About

Registered Number: 06553065
Date of Incorporation: 02/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: 257 Canford Lane, Westbury On Trym, Bristol, BS9 3PF,

 

Oakwood Project Management Ltd was registered on 02 April 2008, it has a status of "Dissolved". This organisation has 4 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKINSON, Paul 02 April 2008 - 1
INSTANT COMPANIES LIMITED 02 April 2008 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HANKINSON, Elizabeth Ann 02 April 2008 - 1
SWIFT INCORPORATIONS LIMITED 02 April 2008 02 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 23 April 2018
CH03 - Change of particulars for secretary 23 April 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 03 April 2009
225 - Change of Accounting Reference Date 21 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.