About

Registered Number: 04190116
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: 7 Briar Rhydding House, Briar Rhydding, Baildon, BD17 7JW,

 

Oakwood Services (UK) Ltd was registered on 29 March 2001 with its registered office in Baildon, it's status is listed as "Active". 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
BRADY, Martin Steven 28 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Martin 28 October 2015 - 1
GRAYSHON, Christopher 29 March 2001 28 October 2015 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 22 December 2018
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 28 February 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 December 2015
TM02 - Termination of appointment of secretary 10 November 2015
AP03 - Appointment of secretary 10 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 23 March 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 March 2014
AA01 - Change of accounting reference date 24 December 2013
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 15 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 17 February 2012
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 10 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.