Company NameOakwood Windows Limited
DirectorsPauline Patricia Keaveney and Thomas Paul Keaveney
Company StatusActive
Company Number01401174
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)
Previous NameMod Line Interiors Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePauline Patricia Keaveney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Rise
Southgate
London
N14 5NJ
Director NameMr Thomas Paul Keaveney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Rise
Southgate
London
N14 5NJ
Secretary NamePauline Patricia Keaveney
NationalityIrish
StatusCurrent
Appointed31 July 2007(28 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Rise
Southgate
London
N14 5NJ
Secretary NameMr Paul Thomas Keaveney
NationalityIrish
StatusResigned
Appointed07 June 1991(12 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Rise
Southgate
London
N14 5NJ
Director NameMr Paul Jude John May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 18 March 2021)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address13 Brooklands Gardens
Potters Bar
Hertfordshire
EN6 2LA
Director NameMr David Garfield Chance
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(23 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 July 2008)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Director NameMrs Fiona Henry
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(29 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2009)
RoleCompany Director
Correspondence Address163 Church Hill Road
New Barnet
Herts
EN4 8PQ

Contact

Websitewww.oakwoodwindows.co.uk/
Telephone020 83610128
Telephone regionLondon

Location

Registered Address18 Silver Street
Enfield
Middx
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Mr Paul Thomas Keaveney
45.00%
Ordinary
40 at £1Mrs Pauline Patricia Keaveney
40.00%
Ordinary
15 at £1Mr Paul Jude John May
15.00%
Ordinary

Financials

Year2014
Net Worth£31,353
Cash£80,559
Current Liabilities£128,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
21 January 2022Director's details changed for Mr Paul Thomas Keaveney on 21 January 2022 (2 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
11 June 2021Termination of appointment of Paul Jude John May as a director on 18 March 2021 (1 page)
11 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 200
(9 pages)
5 September 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 200
(9 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 200
(7 pages)
23 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 200
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 18 Silver Street Enfield Middx EN1 3EG on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 18 Silver Street Enfield Middx EN1 3EG on 28 July 2015 (1 page)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
8 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 110-112 lancaster road new barnet hertfordshire EN4 8AL (1 page)
14 April 2009Registered office changed on 14/04/2009 from 110-112 lancaster road new barnet hertfordshire EN4 8AL (1 page)
16 March 2009Appointment terminated director fiona henry (1 page)
16 March 2009Appointment terminated director fiona henry (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Appointment terminated director david chance (1 page)
1 July 2008Appointment terminated director david chance (1 page)
1 July 2008Director appointed mrs fiona henry (1 page)
1 July 2008Director appointed mrs fiona henry (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
30 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2007Registered office changed on 06/06/07 from: 11 cedar rise southgate london N14 5NJ (1 page)
6 June 2007Registered office changed on 06/06/07 from: 11 cedar rise southgate london N14 5NJ (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 07/06/06; full list of members (8 pages)
6 July 2006Return made up to 07/06/06; full list of members (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 July 2005Return made up to 07/06/05; full list of members (8 pages)
24 July 2005Return made up to 07/06/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Return made up to 07/06/04; full list of members (8 pages)
14 July 2004Return made up to 07/06/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
9 September 2003Return made up to 07/06/03; full list of members (8 pages)
9 September 2003Return made up to 07/06/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 July 2001Return made up to 07/06/01; full list of members (7 pages)
7 July 2001Return made up to 07/06/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Return made up to 07/06/00; full list of members (7 pages)
20 June 2000Return made up to 07/06/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Return made up to 07/06/99; no change of members (4 pages)
1 August 1999Return made up to 07/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Return made up to 07/06/98; full list of members (6 pages)
17 August 1998Return made up to 07/06/98; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1997Return made up to 07/06/97; no change of members (4 pages)
10 July 1997Return made up to 07/06/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Full accounts made up to 31 March 1996 (8 pages)
30 June 1996Return made up to 07/06/96; no change of members (4 pages)
30 June 1996Return made up to 07/06/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 March 1995 (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (8 pages)
22 November 1978Incorporation (14 pages)
22 November 1978Incorporation (14 pages)