About

Registered Number: 02400512
Date of Incorporation: 04/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6LG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.