UKBizDB.co.uk

OAKWOOD LEISURE LIMITED

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

This company is commonly known as Oakwood Leisure Limited. The company was founded 37 years ago and was given the registration number 02042378. The firm's registered office is in ELLESMERE PORT. You can find them at Blue Planet Aquarium, Longlooms Road East, Ellesmere Port, . This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:OAKWOOD LEISURE LIMITED
Company Number:02042378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Blue Planet Aquarium, Longlooms Road East, Ellesmere Port, England, CH65 9LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Planet Aquarium, Longlooms Road East, Ellesmere Port, England, CH65 9LF

Secretary17 August 2018Active
4, Wet Earth Green, Swinton, Manchester, United Kingdom, M27 8AL

Director12 November 2009Active
Oakwood Theme Park, Canaston Bridge, Narberth, SA67 8DE

Director01 November 2010Active
C/ Juan Ramon Jimenez, No 2, Madrid, Spain,

Director11 March 2008Active
6, Tower Hill, Haverfordwest, SA61 1SR

Secretary06 March 2008Active
14, London Road, Pembroke Dock, SA72 6DU

Secretary14 October 2008Active
4, Wet Earth Green, Swinton, Manchester, United Kingdom, M27 8AL

Secretary12 November 2009Active
55, Granary Close, Milton Green, England, CH3 9DE

Secretary07 March 2014Active
Glanafon Manor Fishguard Road, Haverfordwest, SA62 4BP

Secretary-Active
Rhoose Ferry Cottage, Houghton Neyland, Milford Haven, SA73 1PE

Secretary31 July 2002Active
C/ Andalucia, 15, Algete, Madrid, Spain,

Secretary11 March 2008Active
C/ Fernan Nunez, 49, Madrid, Spain,

Director11 March 2008Active
Mill Farm, Mill Lane Yetminster, Sherborne, DT9 6ND

Director14 October 2008Active
14, London Road, Pembroke Dock, SA72 6DU

Director14 October 2008Active
Rhoose Ferry Farm, Houghton Neyland, Milford Haven, SA73 1PE

Director-Active
Glanafon Manor Fishguard Road, Haverfordwest, SA62 4BP

Director-Active
Glanafon Manor Fishguard Road, Haverfordwest, SA62 4BP

Director-Active
Rhoose Ferry Farm, Houghton Neyland, Milford Haven, SA73 1PE

Director-Active
Rhoose Ferry Cottage, Houghton Neyland, Milford Haven, SA73 1PE

Director-Active
C/ Andalucia, 15, Algete, Madrid, Spain,

Director11 March 2008Active
Deep Sea World, Forthside Terrace, North Queensferry, Dunfermline, KY11 1JR

Director01 November 2010Active
Rhoose Lodge, Houghton, Milford Haven, SA37 1PE

Director-Active
Rhoose Lodge, Houghton, Milford Haven, SA37 1PE

Director-Active

People with Significant Control

Mr Juan Carlos Smith Morrondo
Notified on:26 June 2017
Status:Active
Date of birth:May 1950
Nationality:Spanish
Country of residence:Spain
Address:Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, Spain, CH65 9LF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Officers

Appoint person secretary company with name date.

Download
2018-10-07Officers

Termination secretary company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Address

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

Download
2016-01-12Accounts

Accounts with accounts type full.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type full.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.