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

OAKWOOD FINANCE LONDON LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
05565841
Private Limited Company
Active

Company Overview

About Oakwood Finance London Ltd
OAKWOOD FINANCE LONDON LIMITED was founded on 2005-09-16 and has its registered office in London. The organisation's status is listed as "Active". Oakwood Finance London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKWOOD FINANCE LONDON LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in EN5
 
Filing Information
Company Number 05565841
Company ID Number 05565841
Date formed 2005-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 22:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKWOOD FINANCE LONDON LIMITED
The accountancy firm based at this address is JEXCA 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 FINANCE LONDON LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEE BURR
Company Secretary 2005-09-16
JAY BRADLEY LEVY
Director 2018-06-06
MILES IVOR LEVY
Director 2005-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-16 2005-09-16
INSTANT COMPANIES LIMITED
Nominated Director 2005-09-16 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEE BURR OAKFIELD FOODS (LONDON) LIMITED Company Secretary 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
DAVID LEE BURR BLAGG LIMITED Company Secretary 2004-06-11 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID LEE BURR LONGBOAT LIMITED Company Secretary 2004-06-11 CURRENT 2000-06-15 Active - Proposal to Strike off
DAVID LEE BURR ARMAND LIMITED Company Secretary 2004-06-11 CURRENT 2000-06-06 Active
DAVID LEE BURR BARROS LIMITED Company Secretary 2004-06-11 CURRENT 2000-06-13 Active
DAVID LEE BURR BEECHAM LIMITED Company Secretary 2004-06-11 CURRENT 2000-06-15 Active - Proposal to Strike off
DAVID LEE BURR COWES LIMITED Company Secretary 2000-06-16 CURRENT 2000-03-06 Active
DAVID LEE BURR RENMORE LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-13 Active - Proposal to Strike off
DAVID LEE BURR MORTLAKE LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-07 Active
DAVID LEE BURR ACEMODE LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-13 Active - Proposal to Strike off
DAVID LEE BURR CROSSHALL LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-14 Active
DAVID LEE BURR CHARNFORD LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-15 Active
DAVID LEE BURR MONICON LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-14 Active - Proposal to Strike off
DAVID LEE BURR LONGBROOKE LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-15 Active - Proposal to Strike off
DAVID LEE BURR CULLEY LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-14 Active
DAVID LEE BURR CULLAND LIMITED Company Secretary 2000-06-16 CURRENT 2000-06-14 Active
DAVID LEE BURR WORLDWIDE FOODS (UK) LTD Company Secretary 2000-05-10 CURRENT 2000-05-10 Active - Proposal to Strike off
DAVID LEE BURR VISTACREST LIMITED Company Secretary 1999-03-30 CURRENT 1989-12-19 Active - Proposal to Strike off
DAVID LEE BURR HILLGATE LIMITED Company Secretary 1999-03-30 CURRENT 1990-04-10 Active - Proposal to Strike off
DAVID LEE BURR BROOKLAND LIMITED Company Secretary 1999-03-30 CURRENT 1990-06-15 Active - Proposal to Strike off
DAVID LEE BURR ACECITY LIMITED Company Secretary 1999-03-30 CURRENT 1989-12-07 Active - Proposal to Strike off
DAVID LEE BURR ACEGLOBAL LIMITED Company Secretary 1999-03-30 CURRENT 1989-12-07 Active - Proposal to Strike off
DAVID LEE BURR OAKFIELD FOODS (IMPORTS) LTD Company Secretary 1999-03-30 CURRENT 1989-12-15 Active - Proposal to Strike off
DAVID LEE BURR COURTMARK LIMITED Company Secretary 1999-03-30 CURRENT 1990-01-15 Active - Proposal to Strike off
DAVID LEE BURR NOVASTART LIMITED Company Secretary 1999-03-30 CURRENT 1990-03-28 Active - Proposal to Strike off
DAVID LEE BURR HARCOURT SERVICES LIMITED Company Secretary 1999-03-30 CURRENT 1990-03-30 Active - Proposal to Strike off
DAVID LEE BURR CARTLAND LIMITED Company Secretary 1999-03-30 CURRENT 1990-06-06 Active
DAVID LEE BURR ACORN (FOODS) LIMITED Company Secretary 1999-03-30 CURRENT 1994-05-03 Active - Proposal to Strike off
DAVID LEE BURR KEYHOLE LIMITED Company Secretary 1999-03-30 CURRENT 1995-10-18 Active - Proposal to Strike off
DAVID LEE BURR BURY LIMITED Company Secretary 1999-03-30 CURRENT 1995-10-20 Active - Proposal to Strike off
DAVID LEE BURR BURNTMILL LIMITED Company Secretary 1999-03-30 CURRENT 1995-10-20 Active - Proposal to Strike off
DAVID LEE BURR BURRINGTON LIMITED Company Secretary 1999-03-30 CURRENT 1995-10-20 Active - Proposal to Strike off
DAVID LEE BURR LONGTHORNE LIMITED Company Secretary 1999-03-30 CURRENT 1995-11-03 Active
DAVID LEE BURR LONGROW LIMITED Company Secretary 1999-03-30 CURRENT 1995-11-03 Active - Proposal to Strike off
DAVID LEE BURR LONGSTREET LIMITED Company Secretary 1999-03-30 CURRENT 1995-11-03 Active - Proposal to Strike off
DAVID LEE BURR LONGTON LIMITED Company Secretary 1999-03-30 CURRENT 1995-11-03 Active - Proposal to Strike off
DAVID LEE BURR NEWBURN LIMITED Company Secretary 1999-03-30 CURRENT 1997-05-09 Active - Proposal to Strike off
DAVID LEE BURR TURNFORD LIMITED Company Secretary 1999-03-30 CURRENT 1990-06-18 Active - Proposal to Strike off
DAVID LEE BURR OAKFIELD (FOODS) LIMITED Company Secretary 1999-03-30 CURRENT 1987-02-24 Active
DAVID LEE BURR BINFIELD LIMITED Company Secretary 1999-03-30 CURRENT 1997-04-24 Active - Proposal to Strike off
JAY BRADLEY LEVY PL3 LTD Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
MILES IVOR LEVY FGC OAK LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
MILES IVOR LEVY MILNER MORDEN LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
MILES IVOR LEVY TRI CAPITAL OAK BARD LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
MILES IVOR LEVY TRI CAPITAL OAK WORSHIP LTD Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-10-11
MILES IVOR LEVY OAKWOOD FINANCE TOTTERIDGE LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
MILES IVOR LEVY 6FOOTFASHION LTD Director 2011-05-06 CURRENT 2010-06-14 Active - Proposal to Strike off
MILES IVOR LEVY RANMOOR LAND LIMITED Director 2011-05-03 CURRENT 2009-03-25 Active
MILES IVOR LEVY TRI CAPITAL OAK HARLOW LTD Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2017-08-16
MILES IVOR LEVY OAKTRANS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off
MILES IVOR LEVY OAKSHELL LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off
MILES IVOR LEVY OAKDOOR LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off
MILES IVOR LEVY OAKWIZE LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKMEATS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKIMPORTS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKTHORNE LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKCOW LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKDRIVE LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKDIST LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKFIELD FOODS (LONDON) LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
MILES IVOR LEVY COMPLETE DEVELOPMENT FINANCE LIMITED Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-04-03
MILES IVOR LEVY BLAGG LIMITED Director 2004-06-11 CURRENT 2000-04-12 Active - Proposal to Strike off
MILES IVOR LEVY LONGBOAT LIMITED Director 2004-06-11 CURRENT 2000-06-15 Active - Proposal to Strike off
MILES IVOR LEVY ARMAND LIMITED Director 2004-06-11 CURRENT 2000-06-06 Active
MILES IVOR LEVY BARROS LIMITED Director 2004-06-11 CURRENT 2000-06-13 Active
MILES IVOR LEVY BEECHAM LIMITED Director 2004-06-11 CURRENT 2000-06-15 Active - Proposal to Strike off
MILES IVOR LEVY COWES LIMITED Director 2000-06-16 CURRENT 2000-03-06 Active
MILES IVOR LEVY RENMORE LIMITED Director 2000-06-16 CURRENT 2000-06-13 Active - Proposal to Strike off
MILES IVOR LEVY MORTLAKE LIMITED Director 2000-06-16 CURRENT 2000-06-07 Active
MILES IVOR LEVY ACEMODE LIMITED Director 2000-06-16 CURRENT 2000-06-13 Active - Proposal to Strike off
MILES IVOR LEVY CROSSHALL LIMITED Director 2000-06-16 CURRENT 2000-06-14 Active
MILES IVOR LEVY CHARNFORD LIMITED Director 2000-06-16 CURRENT 2000-06-15 Active
MILES IVOR LEVY MONICON LIMITED Director 2000-06-16 CURRENT 2000-06-14 Active - Proposal to Strike off
MILES IVOR LEVY LONGBROOKE LIMITED Director 2000-06-16 CURRENT 2000-06-15 Active - Proposal to Strike off
MILES IVOR LEVY CULLEY LIMITED Director 2000-06-16 CURRENT 2000-06-14 Active
MILES IVOR LEVY CULLAND LIMITED Director 2000-06-16 CURRENT 2000-06-14 Active
MILES IVOR LEVY WORLDWIDE FOODS (UK) LTD Director 2000-05-10 CURRENT 2000-05-10 Active - Proposal to Strike off
MILES IVOR LEVY NEWBURN LIMITED Director 1997-05-19 CURRENT 1997-05-09 Active - Proposal to Strike off
MILES IVOR LEVY BINFIELD LIMITED Director 1997-05-19 CURRENT 1997-04-24 Active - Proposal to Strike off
MILES IVOR LEVY KEYHOLE LIMITED Director 1995-11-14 CURRENT 1995-10-18 Active - Proposal to Strike off
MILES IVOR LEVY BURY LIMITED Director 1995-11-14 CURRENT 1995-10-20 Active - Proposal to Strike off
MILES IVOR LEVY BURNTMILL LIMITED Director 1995-11-14 CURRENT 1995-10-20 Active - Proposal to Strike off
MILES IVOR LEVY BURRINGTON LIMITED Director 1995-11-14 CURRENT 1995-10-20 Active - Proposal to Strike off
MILES IVOR LEVY LONGTHORNE LIMITED Director 1995-11-14 CURRENT 1995-11-03 Active
MILES IVOR LEVY LONGROW LIMITED Director 1995-11-14 CURRENT 1995-11-03 Active - Proposal to Strike off
MILES IVOR LEVY LONGSTREET LIMITED Director 1995-11-14 CURRENT 1995-11-03 Active - Proposal to Strike off
MILES IVOR LEVY LONGTON LIMITED Director 1995-11-14 CURRENT 1995-11-03 Active - Proposal to Strike off
MILES IVOR LEVY ACORN (FOODS) LIMITED Director 1994-05-03 CURRENT 1994-05-03 Active - Proposal to Strike off
MILES IVOR LEVY HARCOURT SERVICES LIMITED Director 1992-03-29 CURRENT 1990-03-30 Active - Proposal to Strike off
MILES IVOR LEVY NOVASTART LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
MILES IVOR LEVY COURTMARK LIMITED Director 1992-01-15 CURRENT 1990-01-15 Active - Proposal to Strike off
MILES IVOR LEVY VISTACREST LIMITED Director 1991-12-19 CURRENT 1989-12-19 Active - Proposal to Strike off
MILES IVOR LEVY OAKFIELD FOODS (IMPORTS) LTD Director 1991-12-15 CURRENT 1989-12-15 Active - Proposal to Strike off
MILES IVOR LEVY ACECITY LIMITED Director 1991-12-07 CURRENT 1989-12-07 Active - Proposal to Strike off
MILES IVOR LEVY ACEGLOBAL LIMITED Director 1991-12-07 CURRENT 1989-12-07 Active - Proposal to Strike off
MILES IVOR LEVY OAKFIELD (FOODS) LIMITED Director 1991-11-30 CURRENT 1987-02-24 Active
MILES IVOR LEVY TURNFORD LIMITED Director 1991-06-18 CURRENT 1990-06-18 Active - Proposal to Strike off
MILES IVOR LEVY BROOKLAND LIMITED Director 1991-06-15 CURRENT 1990-06-15 Active - Proposal to Strike off
MILES IVOR LEVY CARTLAND LIMITED Director 1991-06-06 CURRENT 1990-06-06 Active
MILES IVOR LEVY HILLGATE LIMITED Director 1991-04-09 CURRENT 1990-04-10 Active - Proposal to Strike off

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
2025-01-17Change of details for Mr Miles Ivor Levy as a person with significant control on 2025-01-16
2025-01-16REGISTERED OFFICE CHANGED ON 16/01/25 FROM Unit 3 Elstree Gate Elstree Way Borehamwood WD6 1JD England
2025-01-16Director's details changed for Mr Miles Ivor Levy on 2025-01-16
2024-11-15Termination of appointment of Jay Bradley Levy on 2024-11-15
2024-11-15Appointment of Mr Miles Levy as company secretary on 2024-11-15
2024-10-28Termination of appointment of David Lee Burr on 2024-10-28
2024-10-28Appointment of Mr Jay Bradley Levy as company secretary on 2024-10-28
2024-09-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-09CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055658410003
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055658410005
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055658410006
2022-09-12CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CH01Director's details changed for Mr Miles Ivor Levy on 2022-08-10
2022-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID LEE BURR on 2022-08-10
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055658410006
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055658410004
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055658410003
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055658410002
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AP01DIRECTOR APPOINTED MRS KELLY SAMANTHA SCOTT
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055658410002
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 1st Floor Kingmaker House, Station Road Barnet EN5 1NZ
2018-06-06AP01DIRECTOR APPOINTED MR JAY BRADLEY LEVY
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0116/09/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0116/09/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0116/09/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0116/09/11 ANNUAL RETURN FULL LIST
2011-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID LEE BURR on 2010-05-19
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0116/09/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AA01Current accounting period extended from 30/09/09 TO 31/12/09
2009-10-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-03-03363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-21363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 6THFLOOR EAST SUITE KINGMAKER HOUSE, STATION ROAD BARNET EN5 1PF
2006-10-13363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2005-11-1588(2)RAD 16/09/05-04/11/05 £ SI 100@1=100 £ IC 1/101
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-30288bSECRETARY RESIGNED
2005-09-30288bDIRECTOR RESIGNED
2005-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OAKWOOD FINANCE LONDON 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 FINANCE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-09-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKWOOD FINANCE LONDON LIMITED

Intangible Assets
Patents
We have not found any records of OAKWOOD FINANCE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKWOOD FINANCE LONDON LIMITED
Trademarks
We have not found any records of OAKWOOD FINANCE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKWOOD FINANCE LONDON 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 (64999 - Financial intermediation not elsewhere classified) as OAKWOOD FINANCE LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAKWOOD FINANCE LONDON 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 FINANCE LONDON 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 FINANCE LONDON 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.