OAKWOOD SPECIALIST SERVICES LIMITED

7a Hoxton Road, Torquay, TQ1 1JG, England
StatusACTIVE
Company No.08597493
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

OAKWOOD SPECIALIST SERVICES LIMITED is an active private limited company with number 08597493. It was incorporated 10 years, 11 months, 14 days ago, on 04 July 2013. The company address is 7a Hoxton Road, Torquay, TQ1 1JG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

New address: 7a Hoxton Road Torquay TQ1 1JG

Old address: Lime Avenue Lime Avenue Torquay TQ2 5JL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Oakwood Partnership Limited

Notification date: 2022-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-28

Psc name: Kay Margaret Garman

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Noel Christopher Garman

Cessation date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Garman

Cessation date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-05

Psc name: Andrew Garman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Garman

Termination date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Benjamin Edward Didier

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Noel Christopher Garman

Appointment date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Garman

Termination date: 2019-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2013

Action Date: 14 Aug 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-08-14

Documents

View document PDF

Resolution

Date: 19 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap (lincoln) 87 LIMITED\certificate issued on 15/08/13

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Eke

Documents

View document PDF

Termination secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Garman

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Garman

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England

Change date: 2013-08-14

Documents

View document PDF

Resolution

Date: 12 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMEX INTERTRADE LTD

4 PINEY WAYS,MAGHERAFELT,BT45 6FF

Number:NI643040
Status:ACTIVE
Category:Private Limited Company

BULKRES CONSTRUCTION LTD

122 NAPIER ROAD,LONDON,E11 3JZ

Number:11304620
Status:ACTIVE
Category:Private Limited Company

ESP LIFT INSTALLATION LTD

ROOM 3, 658A,LONDON,N12 0NL

Number:11669555
Status:ACTIVE
Category:Private Limited Company

FONS SAPIENTIAE PUBLISHING LTD

ELSTREE HOUSE WATSON'S YARD,COTTENHAM,CB24 8RX

Number:07717625
Status:ACTIVE
Category:Private Limited Company

JOHN SHIRLEY LIMITED

OLD HARBOUR STATION,DOVER,CT17 9FE

Number:03146746
Status:ACTIVE
Category:Private Limited Company

THE FOUR SEASON'S MEAT COMPANY LTD

11 GLOUCESTER ROAD,CIRENCESTER,GL7 2LB

Number:08571933
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