OAKWOOD HEALTH LIMITED

Register to unlock more data on OkredoRegister

OAKWOOD HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01735015

Incorporation date

27/06/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Aire Valley Business Centre, Lawkholme Lane, Keighley, West Yorkshire BD21 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Christopher Sydney Sagar Kershaw on 2011-01-13
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Mr Christopher Sydney Sagar Kershaw on 2010-08-27
dot icon31/08/2010
Director's details changed for Mr Christopher Sydney Sagar Kershaw on 2010-08-25
dot icon23/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon30/04/2009
Director appointed christopher sydney sagar kershaw
dot icon03/12/2008
Appointment Terminated Director christopher kershaw
dot icon03/12/2008
Appointment Terminated Secretary christopher kershaw
dot icon22/06/2008
Return made up to 31/05/08; full list of members
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon23/01/2008
Accounts made up to 2007-12-31
dot icon10/12/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon03/11/2007
Accounts made up to 2007-01-31
dot icon24/06/2007
Return made up to 31/05/07; full list of members
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Accounts made up to 2006-01-31
dot icon26/10/2006
Director resigned
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Return made up to 31/05/06; full list of members
dot icon05/12/2005
Accounts made up to 2005-01-31
dot icon27/07/2005
Return made up to 31/05/05; full list of members
dot icon02/12/2004
Accounts made up to 2004-01-31
dot icon21/06/2004
Return made up to 31/05/04; full list of members
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon20/11/2003
Accounts made up to 2003-01-31
dot icon16/09/2003
Registered office changed on 17/09/03 from: 14 buckingham street london WC2N 6DF
dot icon29/08/2003
Director resigned
dot icon29/06/2003
Return made up to 31/05/03; full list of members
dot icon11/09/2002
Accounts made up to 2002-01-31
dot icon09/09/2002
Director's particulars changed
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon03/12/2001
Accounts made up to 2001-01-31
dot icon09/10/2001
Director's particulars changed
dot icon02/07/2001
Return made up to 31/05/01; full list of members
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Declaration of assistance for shares acquisition
dot icon21/02/2001
Particulars of mortgage/charge
dot icon17/12/2000
Director's particulars changed
dot icon30/11/2000
Accounts made up to 2000-01-31
dot icon14/08/2000
Registered office changed on 15/08/00 from: cripps harries hall 14 buckingham street london WC2N 6DF
dot icon23/07/2000
Return made up to 20/07/00; full list of members
dot icon01/12/1999
Return made up to 21/08/99; full list of members
dot icon08/11/1999
Registered office changed on 09/11/99 from: wiltshire house 73A high street heathfield east sussex TN21 8HU
dot icon21/09/1999
Accounts made up to 1999-01-31
dot icon01/04/1999
Accounts made up to 1998-05-30
dot icon12/11/1998
Director resigned
dot icon12/11/1998
New director appointed
dot icon20/09/1998
Accounting reference date shortened from 31/05/99 to 31/01/99
dot icon16/09/1998
Return made up to 21/08/98; full list of members
dot icon16/03/1998
Registered office changed on 17/03/98 from: aire valley business centre lawkholme lane keighley west yorkshire BD21 3BB
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon23/02/1998
Registered office changed on 24/02/98 from: wiltshire house 73A high street heathfield east sussex TN21 8HU
dot icon18/02/1998
Registered office changed on 19/02/98 from: oakwood health LIMITED wiltshire house 73A high street heathfield essex TN21 8HU
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon08/09/1997
Return made up to 21/08/97; full list of members
dot icon14/08/1997
Accounts made up to 1996-12-31
dot icon26/10/1996
New secretary appointed
dot icon26/10/1996
Secretary resigned
dot icon30/09/1996
Accounts made up to 1995-12-31
dot icon01/09/1996
New secretary appointed
dot icon01/09/1996
Secretary resigned
dot icon27/08/1996
Return made up to 21/08/96; no change of members
dot icon27/08/1996
Director's particulars changed
dot icon16/04/1996
Certificate of change of name
dot icon25/03/1996
Registered office changed on 26/03/96 from: unit 24 cliffe industrial estate lewes E. sussex.BN8 6JL
dot icon03/09/1995
Accounts made up to 1994-12-31
dot icon03/09/1995
Return made up to 21/08/95; no change of members
dot icon03/09/1995
Registered office changed on 04/09/95
dot icon01/08/1995
Director resigned
dot icon30/04/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts made up to 1993-12-31
dot icon14/08/1994
Return made up to 21/08/94; full list of members
dot icon14/08/1994
Secretary's particulars changed;director's particulars changed
dot icon26/08/1993
Accounts made up to 1992-12-31
dot icon24/08/1993
Return made up to 21/08/93; full list of members
dot icon14/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1992
Resolutions
dot icon08/11/1992
Accounts made up to 1991-12-31
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon16/09/1992
Return made up to 21/08/92; full list of members
dot icon16/09/1992
Registered office changed on 17/09/92
dot icon16/09/1992
Secretary's particulars changed;director's particulars changed
dot icon10/09/1992
Secretary resigned;new secretary appointed
dot icon12/01/1992
Resolutions
dot icon14/10/1991
Secretary resigned;director resigned
dot icon02/10/1991
New director appointed
dot icon02/10/1991
New director appointed
dot icon02/10/1991
Director resigned
dot icon12/09/1991
Accounts made up to 1990-12-31
dot icon12/09/1991
Return made up to 21/08/91; full list of members
dot icon13/06/1991
Director resigned
dot icon02/06/1991
Registered office changed on 03/06/91 from: canada road byefleet weybridge surrey KT14 7JL
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Return made up to 11/09/90; full list of members
dot icon22/10/1989
Accounts made up to 1988-12-31
dot icon17/10/1989
Return made up to 10/10/89; full list of members
dot icon29/08/1989
Registered office changed on 30/08/89 from: portland house stag place london SW1E 5BH
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 24/10/88; full list of members
dot icon16/02/1988
Full accounts made up to 1986-12-31
dot icon16/02/1988
Resolutions
dot icon04/01/1988
Return made up to 14/10/87; full list of members
dot icon06/12/1987
Registered office changed on 07/12/87 from: 39 portman square london W1H 9HB
dot icon06/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1987
Secretary resigned;new secretary appointed
dot icon21/07/1987
Secretary resigned
dot icon01/07/1987
Director resigned;new director appointed
dot icon10/06/1987
Director resigned
dot icon28/04/1987
Secretary resigned;new secretary appointed
dot icon06/01/1987
Return made up to 12/12/86; full list of members
dot icon14/10/1986
Director resigned;new director appointed
dot icon21/08/1986
Accounting reference date extended from 30/09 to 31/12
dot icon23/07/1986
Director resigned
dot icon21/07/1986
Full accounts made up to 1985-09-30
dot icon10/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO CUSTODIANS LIMITED
Nominee Secretary
17/09/1991 - 17/12/1991
799
Redman, John Maybin Vivian
Director
02/09/1992 - 15/12/1997
32
Kershaw, Christopher Sydney Sagar
Director
13/04/2009 - Present
109
Lister, Robert Stephen
Director
15/12/1997 - 30/10/1998
68
Easdale, Peter Ian Tait
Secretary
19/04/1995 - 22/08/1996
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OAKWOOD HEALTH LIMITED

OAKWOOD HEALTH LIMITED is an(a) Dissolved company incorporated on 27/06/1983 with the registered office located at Aire Valley Business Centre, Lawkholme Lane, Keighley, West Yorkshire BD21 3BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OAKWOOD HEALTH LIMITED?

toggle

OAKWOOD HEALTH LIMITED is currently Dissolved. It was registered on 27/06/1983 and dissolved on 09/04/2012.

Where is OAKWOOD HEALTH LIMITED located?

toggle

OAKWOOD HEALTH LIMITED is registered at Aire Valley Business Centre, Lawkholme Lane, Keighley, West Yorkshire BD21 3BB.

What is the latest filing for OAKWOOD HEALTH LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.