Background WavePink WaveYellow Wave

OAKLEIGH LOGISTICS LTD (09056731)

OAKLEIGH LOGISTICS LTD (09056731) is an active UK company. incorporated on 27 May 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. OAKLEIGH LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09056731
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEIGH LOGISTICS LTD

OAKLEIGH LOGISTICS LTD is an active company incorporated on 27 May 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. OAKLEIGH LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09056731

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

Deans Greave Farm Cottage Deansgreave Road Bacup OL13 9SA United Kingdom
From: 30 December 2020To: 25 March 2024
26 Dalziel Drive Worcester WR5 2QY United Kingdom
From: 3 April 2020To: 30 December 2020
Flat 12 384 Chester Road Manchester M16 9YD England
From: 2 June 2016To: 3 April 2020
13 Glebe Drive Gosport PO13 0HN United Kingdom
From: 3 March 2016To: 2 June 2016
18 Highbury Grove Clapham Bedford MK41 6DS United Kingdom
From: 11 February 2016To: 3 March 2016
69 Mount Pleasant Road Clapham Bedford MK41 6BU United Kingdom
From: 23 October 2015To: 11 February 2016
24 Westmoor Gardens Enfield EN3 7LQ United Kingdom
From: 15 September 2015To: 23 October 2015
17 Geneva Drive Stoke-on-Trent ST1 6UW
From: 18 June 2014To: 15 September 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 18 June 2014
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Jan 21
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

ASHWORTH, Sam

Resigned
Deansgreave Road, BacupOL13 9SA
Born June 1989
Director
Appointed 04 Dec 2020
Resigned 14 Mar 2024

CHRISTY, Craig Sean

Resigned
CardiffCF14 8LH
Born September 1986
Director
Appointed 06 Sept 2018
Resigned 15 Mar 2019

COLEMAN, Christopher

Resigned
Vicarage Hill, RugbyCV23 0DG
Born June 1980
Director
Appointed 25 May 2016
Resigned 06 Sept 2018

DAWSON, Stephen John

Resigned
Geneva Drive, Stoke-On-TrentST1 6UW
Born August 1954
Director
Appointed 12 Jun 2014
Resigned 08 Sept 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 May 2014
Resigned 12 Jun 2014

FLETCHER, Karen

Resigned
Glebe Drive, GosportPO13 0HN
Born October 1969
Director
Appointed 25 Feb 2016
Resigned 25 May 2016

LAWLOR, Patrick

Resigned
WorcesterWR5 2QY
Born January 1965
Director
Appointed 18 Mar 2020
Resigned 04 Dec 2020

WRIGHT, Albert John

Resigned
384 Chester Road, ManchesterM16 9YD
Born November 1986
Director
Appointed 15 Mar 2019
Resigned 18 Mar 2020

YOSIFOV, Boyko

Resigned
Highbury Grove, BedfordMK41 6DS
Born August 1973
Director
Appointed 08 Sept 2015
Resigned 25 Feb 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr Sam Ashworth

Ceased
Deansgreave Road, BacupOL13 9SA
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 14 Mar 2024

Mr Albert John Wright

Ceased
384 Chester Road, ManchesterM16 9YD
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 18 Mar 2020

Mr Craig Sean Christy

Ceased
CardiffCF14 8LH
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 15 Mar 2019

Christopher Coleman

Ceased
Vicarage Hill, RugbyCV23 0DG
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
18 July 2025
RP10RP10
Default Companies House Service Address Applied Officer
18 July 2025
RP09RP09
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Change Registered Office Address Company
14 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Incorporation Company
27 May 2014
NEWINCIncorporation