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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Planet Aquarium, Longlooms Road East, Ellesmere Port, England, CH65 9LF | Secretary | 17 August 2018 | Active |
4, Wet Earth Green, Swinton, Manchester, United Kingdom, M27 8AL | Director | 12 November 2009 | Active |
Oakwood Theme Park, Canaston Bridge, Narberth, SA67 8DE | Director | 01 November 2010 | Active |
C/ Juan Ramon Jimenez, No 2, Madrid, Spain, | Director | 11 March 2008 | Active |
6, Tower Hill, Haverfordwest, SA61 1SR | Secretary | 06 March 2008 | Active |
14, London Road, Pembroke Dock, SA72 6DU | Secretary | 14 October 2008 | Active |
4, Wet Earth Green, Swinton, Manchester, United Kingdom, M27 8AL | Secretary | 12 November 2009 | Active |
55, Granary Close, Milton Green, England, CH3 9DE | Secretary | 07 March 2014 | Active |
Glanafon Manor Fishguard Road, Haverfordwest, SA62 4BP | Secretary | - | Active |
Rhoose Ferry Cottage, Houghton Neyland, Milford Haven, SA73 1PE | Secretary | 31 July 2002 | Active |
C/ Andalucia, 15, Algete, Madrid, Spain, | Secretary | 11 March 2008 | Active |
C/ Fernan Nunez, 49, Madrid, Spain, | Director | 11 March 2008 | Active |
Mill Farm, Mill Lane Yetminster, Sherborne, DT9 6ND | Director | 14 October 2008 | Active |
14, London Road, Pembroke Dock, SA72 6DU | Director | 14 October 2008 | Active |
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, | Director | 11 March 2008 | Active |
Deep Sea World, Forthside Terrace, North Queensferry, Dunfermline, KY11 1JR | Director | 01 November 2010 | Active |
Rhoose Lodge, Houghton, Milford Haven, SA37 1PE | Director | - | Active |
Rhoose Lodge, Houghton, Milford Haven, SA37 1PE | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Officers | Appoint person secretary company with name date. | Download |
2018-10-07 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-27 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-01-12 | Accounts | Accounts with accounts type full. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type full. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.