Yasa Limited KIDLINGTON


Yasa started in year 2009 as Private Limited Company with registration number 06975790. The Yasa company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Kidlington at 11-14 Oxford Industrial Park Mead Road. Postal code: OX5 1QU. Since 2017/08/04 Yasa Limited is no longer carrying the name Yasa Motors.

Currently there are 6 directors in the the firm, namely Markus K., Marcus G. and Konstantin N. and others. In addition one secretary - Katherine C. - is with the company. Currently 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.

Yasa Limited Address / Contact

Office Address 11-14 Oxford Industrial Park Mead Road
Office Address2 Yarnton
Town Kidlington
Post code OX5 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06975790
Date of Incorporation Wed, 29th Jul 2009
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Markus K.

Position: Director

Appointed: 01 December 2023

Katherine C.

Position: Secretary

Appointed: 11 November 2022

Marcus G.

Position: Director

Appointed: 08 December 2021

Konstantin N.

Position: Director

Appointed: 03 August 2021

Frank D.

Position: Director

Appointed: 03 August 2021

Stephen P.

Position: Director

Appointed: 08 February 2017

Timothy W.

Position: Director

Appointed: 14 September 2009

Juergen B.

Position: Director

Appointed: 15 September 2022

Resigned: 23 August 2023

Max W.

Position: Director

Appointed: 03 August 2021

Resigned: 11 March 2024

William G.

Position: Director

Appointed: 24 September 2020

Resigned: 03 August 2021

Oxford Sciences Innovation Plc

Position: Corporate Director

Appointed: 14 August 2019

Resigned: 24 September 2020

Nicola J.

Position: Secretary

Appointed: 31 January 2018

Resigned: 05 August 2022

Universal Partners Limited

Position: Corporate Director

Appointed: 22 August 2017

Resigned: 03 August 2021

Arthur C.

Position: Director

Appointed: 08 February 2017

Resigned: 03 August 2021

Robert K.

Position: Secretary

Appointed: 04 January 2017

Resigned: 31 January 2018

Ian L.

Position: Director

Appointed: 10 May 2016

Resigned: 05 September 2017

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 01 January 2014

Resigned: 03 August 2021

Nicholas S.

Position: Director

Appointed: 01 January 2014

Resigned: 10 May 2016

Peter W.

Position: Director

Appointed: 23 April 2013

Resigned: 03 August 2021

Stuart D.

Position: Secretary

Appointed: 07 March 2013

Resigned: 03 January 2017

Christopher H.

Position: Director

Appointed: 12 December 2012

Resigned: 31 January 2023

Paul M.

Position: Director

Appointed: 20 August 2012

Resigned: 03 August 2021

Catherine W.

Position: Secretary

Appointed: 15 September 2011

Resigned: 08 February 2013

Patrick A.

Position: Director

Appointed: 01 August 2011

Resigned: 20 April 2016

Malcolm M.

Position: Director

Appointed: 14 September 2009

Resigned: 21 August 2012

Ian P.

Position: Director

Appointed: 14 September 2009

Resigned: 20 April 2016

David W.

Position: Director

Appointed: 14 September 2009

Resigned: 23 April 2013

Blakelaw Secretaries Limited

Position: Secretary

Appointed: 29 July 2009

Resigned: 21 June 2011

Nicholas F.

Position: Director

Appointed: 29 July 2009

Resigned: 30 September 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Mercedes-Benz Holdings Uk Limited from Milton Keynes, England. This PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Parkwalk Advisors Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Mercedes-Benz Holdings Uk Limited

Delaware Drive Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 01140745
Notified on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Parkwalk Advisors Ltd

University House Lower Grosvenor Place, 11-13 Lower Grosvenor Place, London, SW1W 0EX, PO Box SW1WOEX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06925696
Notified on 5 May 2016
Ceased on 9 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yasa Motors August 4, 2017
Oxford Yasa Motors December 7, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (36 pages)

Company search