Having been setup in 1989, Oakwood Technology Group Ltd are based in Bury St. Edmunds, Suffolk, it's status in the Companies House registry is set to "Active". The company has 10 directors listed as Ryan, Laura Clare, Dickson, Daniel Grant, Shanahan, Jean, Cruickshank, David, Fleury, Paul John, Fleury, Paul John, Hart, Charles Kristian, Holmes, Jonathan Peter, Lillico, Eric, Prendergast, David at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRUICKSHANK, David | 11 May 2018 | 31 March 2020 | 1 |
FLEURY, Paul John | 01 June 2004 | 31 July 2008 | 1 |
FLEURY, Paul John | 31 July 2000 | 31 May 2002 | 1 |
HART, Charles Kristian | N/A | 27 June 2017 | 1 |
HOLMES, Jonathan Peter | N/A | 27 June 2017 | 1 |
LILLICO, Eric | 18 January 2006 | 09 January 2010 | 1 |
PRENDERGAST, David | 27 June 2017 | 11 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYAN, Laura Clare | 17 September 2018 | - | 1 |
DICKSON, Daniel Grant | 11 May 2018 | 17 September 2018 | 1 |
SHANAHAN, Jean | 21 September 1998 | 10 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
PARENT_ACC - N/A | 26 August 2020 | |
GUARANTEE2 - N/A | 26 August 2020 | |
AGREEMENT2 - N/A | 26 August 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
CS01 - N/A | 02 April 2020 | |
MR01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 24 October 2019 | |
PARENT_ACC - N/A | 24 October 2019 | |
AGREEMENT2 - N/A | 24 October 2019 | |
GUARANTEE2 - N/A | 24 October 2019 | |
AA01 - Change of accounting reference date | 25 April 2019 | |
AP01 - Appointment of director | 25 April 2019 | |
TM01 - Termination of appointment of director | 25 April 2019 | |
CS01 - N/A | 12 April 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AP01 - Appointment of director | 15 October 2018 | |
AP01 - Appointment of director | 15 October 2018 | |
TM01 - Termination of appointment of director | 15 October 2018 | |
AP03 - Appointment of secretary | 25 September 2018 | |
TM02 - Termination of appointment of secretary | 25 September 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
AD01 - Change of registered office address | 13 August 2018 | |
AP03 - Appointment of secretary | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
TM01 - Termination of appointment of director | 13 August 2018 | |
CS01 - N/A | 09 April 2018 | |
AD01 - Change of registered office address | 11 December 2017 | |
AA - Annual Accounts | 30 November 2017 | |
TM02 - Termination of appointment of secretary | 10 October 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
CS01 - N/A | 30 March 2017 | |
AA01 - Change of accounting reference date | 30 March 2017 | |
AA - Annual Accounts | 17 February 2017 | |
AUD - Auditor's letter of resignation | 09 August 2016 | |
AA01 - Change of accounting reference date | 26 July 2016 | |
AUD - Auditor's letter of resignation | 25 July 2016 | |
MR04 - N/A | 14 July 2016 | |
RESOLUTIONS - N/A | 13 July 2016 | |
MR01 - N/A | 05 July 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 18 February 2016 | |
MR04 - N/A | 16 November 2015 | |
MR04 - N/A | 16 November 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 23 April 2010 | |
TM01 - Termination of appointment of director | 23 April 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
363a - Annual Return | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 17 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 05 February 2007 | |
AA - Annual Accounts | 28 June 2006 | |
363s - Annual Return | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
287 - Change in situation or address of Registered Office | 28 July 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 17 December 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 15 November 2002 | |
225 - Change of Accounting Reference Date | 08 October 2002 | |
363s - Annual Return | 09 May 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 09 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2001 | |
AA - Annual Accounts | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 03 August 2000 | |
363s - Annual Return | 26 April 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
363s - Annual Return | 07 May 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 12 September 1996 | |
363s - Annual Return | 28 March 1996 | |
AA - Annual Accounts | 10 January 1996 | |
363s - Annual Return | 24 May 1995 | |
AA - Annual Accounts | 07 January 1995 | |
363s - Annual Return | 21 April 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 28 April 1993 | |
AA - Annual Accounts | 15 April 1993 | |
363a - Annual Return | 10 April 1992 | |
AA - Annual Accounts | 13 March 1992 | |
288 - N/A | 11 July 1991 | |
288 - N/A | 11 July 1991 | |
363b - Annual Return | 11 July 1991 | |
AA - Annual Accounts | 06 June 1991 | |
363 - Annual Return | 03 March 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 August 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 August 1990 | |
88(2)P - N/A | 17 August 1990 | |
123 - Notice of increase in nominal capital | 16 May 1990 | |
395 - Particulars of a mortgage or charge | 13 March 1990 | |
288 - N/A | 15 August 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 August 1989 | |
288 - N/A | 14 July 1989 | |
NEWINC - New incorporation documents | 04 July 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 01 July 2016 | Outstanding |
N/A |
Rent deposit deed | 06 May 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 07 April 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 28 February 1990 | Fully Satisfied |
N/A |