Daf Trucks Limited OXFORD


Daf Trucks started in year 1993 as Private Limited Company with registration number 02815777. The Daf Trucks company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Oxford at 9400 Garsington Road. Postal code: OX4 2HN. Since Thu, 9th Dec 1999 Daf Trucks Limited is no longer carrying the name Leyland Daf Trucks.

At present there are 4 directors in the the firm, namely Bart B., David K. and Harald S. and others. In addition one secretary - Chew C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Daf Trucks Limited Address / Contact

Office Address 9400 Garsington Road
Office Address2 Oxford Business Park
Town Oxford
Post code OX4 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815777
Date of Incorporation Thu, 6th May 1993
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Bart B.

Position: Director

Appointed: 01 September 2023

David K.

Position: Director

Appointed: 10 July 2023

Chew C.

Position: Secretary

Appointed: 01 October 2022

Harald S.

Position: Director

Appointed: 01 August 2022

Mark E.

Position: Director

Appointed: 01 July 2016

Laurence D.

Position: Director

Appointed: 01 September 2019

Resigned: 17 May 2023

Henricus W.

Position: Director

Appointed: 01 July 2019

Resigned: 01 August 2022

Robert F.

Position: Director

Appointed: 01 May 2017

Resigned: 01 July 2019

Robin E.

Position: Director

Appointed: 02 April 2017

Resigned: 01 September 2019

Richard Z.

Position: Director

Appointed: 15 July 2015

Resigned: 01 September 2023

Alison J.

Position: Secretary

Appointed: 30 June 2012

Resigned: 01 October 2022

Suzanne M.

Position: Director

Appointed: 15 September 2011

Resigned: 01 July 2016

Henricus S.

Position: Director

Appointed: 01 April 2010

Resigned: 01 May 2017

Raymond A.

Position: Director

Appointed: 31 March 2009

Resigned: 02 April 2017

Ronny B.

Position: Director

Appointed: 01 September 2007

Resigned: 15 July 2015

Renaud D.

Position: Director

Appointed: 09 April 2007

Resigned: 15 September 2011

Adrianus G.

Position: Director

Appointed: 09 July 2004

Resigned: 31 March 2010

Peter Z.

Position: Secretary

Appointed: 16 March 2004

Resigned: 30 June 2012

Darryl M.

Position: Director

Appointed: 16 March 2004

Resigned: 23 March 2007

Adrian H.

Position: Director

Appointed: 22 April 2002

Resigned: 31 March 2009

Hubertus W.

Position: Director

Appointed: 11 April 2002

Resigned: 16 March 2004

Adam F.

Position: Secretary

Appointed: 02 February 2001

Resigned: 16 March 2004

Frederik V.

Position: Director

Appointed: 02 December 1999

Resigned: 29 March 2001

James C.

Position: Director

Appointed: 02 December 1999

Resigned: 09 July 2004

Kerry M.

Position: Director

Appointed: 01 January 1999

Resigned: 01 September 2007

Eduard V.

Position: Director

Appointed: 01 November 1993

Resigned: 02 December 1999

Cornelis B.

Position: Director

Appointed: 08 June 1993

Resigned: 02 December 1999

David G.

Position: Director

Appointed: 08 June 1993

Resigned: 31 December 2000

Frank R.

Position: Secretary

Appointed: 24 May 1993

Resigned: 02 February 2001

Frank R.

Position: Director

Appointed: 24 May 1993

Resigned: 02 February 2001

Nicholas M.

Position: Director

Appointed: 24 May 1993

Resigned: 09 June 1993

Alan B.

Position: Director

Appointed: 24 May 1993

Resigned: 09 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1993

Resigned: 24 May 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 May 1993

Resigned: 24 May 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Paccar Inc from Washington, United States. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paccar Inc

777 106th Avenue Ne, Bellevue, Washington, United States

Legal authority Delaware Corporation
Legal form Corporate
Country registered Delaware
Place registered Delaware Corporation
Registration number 776583
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Leyland Daf Trucks December 9, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (31 pages)

Company search

Advertisements