Company NameOakwood Travel Limited
DirectorJonathan Paul Tighe
Company StatusActive
Company Number01849779
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jonathan Paul Tighe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address480 Roundhay Road
Oakwood
Leeds
LS8 2HU
Secretary NamePhilip Walls
NationalityBritish
StatusCurrent
Appointed16 September 2006(22 years after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence Address34 Priestley Avenue
Heckmondwike
West Yorkshire
WF16 9AY
Director NameMr David Michael Horsley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ladywood Mead
Leeds
West Yorkshire
LS8 2LZ
Director NameHugh Horsley
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address7 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SA
Director NameBetty Ingle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address19 Kenworthy Rise
Leeds
West Yorkshire
LS16 7QW
Secretary NameMr David Michael Horsley
NationalityBritish
StatusResigned
Appointed30 March 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ladywood Mead
Leeds
West Yorkshire
LS8 2LZ
Director NameGillian Mary Horsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 September 2006)
RoleCompany Director
Correspondence Address25 Ladywood Mead
Leeds
West Yorkshire
LS8 2LZ

Contact

Websitewww.oakwoodtra.org
Email address[email protected]

Location

Registered Address480 Roundhay Road
Oakwood
Leeds
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Jonathan Paul Tighe
100.00%
Ordinary

Financials

Year2014
Net Worth£63,604
Cash£105,675
Current Liabilities£53,347

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

24 May 1996Delivered 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

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,000
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,000
(3 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,000
(3 pages)
31 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
31 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 April 2010Director's details changed for Jonathan Paul Tighe on 31 March 2010 (2 pages)
3 April 2010Director's details changed for Jonathan Paul Tighe on 31 March 2010 (2 pages)
3 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Ad 06/10/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
16 October 2006Nc inc already adjusted 06/10/06 (2 pages)
16 October 2006Ad 06/10/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
16 October 2006Particulars of contract relating to shares (2 pages)
16 October 2006Nc inc already adjusted 06/10/06 (2 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Particulars of contract relating to shares (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 July 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Full accounts made up to 30 September 2003 (11 pages)
7 May 2004Full accounts made up to 30 September 2003 (11 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
13 April 2003Full accounts made up to 30 September 2002 (11 pages)
13 April 2003Full accounts made up to 30 September 2002 (11 pages)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
29 May 2002Full accounts made up to 30 September 2001 (12 pages)
27 May 2002Return made up to 31/03/02; full list of members (7 pages)
27 May 2002Return made up to 31/03/02; full list of members (7 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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 2001Full accounts made up to 30 September 2000 (12 pages)
27 March 2001Full accounts made up to 30 September 2000 (12 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 480 roundhay road leeds LS8 2HU (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 480 roundhay road leeds LS8 2HU (1 page)
10 October 2000Director resigned (1 page)
13 April 2000Return made up to 31/03/00; full list of members (8 pages)
13 April 2000Return made up to 31/03/00; full list of members (8 pages)
9 March 2000Full accounts made up to 30 September 1999 (12 pages)
9 March 2000Full accounts made up to 30 September 1999 (12 pages)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 September 1998 (11 pages)
2 March 1999Full accounts made up to 30 September 1998 (11 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 September 1997 (12 pages)
3 March 1998Full accounts made up to 30 September 1997 (12 pages)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 December 1996Full accounts made up to 30 September 1996 (11 pages)
23 December 1996Full accounts made up to 30 September 1996 (11 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
19 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 January 1996Full accounts made up to 30 September 1995 (13 pages)
4 January 1996Full accounts made up to 30 September 1995 (13 pages)