About

Registered Number: 07597857
Date of Incorporation: 08/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 168 Lee Lane, Horwich, Bolton, BL6 7AF,

 

Oakwood Plastering Ltd was registered on 08 April 2011 and are based in Bolton, it's status in the Companies House registry is set to "Active". Jorgensen, John James, Jorgensen, Kirsty are listed as the directors of Oakwood Plastering Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORGENSEN, John James 08 April 2011 18 December 2014 1
JORGENSEN, Kirsty 15 August 2011 27 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AA01 - Change of accounting reference date 29 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 05 December 2018
AD01 - Change of registered office address 05 December 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
AA - Annual Accounts 06 June 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 08 December 2017
PSC04 - N/A 08 December 2017
AD01 - Change of registered office address 24 August 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
AA - Annual Accounts 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
CS01 - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA01 - Change of accounting reference date 30 January 2017
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 23 May 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 May 2012
SH01 - Return of Allotment of shares 08 March 2012
SH08 - Notice of name or other designation of class of shares 08 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2012
AD01 - Change of registered office address 08 March 2012
AP01 - Appointment of director 18 August 2011
NEWINC - New incorporation documents 08 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.