UKBizDB.co.uk

OAKENWOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oakenwood Limited. The company was founded 9 years ago and was given the registration number 09202943. The firm's registered office is in MAIDSTONE. You can find them at Leitrim House Little Preston, Coldharbour Lane Aylesford, Maidstone, Kent. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:OAKENWOOD LIMITED
Company Number:09202943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Leitrim House Little Preston, Coldharbour Lane Aylesford, Maidstone, Kent, United Kingdom, ME20 7NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leitrim House, Little Preston, Coldharbour Lane Aylesford, Maidstone, United Kingdom, ME20 7NS

Secretary01 December 2019Active
Leitrim House, Little Preston, Coldharbour Lane Aylesford, Maidstone, England, ME20 7NS

Director04 September 2014Active
Leitrim House, Little Preston, Coldharbour Lane Aylesford, Maidstone, England, ME20 7NS

Director04 September 2014Active
Leitrim House, Little Preston, Coldharbour Lane Aylesford, Maidstone, England, ME20 7NS

Director04 September 2014Active
Leitrim House, Little Preston, Coldharbour Lane Aylesford, Maidstone, England, ME20 7NS

Director04 September 2014Active
57, Chelmsford Road, London, United Kingdom, N14 5PY

Director04 September 2014Active

People with Significant Control

Mr Bernard James Ferguson
Notified on:05 September 2017
Status:Active
Date of birth:October 1938
Nationality:Irish
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Significant influence or control as trust
Mr David Gordon Hicken
Notified on:05 September 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Eclipse House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Significant influence or control as trust
Mrs Nicola Mary Sullivan
Notified on:05 September 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Leitrim House, Little Preston, Maidstone, United Kingdom, ME20 7NS
Nature of control:
  • Significant influence or control as trust
Mr Ian Edward Pentecost
Notified on:05 September 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:The Captain's House, Pembroke, Chatham, United Kingdom, ME4 4UF
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.