About

Registered Number: 03605965
Date of Incorporation: 29/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Oakwood House, Oakwood Hill, Loughton, Essex, IG10 3TZ

 

Based in Loughton in Essex, Oakwood Corporation Ltd was setup in 1998, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Clarke, Adrian Joseph, Green, Christopher James, Green, Nicholas Charles, Green, Christopher James, Green, Nicholas Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Adrian Joseph 15 April 2003 - 1
GREEN, Christopher James 01 August 2014 - 1
GREEN, Nicholas Charles 01 August 2014 - 1
GREEN, Christopher James 29 July 1998 15 April 2003 1
GREEN, Nicholas Charles 29 July 1998 15 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 August 2017
AAMD - Amended Accounts 20 April 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 18 August 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AA - Annual Accounts 06 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
TM01 - Termination of appointment of director 18 February 2016
TM02 - Termination of appointment of secretary 23 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
SH01 - Return of Allotment of shares 10 September 2014
RESOLUTIONS - N/A 01 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 August 2004
395 - Particulars of a mortgage or charge 24 April 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 02 September 2003
RESOLUTIONS - N/A 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 27 March 2000
225 - Change of Accounting Reference Date 04 February 2000
363s - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
287 - Change in situation or address of Registered Office 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.