Company NameOakwood Plant Limited
Company StatusActive
Company Number01293096
CategoryPrivate Limited Company
Incorporation Date31 December 1976(47 years, 4 months ago)
Previous NameBlowdale Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Matthew Mark Lennon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 23 Broad Walk
London
N21 3DA
Director NameMr Mark Anthony Lennon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(18 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Oak Barn Burnt Farm Ride
Waltham Cross
Hertfordshire
EN7 5JB
Secretary NameMr Barry Micheal Lennon
StatusCurrent
Appointed31 December 2023(47 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressOakwood House Nobel Road
Eley Industrial Estate
Edmonton
London
N18 3BH
Director NameMr Barry Micheal Lennon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(47 years after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House Nobel Road
Eley Industrial Estate
Edmonton
London
N18 3BH
Director NameMrs Bridget Lennon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Oaks 23 Broad Walk
London
N21 3DA
Director NameMr Kevin Lynskey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House Nobel Road
Eley Industrial Estate
Edmonton
London
N18 3BH
Secretary NameMr Luke Martin
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 9 months after company formation)
Appointment Duration21 years (resigned 17 October 2012)
RoleCompany Director
Correspondence Address20 Fairlawn Avenue
London
N2 9PS
Director NameMichael John Charles Hughes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(21 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Johns Road
Old Moulsham
Chelmsford
Essex
Secretary NameMr Kevin Lynskey
StatusResigned
Appointed01 November 2012(35 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressOakwood House Nobel Road
Eley Industrial Estate
Edmonton
London
N18 3BH

Contact

Websiteoakwood.tv
Email address[email protected]

Location

Registered AddressOakwood House Nobel Road
Eley Industrial Estate
Edmonton
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Oakwood Plant Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,352,438
Cash£148,834
Current Liabilities£879,781

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

2 May 2023Delivered on: 2 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 22 July 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
30 January 1989Delivered on: 31 January 1989
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at nobel road eley industrial estate edmonton london, N18 t/no egl 172329.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 August 1990Delivered on: 4 September 1990
Satisfied on: 26 November 2005
Persons entitled: Bank of Ireland

Classification: Guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities or other property of the company held by the chargee and any credit balance in any account of the company with the chargee.
Fully Satisfied
2 April 1990Delivered on: 19 April 1990
Satisfied on: 26 November 2005
Persons entitled: Bank of Ireland

Classification: Guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities or other property of the company held by the chargee and any credit balance in any account of the company with the chargee.
Fully Satisfied
15 January 1988Delivered on: 20 January 1988
Satisfied on: 31 January 2006
Persons entitled: Allied Irish Bank P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- land on the west side of nobel road edmonton london N18 title no's ngl 226533, ngl 227386, & ngl 229771. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 January 2024Appointment of Mr Barry Micheal Lennon as a director on 18 January 2024 (2 pages)
2 January 2024Appointment of Mr Barry Micheal Lennon as a secretary on 31 December 2023 (2 pages)
2 January 2024Termination of appointment of Kevin Lynskey as a director on 31 December 2023 (1 page)
2 January 2024Termination of appointment of Kevin Lynskey as a secretary on 31 December 2023 (1 page)
29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
16 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
29 September 2023Satisfaction of charge 012930960005 in full (4 pages)
29 September 2023Satisfaction of charge 2 in full (4 pages)
2 May 2023Registration of charge 012930960006, created on 2 May 2023 (18 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
22 July 2020Registration of charge 012930960005, created on 14 July 2020 (20 pages)
21 November 2019Accounts for a small company made up to 28 February 2019 (8 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (9 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
27 October 2017Termination of appointment of Michael John Charles Hughes as a director on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Michael John Charles Hughes as a director on 30 September 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 December 2016Full accounts made up to 29 February 2016 (10 pages)
9 December 2016Full accounts made up to 29 February 2016 (10 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
22 October 2015Director's details changed for Mark Anthony Lennon on 10 August 2015 (2 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(6 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(6 pages)
22 October 2015Director's details changed for Mark Anthony Lennon on 10 August 2015 (2 pages)
27 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
27 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(6 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(6 pages)
8 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(6 pages)
8 January 2014Director's details changed for Mr Kevin Lynskey on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Kevin Lynskey on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Kevin Lynskey on 1 January 2014 (2 pages)
8 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(6 pages)
22 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
22 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
4 December 2012Accounts for a medium company made up to 29 February 2012 (16 pages)
4 December 2012Accounts for a medium company made up to 29 February 2012 (16 pages)
20 November 2012Appointment of Mr Kevin Lynskey as a secretary (1 page)
20 November 2012Appointment of Mr Kevin Lynskey as a secretary (1 page)
7 November 2012Termination of appointment of Luke Martin as a secretary (1 page)
7 November 2012Termination of appointment of Luke Martin as a secretary (1 page)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
1 December 2011Accounts for a medium company made up to 28 February 2011 (16 pages)
1 December 2011Accounts for a medium company made up to 28 February 2011 (16 pages)
19 October 2011Director's details changed for Mr Kevin Lynskey on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Kevin Lynskey on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
26 November 2010Accounts for a medium company made up to 28 February 2010 (17 pages)
26 November 2010Accounts for a medium company made up to 28 February 2010 (17 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
9 January 2010Accounts for a medium company made up to 28 February 2009 (18 pages)
9 January 2010Accounts for a medium company made up to 28 February 2009 (18 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Michael John Charles Hughes on 16 October 2009 (2 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Michael John Charles Hughes on 16 October 2009 (2 pages)
2 December 2008Accounts for a medium company made up to 29 February 2008 (19 pages)
2 December 2008Accounts for a medium company made up to 29 February 2008 (19 pages)
30 October 2008Return made up to 16/10/08; full list of members (4 pages)
30 October 2008Return made up to 16/10/08; full list of members (4 pages)
14 November 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
14 November 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
16 October 2007Return made up to 16/10/07; full list of members (3 pages)
16 October 2007Return made up to 16/10/07; full list of members (3 pages)
8 December 2006Accounts for a medium company made up to 28 February 2006 (17 pages)
8 December 2006Accounts for a medium company made up to 28 February 2006 (17 pages)
25 October 2006Return made up to 16/10/06; full list of members (3 pages)
25 October 2006Return made up to 16/10/06; full list of members (3 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2006Accounts for a medium company made up to 28 February 2005 (17 pages)
3 January 2006Accounts for a medium company made up to 28 February 2005 (17 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Return made up to 16/10/05; full list of members (3 pages)
3 November 2005Return made up to 16/10/05; full list of members (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
4 January 2005Accounts for a medium company made up to 29 February 2004 (17 pages)
4 January 2005Accounts for a medium company made up to 29 February 2004 (17 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
6 January 2004Accounts for a medium company made up to 28 February 2003 (18 pages)
6 January 2004Accounts for a medium company made up to 28 February 2003 (18 pages)
10 November 2003Return made up to 16/10/03; full list of members (7 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Return made up to 16/10/03; full list of members (7 pages)
30 December 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
30 December 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
25 October 2002Return made up to 16/10/02; full list of members (14 pages)
25 October 2002Return made up to 16/10/02; full list of members (14 pages)
9 November 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
9 November 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
19 October 2001Return made up to 16/10/01; full list of members (7 pages)
19 October 2001Return made up to 16/10/01; full list of members (7 pages)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
15 November 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
15 November 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
9 November 2000Return made up to 16/10/00; full list of members (7 pages)
9 November 2000Return made up to 16/10/00; full list of members (7 pages)
17 December 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Accounts for a medium company made up to 28 February 1999 (14 pages)
5 November 1999Accounts for a medium company made up to 28 February 1999 (14 pages)
30 November 1998Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(7 pages)
30 November 1998Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(7 pages)
23 September 1998Accounts for a medium company made up to 28 February 1998 (14 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Accounts for a medium company made up to 28 February 1998 (14 pages)
1 December 1997Accounts for a medium company made up to 28 February 1997 (16 pages)
1 December 1997Accounts for a medium company made up to 28 February 1997 (16 pages)
28 November 1997Return made up to 16/10/97; no change of members (4 pages)
28 November 1997Return made up to 16/10/97; no change of members (4 pages)
1 September 1997Memorandum and Articles of Association (8 pages)
1 September 1997Memorandum and Articles of Association (8 pages)
16 December 1996Accounts for a medium company made up to 29 February 1996 (14 pages)
16 December 1996Accounts for a medium company made up to 29 February 1996 (14 pages)
15 November 1996Return made up to 16/10/96; no change of members (4 pages)
15 November 1996Return made up to 16/10/96; no change of members (4 pages)
29 November 1995Nc inc already adjusted 06/10/95 (1 page)
29 November 1995Nc inc already adjusted 06/10/95 (1 page)
29 November 1995Return made up to 04/11/95; full list of members (6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 November 1995Return made up to 04/11/95; full list of members (6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Ad 09/10/95--------- £ si 99998@1 (2 pages)
29 November 1995Ad 09/10/95--------- £ si 99998@1 (2 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 November 1995Full accounts made up to 28 February 1995 (13 pages)
2 November 1995Full accounts made up to 28 February 1995 (13 pages)
7 March 1977Company name changed\certificate issued on 07/03/77 (2 pages)
7 March 1977Company name changed\certificate issued on 07/03/77 (2 pages)
31 December 1976Certificate of incorporation (1 page)
31 December 1976Certificate of incorporation (1 page)