OAKWOOD CONSTRUCTION (UK) LTD
Status | ACTIVE |
Company No. | 06397613 |
Category | Private Limited Company |
Incorporated | 12 Oct 2007 |
Age | 16 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
OAKWOOD CONSTRUCTION (UK) LTD is an active private limited company with number 06397613. It was incorporated 16 years, 7 months, 24 days ago, on 12 October 2007. The company address is 60a Mannock Road 60a Mannock Road, N22 6AA.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 16 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Jordan Solomon
Termination date: 2015-03-02
Documents
Termination secretary company with name termination date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-02
Officer name: Christopher Jordan Solomon
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-26
Officer name: Mr Elias Kartsoulides
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Christopher Jordan Solomon
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Elias Kartsoulides
Documents
Accounts with accounts type dormant
Date: 10 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 STARCROSS COURT,DERBY,DE3 0PW
Number: | 10916071 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09182705 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11579041 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGLEWOOD,KIMPTON,SP11 8PH
Number: | OC393922 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LOCK AND CHARGE EUROPE LIMITED
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 11911642 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | LP015589 |
Status: | ACTIVE |
Category: | Limited Partnership |