OAKWOOD (BIRSTALL) LIMITED

18 Oxleasow Road 18 Oxleasow Road, Redditch, B98 0RE, England
StatusDISSOLVED
Company No.06535674
CategoryPrivate Limited Company
Incorporated17 Mar 2008
Age16 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 16 days

SUMMARY

OAKWOOD (BIRSTALL) LIMITED is an dissolved private limited company with number 06535674. It was incorporated 16 years, 2 months, 15 days ago, on 17 March 2008 and it was dissolved 4 months, 16 days ago, on 16 January 2024. The company address is 18 Oxleasow Road 18 Oxleasow Road, Redditch, B98 0RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Old address: Merchants Warehouse Castle Street Manchester M3 4LZ England

New address: 18 Oxleasow Road Moons Moat East Redditch B98 0RE

Change date: 2023-10-31

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anand Rati Nitin Sodha

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nimesh Sodha

Appointment date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Sebastian Hobbs

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Rebecca Jacob

Termination date: 2023-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Richard John Ferguson

Termination date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Rebecca Jacob

Appointment date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-14

Officer name: Mr Sebastian Hobbs

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Richard John Ferguson

Appointment date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Anup Sodha

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Pankaj Sodha

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Nitin Trembaklal Sodha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

New address: Merchants Warehouse Castle Street Manchester M3 4LZ

Old address: 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England

Change date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Pritesh Ramesh Sonpal

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-09

Officer name: Pritesh Ramesh Sonpal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-29

Officer name: Pritesh Ramesh Sonpal

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-29

Officer name: Parmanand Jagjivan Mistry

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Parmanand Jagjivan Mistry

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Padma Mistry

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anup Sodha

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr Pankaj Sodha

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nitin Trembaklal Sodha

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr Pritesh Ramesh Sonpal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE

Old address: 12 Scott Lane Gomersal Cleckheaton West Yorkshire BD19 4JY

Change date: 2016-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-29

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Parmanand Jagjivan Mistry

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mrs Padma Mistry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director turner little company nominees LIMITED

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary turner little company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs padma mistry

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr parmanand jagjivan mistry

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr parmanand jagjivan mistry

Documents

View document PDF

Incorporation company

Date: 17 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAYA VALENTINA LTD

FLAT 118 LEAVIEW HOUSE,LONDON,E5 9DZ

Number:11447479
Status:ACTIVE
Category:Private Limited Company

ANADARUS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01379266
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DATA DRIVEN HEALTH LTD

20 ARRAN DRIVE,LEEDS,LS18 5SW

Number:08762289
Status:ACTIVE
Category:Private Limited Company

EVECLO HOLDINGS LIMITED

12 THE BROADWAY,ST. IVES,PE27 5BN

Number:11403621
Status:ACTIVE
Category:Private Limited Company

HECTOR HIRE LTD

20 THORPE LANE,DONCASTER,DN5 7QP

Number:09803818
Status:ACTIVE
Category:Private Limited Company

HELIOS ADVANCED ENERGY SYSTEMS LIMITED

HELIOS ADVANCED ENERGY SYSTEMS,WOKINGHAM,RG40 9NN

Number:09353913
Status:ACTIVE
Category:Private Limited Company

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