UKBizDB.co.uk

OAKWOOD PLANT GROUP LIMITED

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

This company is commonly known as Oakwood Plant Group Limited. The company was founded 27 years ago and was given the registration number 03281181. The firm's registered office is in LONDON. You can find them at Oakwood House Nobel Road, Edmonton, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:OAKWOOD PLANT GROUP LIMITED
Company Number:03281181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Oakwood House Nobel Road, Edmonton, London, N18 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House Nobel Road, Edmonton, London, N18 3BH

Secretary31 December 2023Active
Oakwood House Nobel Road, Edmonton, London, N18 3BH

Director18 January 2024Active
The Oaks 23 Broad Walk, London, N21 3DA

Director20 November 1996Active
The Old Oak Barn, Burnt Farm Ride, Waltham Cross, England, EN7 5JB

Director20 November 1996Active
The Oaks 23 Broad Walk, London, N21 3DA

Director20 November 1996Active
Oakwood House Nobel Road, Edmonton, London, N18 3BH

Secretary01 November 2012Active
20 Fairlawn Avenue, London, N2 9PS

Secretary20 November 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 November 1996Active
52 The Chine, London, N21 2ED

Director20 November 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 November 1996Active

People with Significant Control

Mr Barry Micheal Lennon
Notified on:18 January 2024
Status:Active
Date of birth:June 1977
Nationality:British
Address:Oakwood House Nobel Road, London, N18 3BH
Nature of control:
  • Significant influence or control
Mr Matthew Mark Lennon
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:Irish
Address:Oakwood House Nobel Road, London, N18 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Lynskey
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Oakwood House Nobel Road, London, N18 3BH
Nature of control:
  • Significant influence or control
Mrs Bridget Lennon
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:Irish
Address:Oakwood House Nobel Road, London, N18 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Lennon
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Oakwood House Nobel Road, London, N18 3BH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person secretary company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type group.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type group.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type group.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type group.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type group.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Accounts

Accounts with accounts type group.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.