Background WavePink WaveYellow Wave

OAKWOOD NOMINEES LIMITED (01264497)

OAKWOOD NOMINEES LIMITED (01264497) is an active UK company. incorporated on 22 June 1976. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAKWOOD NOMINEES LIMITED has been registered for 49 years. Current directors include ANDREWS, James Scott, ARMITAGE, Philip, BETTISON, Nicholas James and 7 others.

Company Number
01264497
Status
active
Type
ltd
Incorporated
22 June 1976
Age
49 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, James Scott, ARMITAGE, Philip, BETTISON, Nicholas James, BODDINGTON, Paul Christopher, DAVIS, Stuart William, DUFFIELD, Damien John, LOUDON, David, LOUDON, Keith, SHARROCK, Nick, WHEELER, Michael Edward John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD NOMINEES LIMITED

OAKWOOD NOMINEES LIMITED is an active company incorporated on 22 June 1976 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAKWOOD NOMINEES LIMITED was registered 49 years ago.(SIC: 64209)

Status

active

Active since 49 years ago

Company No

01264497

LTD Company

Age

49 Years

Incorporated 22 June 1976

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

WANTDENE LIMITED
From: 22 June 1976To: 31 December 1976
Contact
Address

3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

, Walker House Exchange Flags, Liverpool, L2 3YL
From: 22 June 1976To: 20 June 2024
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 17
Director Left
May 18
Director Left
May 19
Director Left
Jul 21
Director Left
Sept 21
Director Left
Dec 21
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

BODDINGTON, Paul Christopher

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 17 Jun 2024

ANDREWS, James Scott

Active
Wellington Place, LeedsLS1 4AP
Born October 1980
Director
Appointed 17 Jun 2024

ARMITAGE, Philip

Active
Wellington Place, LeedsLS1 4AP
Born August 1975
Director
Appointed 17 Jun 2024

BETTISON, Nicholas James

Active
Wellington Place, LeedsLS1 4AP
Born March 1972
Director
Appointed 17 Jun 2024

BODDINGTON, Paul Christopher

Active
Wellington Place, LeedsLS1 4AP
Born February 1985
Director
Appointed 17 Jun 2024

DAVIS, Stuart William

Active
Wellington Place, LeedsLS1 4AP
Born March 1967
Director
Appointed 17 Jun 2024

DUFFIELD, Damien John

Active
Wellington Place, LeedsLS1 4AP
Born July 1975
Director
Appointed 17 Jun 2024

LOUDON, David

Active
Wellington Place, LeedsLS1 4AP
Born April 1960
Director
Appointed 17 Jun 2024

LOUDON, Keith

Active
Wellington Place, LeedsLS1 4AP
Born April 1933
Director
Appointed 17 Jun 2024

SHARROCK, Nick

Active
Wellington Place, LeedsLS1 4AP
Born March 1963
Director
Appointed 17 Jun 2024

WHEELER, Michael Edward John

Active
Wellington Place, LeedsLS1 4AP
Born July 1959
Director
Appointed 17 Jun 2024

CONOLLY, Kenneth John

Resigned
6 Apsley Brow, LiverpoolL31 8EJ
Secretary
Appointed N/A
Resigned 10 Oct 2001

D'SOUZA, Christopher Anthony

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 10 Oct 2001
Resigned 09 Dec 2021

PALMER, William James

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 09 Dec 2021
Resigned 07 Jun 2022

WILLIAMS, Paul Raymond

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 07 Jun 2022
Resigned 17 Jun 2024

BLANKSTONE, Michael David

Resigned
Exchange Flags, LiverpoolL2 3YL
Born November 1936
Director
Appointed N/A
Resigned 03 Jan 2017

BLANKSTONE, Neil Simon

Resigned
Exchange Flags, LiverpoolL2 3YL
Born January 1968
Director
Appointed 01 Nov 1999
Resigned 17 Jun 2024

CONOLLY, Kenneth John

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1949
Director
Appointed N/A
Resigned 31 May 2019

D'SOUZA, Christopher Anthony

Resigned
Exchange Flags, LiverpoolL2 3YL
Born October 1962
Director
Appointed 11 Aug 2015
Resigned 09 Dec 2021

DEAN, Elizabeth Adele

Resigned
Wellington Place, LeedsLS1 4AP
Born January 1960
Director
Appointed 17 Jun 2024
Resigned 31 Mar 2025

ELLWOOD, Peter John

Resigned
Exchange Flags, LiverpoolL2 3YL
Born April 1961
Director
Appointed 01 Nov 1999
Resigned 05 Jul 2021

NICHOLLS, David Anthony

Resigned
68 Guibal Road, LondonSE12 9LZ
Born September 1946
Director
Appointed 01 Nov 1999
Resigned 30 Apr 2005

SIBTHORP, Simon

Resigned
Exchange Flags, LiverpoolL2 3YL
Born December 1959
Director
Appointed 01 Nov 1999
Resigned 30 Nov 2011

SINGTON, Stephen Henry

Resigned
Exchange Flags, LiverpoolL2 3YL
Born May 1949
Director
Appointed N/A
Resigned 31 May 2015

TAXMAN, Benjamin Max

Resigned
Exchange Flags, LiverpoolL2 3YL
Born October 1972
Director
Appointed 11 Aug 2015
Resigned 17 Jun 2024

TAXMAN, Michael Carl

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1948
Director
Appointed N/A
Resigned 31 May 2018

TURNER, Neil Patrick

Resigned
Exchange Flags, LiverpoolL2 3YL
Born April 1976
Director
Appointed 11 Aug 2015
Resigned 15 Sept 2021

WILLIAMS, Paul Raymond

Resigned
Exchange Flags, LiverpoolL2 3YL
Born November 1964
Director
Appointed 11 Aug 2015
Resigned 17 Jun 2024

Persons with significant control

1

0 Active
1 Ceased
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
20 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Statement Of Companys Objects
24 August 2015
CC04CC04
Resolution
24 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
14 September 2009
287Change of Registered Office
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
5 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 2003
AUDAUD
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
30 December 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
22 October 1998
AUDAUD
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
288288
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
6 January 1981
MEM/ARTSMEM/ARTS
Miscellaneous
29 June 1976
MISCMISC
Miscellaneous
22 June 1976
MISCMISC