OAKWOOD (BIRSTALL) LIMITED
Status | DISSOLVED |
Company No. | 06535674 |
Category | Private Limited Company |
Incorporated | 17 Mar 2008 |
Age | 16 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 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
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
Dissolution application strike off company
Date: 24 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director turner little company nominees LIMITED
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary turner little company secretaries LIMITED
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mrs padma mistry
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr parmanand jagjivan mistry
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr parmanand jagjivan mistry
Documents
Some Companies
FLAT 118 LEAVIEW HOUSE,LONDON,E5 9DZ
Number: | 11447479 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 01379266 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 ARRAN DRIVE,LEEDS,LS18 5SW
Number: | 08762289 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE BROADWAY,ST. IVES,PE27 5BN
Number: | 11403621 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |