Company NameOakwood Corporation Limited
DirectorsAdrian Joseph Clarke and Christopher James Green
Company StatusActive
Company Number03605965
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Adrian Joseph Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed15 April 2003(4 years, 8 months after company formation)
Appointment Duration21 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Palmerston Road
Buckhurst Hill
Essex
IG9 5LW
Director NameChristopher James Green
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(16 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameChristopher James Green
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Upper Park
Loughton
Essex
IG10 4EY
Director NameNicholas Charles Green
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Upper Park
Loughton
Essex
IG10 4EY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameNicholas Charles Green
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Upper Park
Loughton
Essex
IG10 4EY
Director NameMr Charles William Green
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Burlington Place
Woodford Green
Essex
IG8 0PX
Secretary NameMr Charles William Green
NationalityBritish
StatusResigned
Appointed15 April 2003(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 September 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Burlington Place
Woodford Green
Essex
IG8 0PX
Director NameNicholas Charles Green
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(16 years after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House Oakwood Hill
Loughton
Essex
IG10 3TZ

Contact

Websiteoakwoodcorporation.ltd.uk

Location

Registered AddressOakwood House
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adrian Clarke
33.33%
Ordinary A
2 at £1Teresa Green
33.33%
Ordinary A
1 at £1Christopher James Green
16.67%
Ordinary B
1 at £1Nicholas Charles Green
16.67%
Ordinary B

Financials

Year2014
Net Worth£87,707
Cash£103,008
Current Liabilities£355,079

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

20 April 2004Delivered 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

Filing History

1 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
17 October 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Termination of appointment of Charles William Green as a director on 17 September 2015 (1 page)
18 February 2016Termination of appointment of Charles William Green as a director on 17 September 2015 (1 page)
23 September 2015Termination of appointment of Charles William Green as a secretary on 17 September 2014 (1 page)
23 September 2015Termination of appointment of Charles William Green as a secretary on 17 September 2014 (1 page)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(8 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(6 pages)
13 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(6 pages)
23 September 2014Appointment of Nicholas Charles Green as a director on 1 August 2014 (3 pages)
23 September 2014Appointment of Nicholas Charles Green as a director on 1 August 2014 (3 pages)
23 September 2014Appointment of Christopher James Green as a director on 1 August 2014 (3 pages)
23 September 2014Appointment of Christopher James Green as a director on 1 August 2014 (3 pages)
23 September 2014Appointment of Nicholas Charles Green as a director on 1 August 2014 (3 pages)
23 September 2014Appointment of Christopher James Green as a director on 1 August 2014 (3 pages)
10 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 6
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 6
(4 pages)
1 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth share cap 15/07/2014
(2 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
8 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Adrian Joseph Clarke on 29 July 2010 (2 pages)
9 September 2010Director's details changed for Adrian Joseph Clarke on 29 July 2010 (2 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 29/07/09; full list of members (4 pages)
9 September 2009Return made up to 29/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Return made up to 29/07/07; full list of members (2 pages)
29 August 2007Return made up to 29/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 29/07/06; full list of members (2 pages)
15 August 2006Return made up to 29/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 29/07/05; full list of members (2 pages)
25 August 2005Return made up to 29/07/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Return made up to 29/07/04; full list of members (7 pages)
10 August 2004Return made up to 29/07/04; full list of members (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2003Ad 14/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 2003Ad 14/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003New director appointed (2 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 29/07/02; full list of members (7 pages)
25 July 2002Return made up to 29/07/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
20 August 2001Return made up to 29/07/01; full list of members (6 pages)
20 August 2001Return made up to 29/07/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 September 2000Return made up to 29/07/00; full list of members (6 pages)
29 September 2000Return made up to 29/07/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 March 1999 (7 pages)
27 March 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
4 February 2000Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
13 August 1999Return made up to 29/07/99; full list of members (6 pages)
13 August 1999Return made up to 29/07/99; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Ad 29/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1998Registered 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 1998Secretary resigned (1 page)
4 August 1998Ad 29/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Registered 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 1998Incorporation (11 pages)
29 July 1998Incorporation (11 pages)