OAKWOOD CONSTRUCTION (UK) LTD

60a Mannock Road 60a Mannock Road, N22 6AA
StatusACTIVE
Company No.06397613
CategoryPrivate Limited Company
Incorporated12 Oct 2007
Age16 years, 7 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANISAN DESIGN SERVICES LTD.

3 STARCROSS COURT,DERBY,DE3 0PW

Number:10916071
Status:ACTIVE
Category:Private Limited Company

CENTRAL E10 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09182705
Status:LIQUIDATION
Category:Private Limited Company

DJ BALLS FITTINGS CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11579041
Status:ACTIVE
Category:Private Limited Company

GROUNDED SHOPPER LLP

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

PENINSULA LONDON, LP

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:LP015589
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source