OAKWOOD CARPENTRY & MAINTENANCE LIMITED

4 Ogley Hay Road, Burntwood, WS7 4RA, Staffordshire, United Kingdom
StatusACTIVE
Company No.07865029
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

OAKWOOD CARPENTRY & MAINTENANCE LIMITED is an active private limited company with number 07865029. It was incorporated 12 years, 6 months, 12 days ago, on 29 November 2011. The company address is 4 Ogley Hay Road, Burntwood, WS7 4RA, Staffordshire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-09

Old address: 71 Ruston Road Burntwood WS7 3RU England

New address: 4 Ogley Hay Road Burntwood Staffordshire WS7 4RA

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

New address: 71 Ruston Road Burntwood WS7 3RU

Change date: 2021-08-04

Old address: 46 Church Road Burntwood WS7 9EA England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Humphries

Change date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew David Humphries

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 33 Sister Dora Avenue Burntwood Staffordshire WS7 9QD England

New address: 46 Church Road Burntwood WS7 9EA

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: 33 Sister Dora Avenue Burntwood Staffordshire WS7 9QD

Change date: 2018-01-23

Old address: 65 Market Street Hednesford Staffordshire WS12 1AD

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-30

Officer name: Mr Andrew David Humphries

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Andrew David Humphries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Andrew David Humphries

Documents

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNGROVE INTERNATIONAL

HILL HOUSE,LONDON,N19 5UU

Number:LP006503
Status:ACTIVE
Category:Limited Partnership

EARLHILL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11116993
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HP MAINTENANCE LTD

20 WALDEGRAVE PARK,HARPENDEN,AL5 5SF

Number:11657554
Status:ACTIVE
Category:Private Limited Company

NEW TCC SOLUTION LIMITED

SUITE 1,BIRMINGHAM,B9 4PW

Number:10953739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NPE MERCOSUL FUND L.P.

LIME GROVE HOUSE GREEN STREET,JERSEY,JE1 2ST

Number:LP008064
Status:ACTIVE
Category:Limited Partnership

PREMIER PROPERTY (BRISTOL) LTD

18 BARN OWL WAY,BRISTOL,BS34 8RZ

Number:04528661
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