Oakwest Birmingham Limited

DataGardener
live
Unknown

Oakwest Birmingham Limited

05284300Private Limited With Share Capital

Argyle House Joel Street, Northwood, HA61NW
Incorporated

11/11/2004

Company Age

21 years

Directors

1

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Oakwest Birmingham Limited (05284300) is a private limited with share capital incorporated on 11/11/2004 (21 years old) and registered in northwood, HA61NW. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 11/11/2004
HA61NW

Financial Overview

Total Assets

£1.17M

Liabilities

£2.64M

Net Assets

£-1.46M

Cash

£0

Key Metrics

1

Directors

3

Shareholders

12

CCJs

Board of Directors

1

Charges

29

Registered

16

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-04-2019
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2019
Administrative Restoration Company
Category:Restoration
Date:05-04-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2019
Bona Vacantia Company
Category:Restoration
Date:22-11-2018
Bona Vacantia Company
Category:Restoration
Date:21-03-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:20-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2014
Gazette Notice Voluntary
Category:Gazette
Date:22-04-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2013
Gazette Notice Compulsary
Category:Gazette
Date:27-08-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:16-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:13-03-2012
Termination Secretary Company With Name
Category:Officers
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:15-10-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:15-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2009
Legacy
Category:Annual Return
Date:09-02-2009
Legacy
Category:Mortgage
Date:12-06-2008
Legacy
Category:Mortgage
Date:12-06-2008
Legacy
Category:Mortgage
Date:05-06-2008
Legacy
Category:Mortgage
Date:05-06-2008
Legacy
Category:Mortgage
Date:05-06-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Address
Date:30-04-2008
Legacy
Category:Mortgage
Date:29-04-2008
Legacy
Category:Mortgage
Date:24-04-2008
Legacy
Category:Mortgage
Date:10-04-2008
Legacy
Category:Mortgage
Date:18-03-2008
Legacy
Category:Annual Return
Date:26-02-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Mortgage
Date:07-11-2007

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

Argyle House, Joel Street, Northwood, HA61NWRegistered

Contact

info@oakwest.netreception@oakwest.net
oakwest.net
Argyle House Joel Street, Northwood, HA61NW