About

Registered Number: 02887865
Date of Incorporation: 14/01/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2018 (5 years and 6 months ago)
Registered Address: CVR GLOBAL LLP, 5 Prospect House Meridian Cross Ocean Way, Southampton, Hampshire, SO14 3TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.