UKBizDB.co.uk

OAKWOOD HOUSE INVESTMENTS LIMITED

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

This company is commonly known as Oakwood House Investments Limited. The company was founded 6 years ago and was given the registration number 11230767. The firm's registered office is in BEACONSFIELD. You can find them at Oakwood House, 21 Burgess Wood Road South, Beaconsfield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OAKWOOD HOUSE INVESTMENTS LIMITED
Company Number:11230767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Oakwood House, 21 Burgess Wood Road South, Beaconsfield, United Kingdom, HP9 1EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB

Director19 March 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary28 February 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director28 February 2018Active
C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB

Director19 March 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director28 February 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director28 February 2018Active

People with Significant Control

Mr Malcolm Brian Shierson
Notified on:23 March 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, 21 Burgess Wood Road South, Beaconsfield, United Kingdom, HP9 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Mary Shierson
Notified on:23 March 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, 21 Burgess Wood Road South, Beaconsfield, United Kingdom, HP9 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:28 February 2018
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-13Dissolution

Dissolution application strike off company.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Resolution

Resolution.

Download
2018-04-11Address

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

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Address

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

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.