London
N21 3DA
Director Name | Mr Mark Anthony Lennon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(18 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Oak Barn Burnt Farm Ride Waltham Cross Hertfordshire EN7 5JB |
Secretary Name | Mr Barry Micheal Lennon |
---|---|
Status | Current |
Appointed | 31 December 2023(47 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Oakwood House Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
Director Name | Mr Barry Micheal Lennon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(47 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
Director Name | Mrs Bridget Lennon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Oaks 23 Broad Walk London N21 3DA |
Director Name | Mr Kevin Lynskey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
Secretary Name | Mr Luke Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 17 October 2012) |
Role | Company Director |
Correspondence Address | 20 Fairlawn Avenue London N2 9PS |
Director Name | Michael John Charles Hughes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(21 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Johns Road Old Moulsham Chelmsford Essex |
Secretary Name | Mr Kevin Lynskey |
---|---|
Status | Resigned |
Appointed | 01 November 2012(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Oakwood House Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
Website | oakwood.tv |
---|---|
Email address | [email protected] |
Registered Address | Oakwood House Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Oakwood Plant Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,352,438 |
Cash | £148,834 |
Current Liabilities | £879,781 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
2 May 2023 | Delivered on: 2 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
14 July 2020 | Delivered on: 22 July 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
30 January 1989 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
26 January 2024 | Appointment of Mr Barry Micheal Lennon as a director on 18 January 2024 (2 pages) |
---|---|
2 January 2024 | Appointment of Mr Barry Micheal Lennon as a secretary on 31 December 2023 (2 pages) |
2 January 2024 | Termination of appointment of Kevin Lynskey as a director on 31 December 2023 (1 page) |
2 January 2024 | Termination of appointment of Kevin Lynskey as a secretary on 31 December 2023 (1 page) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
16 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
29 September 2023 | Satisfaction of charge 012930960005 in full (4 pages) |
29 September 2023 | Satisfaction of charge 2 in full (4 pages) |
2 May 2023 | Registration of charge 012930960006, created on 2 May 2023 (18 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
22 July 2020 | Registration of charge 012930960005, created on 14 July 2020 (20 pages) |
21 November 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
24 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
27 October 2017 | Termination of appointment of Michael John Charles Hughes as a director on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Michael John Charles Hughes as a director on 30 September 2017 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (10 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (10 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
22 October 2015 | Director's details changed for Mark Anthony Lennon on 10 August 2015 (2 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mark Anthony Lennon on 10 August 2015 (2 pages) |
27 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
27 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 January 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Kevin Lynskey on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Kevin Lynskey on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Kevin Lynskey on 1 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
22 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
4 December 2012 | Accounts for a medium company made up to 29 February 2012 (16 pages) |
4 December 2012 | Accounts for a medium company made up to 29 February 2012 (16 pages) |
20 November 2012 | Appointment of Mr Kevin Lynskey as a secretary (1 page) |
20 November 2012 | Appointment of Mr Kevin Lynskey as a secretary (1 page) |
7 November 2012 | Termination of appointment of Luke Martin as a secretary (1 page) |
7 November 2012 | Termination of appointment of Luke Martin as a secretary (1 page) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Accounts for a medium company made up to 28 February 2011 (16 pages) |
1 December 2011 | Accounts for a medium company made up to 28 February 2011 (16 pages) |
19 October 2011 | Director's details changed for Mr Kevin Lynskey on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Kevin Lynskey on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Accounts for a medium company made up to 28 February 2010 (17 pages) |
26 November 2010 | Accounts for a medium company made up to 28 February 2010 (17 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
9 January 2010 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
9 January 2010 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Michael John Charles Hughes on 16 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Michael John Charles Hughes on 16 October 2009 (2 pages) |
2 December 2008 | Accounts for a medium company made up to 29 February 2008 (19 pages) |
2 December 2008 | Accounts for a medium company made up to 29 February 2008 (19 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
14 November 2007 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
14 November 2007 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
8 December 2006 | Accounts for a medium company made up to 28 February 2006 (17 pages) |
8 December 2006 | Accounts for a medium company made up to 28 February 2006 (17 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2006 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
3 January 2006 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
4 January 2005 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
4 January 2005 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
6 January 2004 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
6 January 2004 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
10 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
30 December 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
30 December 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (14 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (14 pages) |
9 November 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
9 November 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
15 November 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
15 November 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
9 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
17 December 1999 | Return made up to 16/10/99; full list of members
|
17 December 1999 | Return made up to 16/10/99; full list of members
|
5 November 1999 | Accounts for a medium company made up to 28 February 1999 (14 pages) |
5 November 1999 | Accounts for a medium company made up to 28 February 1999 (14 pages) |
30 November 1998 | Return made up to 16/10/98; full list of members
|
30 November 1998 | Return made up to 16/10/98; full list of members
|
23 September 1998 | Accounts for a medium company made up to 28 February 1998 (14 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Accounts for a medium company made up to 28 February 1998 (14 pages) |
1 December 1997 | Accounts for a medium company made up to 28 February 1997 (16 pages) |
1 December 1997 | Accounts for a medium company made up to 28 February 1997 (16 pages) |
28 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
28 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
1 September 1997 | Memorandum and Articles of Association (8 pages) |
1 September 1997 | Memorandum and Articles of Association (8 pages) |
16 December 1996 | Accounts for a medium company made up to 29 February 1996 (14 pages) |
16 December 1996 | Accounts for a medium company made up to 29 February 1996 (14 pages) |
15 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
29 November 1995 | Nc inc already adjusted 06/10/95 (1 page) |
29 November 1995 | Nc inc already adjusted 06/10/95 (1 page) |
29 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Ad 09/10/95--------- £ si 99998@1 (2 pages) |
29 November 1995 | Ad 09/10/95--------- £ si 99998@1 (2 pages) |
29 November 1995 | Resolutions
|
2 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |
2 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |
7 March 1977 | Company name changed\certificate issued on 07/03/77 (2 pages) |
7 March 1977 | Company name changed\certificate issued on 07/03/77 (2 pages) |
31 December 1976 | Certificate of incorporation (1 page) |
31 December 1976 | Certificate of incorporation (1 page) |