Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKWOOD AIR CONDITIONING LIMITED
Company Information for

OAKWOOD AIR CONDITIONING LIMITED

Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, SUFFOLK, IP28 6LG,
Company Registration Number
01288124
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oakwood Air Conditioning Ltd
OAKWOOD AIR CONDITIONING LIMITED was founded on 1976-11-25 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active - Proposal to Strike off". Oakwood Air Conditioning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKWOOD AIR CONDITIONING LIMITED
 
Legal Registered Office
Servest House Heath Farm Business Centre, Tut Hill
Fornham All Saints
Bury St. Edmunds
SUFFOLK
IP28 6LG
Other companies in SK8
 
Filing Information
Company Number 01288124
Company ID Number 01288124
Date formed 1976-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-20 07:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKWOOD AIR CONDITIONING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKWOOD AIR CONDITIONING LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GRANT DICKSON
Company Secretary 2018-05-11
GEORGE CRAIG
Director 2018-05-11
DAVID CRUICKSHANK
Director 2018-05-11
CLAIRE-JAYNE GREEN
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP MORRIS
Director 2018-05-11 2018-09-03
DAVID PRENDERGAST
Director 2017-12-11 2018-05-11
CHARLES KRISTIAN HART
Director 1992-04-06 2018-05-09
JONATHAN PETER HOLMES
Company Secretary 1992-04-06 2017-12-11
JONATHAN PETER HOLMES
Director 1992-04-06 2017-12-11
PAUL JOHN FLEURY
Director 1999-04-07 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CRAIG FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
GEORGE CRAIG THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
GEORGE CRAIG THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
GEORGE CRAIG THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
GEORGE CRAIG ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
GEORGE CRAIG THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
GEORGE CRAIG OCS M&E SERVICES LIMITED Director 2003-10-01 CURRENT 1958-12-02 Active
DAVID CRUICKSHANK FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
DAVID CRUICKSHANK THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
DAVID CRUICKSHANK THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
DAVID CRUICKSHANK THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
DAVID CRUICKSHANK ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
DAVID CRUICKSHANK THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
DAVID CRUICKSHANK OCS M&E SERVICES LIMITED Director 2000-11-01 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
CLAIRE-JAYNE GREEN THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
CLAIRE-JAYNE GREEN THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
CLAIRE-JAYNE GREEN THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
CLAIRE-JAYNE GREEN SERVEST AKTRION LIMITED Director 2018-05-09 CURRENT 2018-01-24 Active
CLAIRE-JAYNE GREEN OCS M&E SERVICES LIMITED Director 2018-05-09 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
CLAIRE-JAYNE GREEN AKTRION GASSER UK LIMITED Director 2018-05-09 CURRENT 2013-07-03 Active
CLAIRE-JAYNE GREEN FORTRESS PROPERTIES LIMITED Director 2018-05-09 CURRENT 2016-06-24 Active
CLAIRE-JAYNE GREEN OCS FOOD CO LIMITED Director 2018-05-09 CURRENT 1990-12-17 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SOUTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E CONSULTANCY LIMITED Director 2018-05-09 CURRENT 1999-03-10 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS PEST CONTROL LIMITED Director 2018-05-09 CURRENT 2000-06-08 Active
CLAIRE-JAYNE GREEN OCS SECURITY LIMITED Director 2018-05-09 CURRENT 2002-02-19 Active
CLAIRE-JAYNE GREEN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (NORTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E RECRUITMENT LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION TRUSTEES LIMITED Director 2018-05-09 CURRENT 2000-04-28 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION HOLDINGS LIMITED Director 2018-05-09 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN OCS MANAGED SERVICES LIMITED Director 2018-05-09 CURRENT 2004-10-15 Active
CLAIRE-JAYNE GREEN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2018-05-09 CURRENT 2009-05-15 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH SURVEYORS LIMITED Director 2018-05-09 CURRENT 2013-01-23 Liquidation
CLAIRE-JAYNE GREEN ATALIAN SERVEST JV LIMITED Director 2018-05-09 CURRENT 2016-04-18 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS INTEGRATED SOLUTIONS LIMITED Director 2018-05-09 CURRENT 1993-03-02 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2018-05-09 CURRENT 1997-11-04 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 1996-08-09 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION PLUS LIMITED Director 2018-05-09 CURRENT 2000-11-21 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH LIMITED. Director 2018-05-09 CURRENT 2002-01-28 Liquidation
CLAIRE-JAYNE GREEN SERVEST BUILDING SERVICES LIMITED Director 2018-05-09 CURRENT 2002-12-31 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ALPHA FACILITIES MANAGEMENT LIMITED Director 2018-05-09 CURRENT 2005-06-06 Active
CLAIRE-JAYNE GREEN LLEWELLYN SMITH HOLDINGS LIMITED Director 2018-05-09 CURRENT 2011-06-30 Active
CLAIRE-JAYNE GREEN KNOWSLEY POLYBAGGING LIMITED Director 2018-05-09 CURRENT 2012-04-20 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN SERVEST FACILITIES SERVICES LIMITED Director 2018-05-09 CURRENT 2013-02-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS GROUP UK&I LIMITED Director 2014-09-10 CURRENT 2014-05-01 Active
CLAIRE-JAYNE GREEN OCS UK&I LIMITED Director 2014-03-10 CURRENT 2007-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-28Solvency Statement dated 18/12/23
2023-12-28Statement by Directors
2023-12-28Statement of capital on GBP 1
2023-12-28Application to strike the company off the register
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WALLBANKS
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN WALLBANKS
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL FISHER
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012881240003
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUICKSHANK
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-25AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-04-25AP01DIRECTOR APPOINTED MR SEAN PAUL FISHER
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHANE PEEL
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIG
2018-10-15AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-09-25AP03Appointment of Mrs Laura Clare Ryan as company secretary on 2018-09-17
2018-09-25TM02Termination of appointment of Daniel Grant Dickson on 2018-09-17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS
2018-08-13AP03Appointment of Daniel Grant Dickson as company secretary on 2018-05-11
2018-08-13AP01DIRECTOR APPOINTED PHILLIP MORRIS
2018-08-13AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE GREEN
2018-08-13AP01DIRECTOR APPOINTED DAVID CRUICKSHANK
2018-08-13AP01DIRECTOR APPOINTED GEORGE CRAIG
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRENDERGAST
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Thermotech House Hercules House Bird Hall Lane Stockport SK3 0UX England
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KRISTIAN HART
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-12AP01DIRECTOR APPOINTED MR DAVID PRENDERGAST
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER HOLMES
2017-12-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HOLMES
2017-12-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HOLMES
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM THE COURTYARD EARL ROAD STANLEY GREEN TRADING ESTATE CHEADLE HULME STOCKPORT CHESHIRE SK8 6GN
2017-03-30AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 7800
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-13RES01ADOPT ARTICLES 01/07/2016
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012881240003
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 7800
2016-04-26AR0106/04/16 FULL LIST
2016-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 7800
2015-04-23AR0106/04/15 FULL LIST
2015-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 7800
2014-04-14AR0106/04/14 FULL LIST
2014-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-02AR0106/04/13 FULL LIST
2013-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-24AR0106/04/12 FULL LIST
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-08AR0106/04/11 FULL LIST
2011-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-23AR0106/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HOLMES / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KRISTIAN HART / 06/04/2010
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-20363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-17363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM EARL ROAD STANLEY GREEN TRADING ESTATE CHEADLE HULME STOCKPORT CHESHIRE SK8 6GN
2007-05-23363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-24363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-29363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: COMMERCIAL AVENUE STANLEY GREEN TRADING ESTATE CHEADLE HULME STOCKPORT CHESHIRE SK8 6QH
2004-04-28363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-18363(288)DIRECTOR RESIGNED
2003-04-18363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-09363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-05-09363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-26363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-15363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1999-04-15288aNEW DIRECTOR APPOINTED
1999-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-07363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-20363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-03-28363sRETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS
1996-01-10AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-24363sRETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS
1995-01-09AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-04-21363sRETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-29363sRETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS
1993-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-04-09363aRETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS
1992-03-11AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-07-11363bRETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS
1991-07-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-03363RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS
1991-03-03AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-05-16363RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS
1990-05-02AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-03-13395PARTICULARS OF MORTGAGE/CHARGE
1989-09-07288DIRECTOR'S PARTICULARS CHANGED
1989-06-19Accounting reference date shortened from 30/11 to 30/06
1989-06-19Registered office changed on 19/06/89 from:\oak house market place macclesfield cheshire SK10 1ZZ
1989-06-19Secretary resigned;new secretary appointed;director resigned
1989-04-19New director appointed
1987-08-24Return made up to 25/06/87; full list of members
1986-05-13Return made up to 08/05/86; full list of members
1976-11-25New incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to OAKWOOD AIR CONDITIONING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKWOOD AIR CONDITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1990-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OAKWOOD AIR CONDITIONING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKWOOD AIR CONDITIONING LIMITED
Trademarks
We have not found any records of OAKWOOD AIR CONDITIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKWOOD AIR CONDITIONING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as OAKWOOD AIR CONDITIONING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where OAKWOOD AIR CONDITIONING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKWOOD AIR CONDITIONING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKWOOD AIR CONDITIONING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.