLUTIONSResolutions
Resolution
5 May 1995
RESOLUTIONSResolutions
Resolution
5 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
155(6)a155(6)a
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Resolution
22 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Resolution
29 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
1 June 1992
363b363b
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Legacy
17 March 1991
287Change of Registered Office
Legacy
14 March 1991
403b403b
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Memorandum Articles
26 September 1989
MEM/ARTSMEM/ARTS
Resolution
26 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
288288
Legacy
14 September 1989
155(6)a155(6)a
Auditors Resignation Company
14 September 1989
AUDAUD
Legacy
14 September 1989
288288
Legacy
14 September 1989
288288
Legacy
14 September 1989
88(2)R88(2)R
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
14 September 1989
123Notice of Increase in Nominal Capital
Legacy
23 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
13 April 1989
288288
Legacy
15 February 1989
288288
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
14 November 1988
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
8 July 1987
288288
Legacy
27 May 1987
288288
Legacy
3 April 1987
288288
Legacy
20 March 1987
288288
Legacy
14 January 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
3 July 1986
288288