Company NameAussie Logistics Limited
DirectorMark Gerard Oerlemans
Company StatusActive
Company Number09023884
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Director

Director NameMr Mark Gerard Oerlemans
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleSite Co-Ordinator
Country of ResidenceEngland
Correspondence Address33 Ickenham Road
Ruislip
Middlesex
HA4 7BZ

Location

Registered Address33 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Mark Oerlemans
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,978
Cash£148
Current Liabilities£4,914

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 June 2020Amended micro company accounts made up to 31 March 2019 (2 pages)
8 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 January 2020Amended micro company accounts made up to 31 March 2018 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
11 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
29 August 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
29 August 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
21 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
31 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
2 June 2016Registered office address changed from C/O Clipper Prof Services Ltd 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS to 33 Ickenham Road Ruislip Middlesex HA4 7BZ on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O Clipper Prof Services Ltd 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS to 33 Ickenham Road Ruislip Middlesex HA4 7BZ on 2 June 2016 (1 page)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
17 June 2014Registered office address changed from the Court the Street Charmouth Bridport Dorset DT6 6PE United Kingdom on 17 June 2014 (1 page)
17 June 2014Registered office address changed from the Court the Street Charmouth Bridport Dorset DT6 6PE United Kingdom on 17 June 2014 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)