Active
Company Information for OAKWOOD FINANCE LONDON LIMITED
73 CORNHILL, LONDON, EC3V 3QQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OAKWOOD FINANCE LONDON LIMITED | |
Legal Registered Office | |
73 CORNHILL LONDON EC3V 3QQ Other companies in EN5 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LEE BURR |
||
JAY BRADLEY LEVY |
||
MILES IVOR LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKFIELD FOODS (LONDON) LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2006-05-24 | Active - Proposal to Strike off | |
BLAGG LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
LONGBOAT LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
ARMAND LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2000-06-06 | Active | |
BARROS LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2000-06-13 | Active | |
BEECHAM LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
COWES LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-03-06 | Active | |
RENMORE LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-13 | Active - Proposal to Strike off | |
MORTLAKE LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-07 | Active | |
ACEMODE LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-13 | Active - Proposal to Strike off | |
CROSSHALL LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-14 | Active | |
CHARNFORD LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-15 | Active | |
MONICON LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
LONGBROOKE LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
CULLEY LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-14 | Active | |
CULLAND LIMITED | Company Secretary | 2000-06-16 | CURRENT | 2000-06-14 | Active | |
WORLDWIDE FOODS (UK) LTD | Company Secretary | 2000-05-10 | CURRENT | 2000-05-10 | Active - Proposal to Strike off | |
VISTACREST LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1989-12-19 | Active - Proposal to Strike off | |
HILLGATE LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1990-04-10 | Active - Proposal to Strike off | |
BROOKLAND LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1990-06-15 | Active - Proposal to Strike off | |
ACECITY LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
ACEGLOBAL LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
OAKFIELD FOODS (IMPORTS) LTD | Company Secretary | 1999-03-30 | CURRENT | 1989-12-15 | Active - Proposal to Strike off | |
COURTMARK LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1990-01-15 | Active - Proposal to Strike off | |
NOVASTART LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1990-03-28 | Active - Proposal to Strike off | |
HARCOURT SERVICES LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1990-03-30 | Active - Proposal to Strike off | |
CARTLAND LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1990-06-06 | Active | |
ACORN (FOODS) LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1994-05-03 | Active - Proposal to Strike off | |
KEYHOLE LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1995-10-18 | Active - Proposal to Strike off | |
BURY LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
BURNTMILL LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
BURRINGTON LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
LONGTHORNE LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1995-11-03 | Active | |
LONGROW LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
LONGSTREET LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
LONGTON LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
NEWBURN LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1997-05-09 | Active - Proposal to Strike off | |
TURNFORD LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1990-06-18 | Active - Proposal to Strike off | |
OAKFIELD (FOODS) LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1987-02-24 | Active | |
BINFIELD LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1997-04-24 | Active - Proposal to Strike off | |
PL3 LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active - Proposal to Strike off | |
FGC OAK LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
MILNER MORDEN LIMITED | Director | 2016-07-28 | CURRENT | 2016-07-28 | Active - Proposal to Strike off | |
TRI CAPITAL OAK BARD LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
TRI CAPITAL OAK WORSHIP LTD | Director | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-10-11 | |
OAKWOOD FINANCE TOTTERIDGE LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active | |
6FOOTFASHION LTD | Director | 2011-05-06 | CURRENT | 2010-06-14 | Active - Proposal to Strike off | |
RANMOOR LAND LIMITED | Director | 2011-05-03 | CURRENT | 2009-03-25 | Active | |
TRI CAPITAL OAK HARLOW LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2017-08-16 | |
OAKTRANS LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
OAKSHELL LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
OAKDOOR LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
OAKWIZE LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
OAKMEATS LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
OAKIMPORTS LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
OAKTHORNE LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
OAKCOW LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
OAKDRIVE LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
OAKDIST LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
OAKFIELD FOODS (LONDON) LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-24 | Active - Proposal to Strike off | |
COMPLETE DEVELOPMENT FINANCE LIMITED | Director | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2017-04-03 | |
BLAGG LIMITED | Director | 2004-06-11 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
LONGBOAT LIMITED | Director | 2004-06-11 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
ARMAND LIMITED | Director | 2004-06-11 | CURRENT | 2000-06-06 | Active | |
BARROS LIMITED | Director | 2004-06-11 | CURRENT | 2000-06-13 | Active | |
BEECHAM LIMITED | Director | 2004-06-11 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
COWES LIMITED | Director | 2000-06-16 | CURRENT | 2000-03-06 | Active | |
RENMORE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-13 | Active - Proposal to Strike off | |
MORTLAKE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-07 | Active | |
ACEMODE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-13 | Active - Proposal to Strike off | |
CROSSHALL LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-14 | Active | |
CHARNFORD LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-15 | Active | |
MONICON LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
LONGBROOKE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
CULLEY LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-14 | Active | |
CULLAND LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-14 | Active | |
WORLDWIDE FOODS (UK) LTD | Director | 2000-05-10 | CURRENT | 2000-05-10 | Active - Proposal to Strike off | |
NEWBURN LIMITED | Director | 1997-05-19 | CURRENT | 1997-05-09 | Active - Proposal to Strike off | |
BINFIELD LIMITED | Director | 1997-05-19 | CURRENT | 1997-04-24 | Active - Proposal to Strike off | |
KEYHOLE LIMITED | Director | 1995-11-14 | CURRENT | 1995-10-18 | Active - Proposal to Strike off | |
BURY LIMITED | Director | 1995-11-14 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
BURNTMILL LIMITED | Director | 1995-11-14 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
BURRINGTON LIMITED | Director | 1995-11-14 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
LONGTHORNE LIMITED | Director | 1995-11-14 | CURRENT | 1995-11-03 | Active | |
LONGROW LIMITED | Director | 1995-11-14 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
LONGSTREET LIMITED | Director | 1995-11-14 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
LONGTON LIMITED | Director | 1995-11-14 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
ACORN (FOODS) LIMITED | Director | 1994-05-03 | CURRENT | 1994-05-03 | Active - Proposal to Strike off | |
HARCOURT SERVICES LIMITED | Director | 1992-03-29 | CURRENT | 1990-03-30 | Active - Proposal to Strike off | |
NOVASTART LIMITED | Director | 1992-03-28 | CURRENT | 1990-03-28 | Active - Proposal to Strike off | |
COURTMARK LIMITED | Director | 1992-01-15 | CURRENT | 1990-01-15 | Active - Proposal to Strike off | |
VISTACREST LIMITED | Director | 1991-12-19 | CURRENT | 1989-12-19 | Active - Proposal to Strike off | |
OAKFIELD FOODS (IMPORTS) LTD | Director | 1991-12-15 | CURRENT | 1989-12-15 | Active - Proposal to Strike off | |
ACECITY LIMITED | Director | 1991-12-07 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
ACEGLOBAL LIMITED | Director | 1991-12-07 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
OAKFIELD (FOODS) LIMITED | Director | 1991-11-30 | CURRENT | 1987-02-24 | Active | |
TURNFORD LIMITED | Director | 1991-06-18 | CURRENT | 1990-06-18 | Active - Proposal to Strike off | |
BROOKLAND LIMITED | Director | 1991-06-15 | CURRENT | 1990-06-15 | Active - Proposal to Strike off | |
CARTLAND LIMITED | Director | 1991-06-06 | CURRENT | 1990-06-06 | Active | |
HILLGATE LIMITED | Director | 1991-04-09 | CURRENT | 1990-04-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Miles Ivor Levy as a person with significant control on 2025-01-16 | ||
REGISTERED OFFICE CHANGED ON 16/01/25 FROM Unit 3 Elstree Gate Elstree Way Borehamwood WD6 1JD England | ||
Director's details changed for Mr Miles Ivor Levy on 2025-01-16 | ||
Termination of appointment of Jay Bradley Levy on 2024-11-15 | ||
Appointment of Mr Miles Levy as company secretary on 2024-11-15 | ||
Termination of appointment of David Lee Burr on 2024-10-28 | ||
Appointment of Mr Jay Bradley Levy as company secretary on 2024-10-28 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055658410003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055658410005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055658410006 | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Miles Ivor Levy on 2022-08-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID LEE BURR on 2022-08-10 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055658410006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055658410004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055658410003 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055658410002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KELLY SAMANTHA SCOTT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055658410002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM 1st Floor Kingmaker House, Station Road Barnet EN5 1NZ | |
AP01 | DIRECTOR APPOINTED MR JAY BRADLEY LEVY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID LEE BURR on 2010-05-19 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/09/09 TO 31/12/09 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 6THFLOOR EAST SUITE KINGMAKER HOUSE, STATION ROAD BARNET EN5 1PF | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/09/05-04/11/05 £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as OAKWOOD FINANCE LONDON LIMITED are:
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. |