Oakwood
Leeds
LS8 2HU
Secretary Name | Philip Walls |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2006(22 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Correspondence Address | 34 Priestley Avenue Heckmondwike West Yorkshire WF16 9AY |
Director Name | Mr David Michael Horsley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ladywood Mead Leeds West Yorkshire LS8 2LZ |
Director Name | Hugh Horsley |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 7 Wigton Lane Alwoodley Leeds West Yorkshire LS17 8SA |
Director Name | Betty Ingle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 19 Kenworthy Rise Leeds West Yorkshire LS16 7QW |
Secretary Name | Mr David Michael Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ladywood Mead Leeds West Yorkshire LS8 2LZ |
Director Name | Gillian Mary Horsley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(16 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 September 2006) |
Role | Company Director |
Correspondence Address | 25 Ladywood Mead Leeds West Yorkshire LS8 2LZ |
Website | www.oakwoodtra.org |
---|---|
Email address | [email protected] |
Registered Address | 480 Roundhay Road Oakwood Leeds LS8 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Jonathan Paul Tighe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,604 |
Cash | £105,675 |
Current Liabilities | £53,347 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
24 May 1996 | Delivered on: 4 June 1996 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
31 March 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 April 2010 | Director's details changed for Jonathan Paul Tighe on 31 March 2010 (2 pages) |
3 April 2010 | Director's details changed for Jonathan Paul Tighe on 31 March 2010 (2 pages) |
3 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Ad 06/10/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
16 October 2006 | Nc inc already adjusted 06/10/06 (2 pages) |
16 October 2006 | Ad 06/10/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
16 October 2006 | Particulars of contract relating to shares (2 pages) |
16 October 2006 | Nc inc already adjusted 06/10/06 (2 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Particulars of contract relating to shares (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
15 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 July 2005 | Return made up to 31/03/05; full list of members
|
8 July 2005 | Return made up to 31/03/05; full list of members
|
1 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members
|
22 April 2003 | Return made up to 31/03/03; full list of members
|
13 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
13 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
27 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
27 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2001 | Return made up to 31/03/01; full list of members
|
4 April 2001 | £ ic 25000/20000 29/09/00 £ sr 5000@1=5000 (1 page) |
4 April 2001 | £ ic 25000/20000 29/09/00 £ sr 5000@1=5000 (1 page) |
27 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 480 roundhay road leeds LS8 2HU (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 480 roundhay road leeds LS8 2HU (1 page) |
10 October 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members
|
19 April 1996 | Return made up to 31/03/96; no change of members
|
4 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |