Based in Southampton in Hampshire, Oakwood Groundworks Ltd was established in 1994, it has a status of "Dissolved". Oakwood Groundworks Ltd has 3 directors listed as Wood, Lesley, Moody, Barry James, Moody, Tiffany Gay. We do not know the number of employees at Oakwood Groundworks Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOODY, Barry James | 20 March 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Lesley | 07 January 2000 | - | 1 |
MOODY, Tiffany Gay | 20 January 1994 | 06 January 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 August 2018 | |
LIQ14 - N/A | 30 May 2018 | |
LIQ03 - N/A | 22 June 2017 | |
AD01 - Change of registered office address | 04 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2014 | |
MR04 - N/A | 09 August 2013 | |
F10.2 - N/A | 20 May 2013 | |
AD01 - Change of registered office address | 01 May 2013 | |
RESOLUTIONS - N/A | 30 April 2013 | |
RESOLUTIONS - N/A | 30 April 2013 | |
4.20 - N/A | 30 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2013 | |
AD01 - Change of registered office address | 02 April 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 20 October 2011 | |
RESOLUTIONS - N/A | 30 March 2011 | |
SH06 - Notice of cancellation of shares | 30 March 2011 | |
SH03 - Return of purchase of own shares | 30 March 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 02 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
AR01 - Annual Return | 06 February 2010 | |
MISC - Miscellaneous document | 15 December 2009 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 31 January 2008 | |
353 - Register of members | 31 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2007 | |
AA - Annual Accounts | 08 September 2007 | |
RESOLUTIONS - N/A | 20 August 2007 | |
363s - Annual Return | 26 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 02 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2005 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 18 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2003 | |
123 - Notice of increase in nominal capital | 19 September 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 29 March 2001 | |
363s - Annual Return | 02 February 2001 | |
AA - Annual Accounts | 05 May 2000 | |
363s - Annual Return | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 January 2000 | |
287 - Change in situation or address of Registered Office | 12 October 1999 | |
AA - Annual Accounts | 12 April 1999 | |
395 - Particulars of a mortgage or charge | 18 February 1999 | |
363s - Annual Return | 03 February 1999 | |
AA - Annual Accounts | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 26 March 1998 | |
363s - Annual Return | 11 February 1998 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 10 January 1997 | |
AA - Annual Accounts | 01 May 1996 | |
395 - Particulars of a mortgage or charge | 25 April 1996 | |
363s - Annual Return | 15 January 1996 | |
AA - Annual Accounts | 10 April 1995 | |
363s - Annual Return | 13 January 1995 | |
395 - Particulars of a mortgage or charge | 15 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1994 | |
287 - Change in situation or address of Registered Office | 07 February 1994 | |
288 - N/A | 07 February 1994 | |
288 - N/A | 07 February 1994 | |
CERTNM - Change of name certificate | 03 February 1994 | |
CERTNM - Change of name certificate | 03 February 1994 | |
NEWINC - New incorporation documents | 14 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 February 1999 | Fully Satisfied |
N/A |
Legal mortgage | 17 April 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 04 August 1994 | Fully Satisfied |
N/A |