Background WavePink WaveYellow Wave

UNIPART ACCELERATED LOGISTICS LIMITED (07983082)

UNIPART ACCELERATED LOGISTICS LIMITED (07983082) is an active UK company. incorporated on 9 March 2012. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIPART ACCELERATED LOGISTICS LIMITED has been registered for 14 years. Current directors include LEUNG, Alex Raymond, WELDON, Christopher James.

Company Number
07983082
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
Unipart House Garsington Road, Oxford, OX4 2PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEUNG, Alex Raymond, WELDON, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPART ACCELERATED LOGISTICS LIMITED

UNIPART ACCELERATED LOGISTICS LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIPART ACCELERATED LOGISTICS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07983082

LTD Company

Age

14 Years

Incorporated 9 March 2012

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Unipart House Garsington Road Cowley Oxford, OX4 2PG,

Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
May 14
Loan Secured
Jul 15
Loan Cleared
Nov 15
Director Joined
Jul 16
Director Joined
May 17
Director Left
May 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 20
Director Joined
May 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THORNTON, Benjamin Lascelles

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

LEUNG, Alex Raymond

Active
Garsington Road, OxfordOX4 2PG
Born May 1974
Director
Appointed 04 May 2017

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
Watling Lane, WallingfordOX10 7JG
Secretary
Appointed 09 Mar 2012
Resigned 01 Jun 2015

RUSSELL, Tanya

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

BURNS, Frank William

Resigned
Sandhurst Road, Sutton ColdfieldB74 4UE
Born February 1952
Director
Appointed 09 Mar 2012
Resigned 31 Jan 2019

CHITTY, Jonathan

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

LEIGH, Darren Peter

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

TONKS, Mark Howard

Resigned
Church Road, WitneyOX8 6TX
Born December 1956
Director
Appointed 09 Mar 2012
Resigned 04 May 2017

TRUESDALE, Ian William David

Resigned
Cowley, OxfordOX4 2PG
Born June 1967
Director
Appointed 30 Jun 2023
Resigned 21 Jan 2025

Persons with significant control

1

Cowley, 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

62

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 February 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 Full
23 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Auditors Resignation Company
21 January 2022
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 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 No Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Legacy
1 November 2012
MG01MG01
Change Account Reference Date Company Current Shortened
3 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2012
NEWINCIncorporation