OAKWOOD SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

16/05/2416 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

18/07/2318 July 2023 Statement of affairs

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Registered office address changed from Temple House Greenhough Road Lichfield WS13 7AU England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-06-22

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

13/09/1913 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR. LESLIE JOHN MARTIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

16/10/1716 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM UNIT 6-7 PARCHFIELD ENTERPRISE PARK COLTON ROAD RUGELEY STAFFS WS15 3HB

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 14/04/15 STATEMENT OF CAPITAL GBP 103

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 14/03/15 STATEMENT OF CAPITAL GBP 102

View Document

16/06/1516 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/155 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR LESLIE PAUL MARTIN

View Document

07/05/147 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075773940001

View Document

13/05/1313 May 2013 RE-AQUISITION BUSINESS ASSETS 25/04/2013

View Document

13/05/1313 May 2013 RE-ACQUISITION BUSINESS ASSETS 25/04/2013

View Document

13/05/1313 May 2013 ALTER ARTICLES 25/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM C/O COTSWOLD ACCOUNTANCY OLD FORGE COURT IRON CROSS SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FARRELL

View Document

06/06/126 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR LESLIE JOHN MARTIN

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company