General information

Name:

Woodlands Oak Ltd

Office Address:

Rufus Lodge Old Lyndhurst Road Cadnam SO40 2NL Southampton

Number: 05275295

Incorporation date: 2004-11-02

Dissolution date: 2023-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the establishment of Woodlands Oak Limited, a firm registered at Rufus Lodge Old Lyndhurst Road, Cadnam, Southampton. It was created on 2004-11-02. Its Companies House Reg No. was 05275295 and the postal code was SO40 2NL. This firm had been present on the market for about 19 years up until 2023-03-28.

Taking into consideration this company's executives data, there were two directors: Keith W. and Paula W..

Executives who controlled the firm include: Paula W. owned 1/2 or less of company shares. Keith W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Keith W.

Role: Director

Appointed: 02 November 2004

Latest update: 6 February 2024

Keith W.

Role: Secretary

Appointed: 02 November 2004

Latest update: 6 February 2024

Paula W.

Role: Director

Appointed: 02 November 2004

Latest update: 6 February 2024

People with significant control

Paula W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Keith W.
Notified on 1 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 November 2022
Confirmation statement last made up date 02 November 2021
Annual Accounts 9 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 October 2013
Annual Accounts 7 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 7 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 1st November 2021 director's details were changed (CH01)
filed on: 9th, November 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
18
Company Age

Closest Companies - by postcode