Buckhurst Hill
Essex
IG9 5LW
Director Name | Christopher James Green |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(16 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Christopher James Green |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Upper Park Loughton Essex IG10 4EY |
Director Name | Nicholas Charles Green |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Upper Park Loughton Essex IG10 4EY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Nicholas Charles Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Upper Park Loughton Essex IG10 4EY |
Director Name | Mr Charles William Green |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Burlington Place Woodford Green Essex IG8 0PX |
Secretary Name | Mr Charles William Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 September 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Burlington Place Woodford Green Essex IG8 0PX |
Director Name | Nicholas Charles Green |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(16 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Oakwood Hill Loughton Essex IG10 3TZ |
Website | oakwoodcorporation.ltd.uk |
---|
Registered Address | Oakwood House Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Adrian Clarke 33.33% Ordinary A |
---|---|
2 at £1 | Teresa Green 33.33% Ordinary A |
1 at £1 | Christopher James Green 16.67% Ordinary B |
1 at £1 | Nicholas Charles Green 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £87,707 |
Cash | £103,008 |
Current Liabilities | £355,079 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
20 April 2004 | Delivered on: 24 April 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Termination of appointment of Charles William Green as a director on 17 September 2015 (1 page) |
18 February 2016 | Termination of appointment of Charles William Green as a director on 17 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Charles William Green as a secretary on 17 September 2014 (1 page) |
23 September 2015 | Termination of appointment of Charles William Green as a secretary on 17 September 2014 (1 page) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | Appointment of Nicholas Charles Green as a director on 1 August 2014 (3 pages) |
23 September 2014 | Appointment of Nicholas Charles Green as a director on 1 August 2014 (3 pages) |
23 September 2014 | Appointment of Christopher James Green as a director on 1 August 2014 (3 pages) |
23 September 2014 | Appointment of Christopher James Green as a director on 1 August 2014 (3 pages) |
23 September 2014 | Appointment of Nicholas Charles Green as a director on 1 August 2014 (3 pages) |
23 September 2014 | Appointment of Christopher James Green as a director on 1 August 2014 (3 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
1 September 2014 | Resolutions
|
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Adrian Joseph Clarke on 29 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Adrian Joseph Clarke on 29 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 September 2003 | Return made up to 29/07/03; full list of members
|
2 September 2003 | Return made up to 29/07/03; full list of members
|
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
3 June 2003 | Ad 14/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 June 2003 | Ad 14/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
29 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
4 February 2000 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
13 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Ad 29/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Ad 29/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page) |
29 July 1998 | Incorporation (11 pages) |
29 July 1998 | Incorporation (11 pages) |