About

Registered Number: 05284300
Date of Incorporation: 11/11/2004 (19 years and 5 months ago)
Company Status: Active
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: Goldthorn House 339a Rookery Road, Handsworth, Birmingham, West Midlands, B21 9PR

 

Having been setup in 2004, Oakwest Birmingham Ltd has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". Oakwest Birmingham Ltd does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 31 January 2020
CS01 - N/A 05 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 05 April 2019
RT01 - Application for administrative restoration to the register 05 April 2019
CERTNM - Change of name certificate 05 April 2019
BONA - Bona Vacantia disclaimer 22 November 2018
BONA - Bona Vacantia disclaimer 21 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 29 January 2017
MR04 - N/A 24 November 2016
MR04 - N/A 24 November 2016
MR04 - N/A 24 November 2016
MR04 - N/A 24 November 2016
MR04 - N/A 24 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 31 January 2015
AA - Annual Accounts 09 October 2014
AA - Annual Accounts 09 October 2014
AA - Annual Accounts 05 September 2014
DISS40 - Notice of striking-off action discontinued 23 August 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 21 August 2014
DISS16(SOAS) - N/A 11 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 17 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
DISS40 - Notice of striking-off action discontinued 28 March 2012
AR01 - Annual Return 27 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
TM02 - Termination of appointment of secretary 24 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AAMD - Amended Accounts 15 October 2009
AAMD - Amended Accounts 15 October 2009
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 09 February 2009
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
363s - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 09 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 01 December 2006
363s - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 05 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 06 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 09 August 2005
225 - Change of Accounting Reference Date 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 June 2008 Outstanding

N/A

Mortgage deed 10 June 2008 Outstanding

N/A

Mortgage 25 April 2008 Outstanding

N/A

Mortgage 22 April 2008 Outstanding

N/A

Legal charge 02 April 2008 Fully Satisfied

N/A

Legal charge 05 March 2008 Outstanding

N/A

Legal charge 02 November 2007 Fully Satisfied

N/A

Legal charge 02 July 2007 Fully Satisfied

N/A

Mortgage 29 June 2007 Outstanding

N/A

Legal charge 25 June 2007 Outstanding

N/A

Legal charge 25 June 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Legal charge 23 February 2007 Outstanding

N/A

Mortgage 10 January 2007 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Mortgage 23 November 2006 Outstanding

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Legal charge 04 August 2006 Fully Satisfied

N/A

Legal charge 14 July 2006 Outstanding

N/A

Mortgage deed 07 July 2006 Outstanding

N/A

Mortgage 30 June 2006 Outstanding

N/A

Legal charge 28 March 2006 Fully Satisfied

N/A

Legal charge 23 December 2005 Fully Satisfied

N/A

Legal charge 23 December 2005 Fully Satisfied

N/A

Legal charge 29 November 2005 Fully Satisfied

N/A

Legal charge 03 November 2005 Fully Satisfied

N/A

Legal charge 28 October 2005 Fully Satisfied

N/A

Legal charge 03 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.