Background WavePink WaveYellow Wave

OAKWOOD LEISURE LIMITED (02042378)

OAKWOOD LEISURE LIMITED (02042378) is an active UK company. incorporated on 31 July 1986. with registered office in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. OAKWOOD LEISURE LIMITED has been registered for 39 years. Current directors include ELAIHO, Susan Jane, LOPEZ, David Soriano, MORRONDO, Juan Carlos Smith.

Company Number
02042378
Status
active
Type
ltd
Incorporated
31 July 1986
Age
39 years
Address
Blue Planet Aquarium, Ellesmere Port, CH65 9LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
ELAIHO, Susan Jane, LOPEZ, David Soriano, MORRONDO, Juan Carlos Smith
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD LEISURE LIMITED

OAKWOOD LEISURE LIMITED is an active company incorporated on 31 July 1986 with the registered office located in Ellesmere Port. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. OAKWOOD LEISURE LIMITED was registered 39 years ago.(SIC: 93210)

Status

active

Active since 39 years ago

Company No

02042378

LTD Company

Age

39 Years

Incorporated 31 July 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Blue Planet Aquarium Longlooms Road East Ellesmere Port, CH65 9LF,

Previous Addresses

Oakwood Theme Park Canaston Bridge Narberth Dyfed SA67 8DE
From: 1 July 2013To: 3 February 2016
Oakwood Park Canaston Bridge Narbeth Dyfed SA67 8DE
From: 31 July 1986To: 1 July 2013
Timeline

8 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 14
Director Left
Sept 16
New Owner
Feb 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ELAIHO, Susan

Active
Longlooms Road East, Ellesmere PortCH65 9LF
Secretary
Appointed 17 Aug 2018

ELAIHO, Susan Jane

Active
Wet Earth Green, ManchesterM27 8AL
Born February 1968
Director
Appointed 12 Nov 2009

LOPEZ, David Soriano

Active
Longlooms Road East, Ellesmere PortCH65 9LF
Born March 1977
Director
Appointed 01 Nov 2010

MORRONDO, Juan Carlos Smith

Active
C/ Juan Ramon Jimenez, No 2, Madrid
Born May 1950
Director
Appointed 11 Mar 2008

ASHTON, Caroline

Resigned
Tower Hill, HaverfordwestSA61 1SR
Secretary
Appointed 06 Mar 2008
Resigned 11 Mar 2008

DOONA, John

Resigned
London Road, Pembroke DockSA72 6DU
Secretary
Appointed 14 Oct 2008
Resigned 12 Nov 2009

ELAIHO, Susan Jane

Resigned
Wet Earth Green, ManchesterM27 8AL
Secretary
Appointed 12 Nov 2009
Resigned 07 Mar 2014

EVANS, Samuel Owen

Resigned
Granary Close, Milton GreenCH3 9DE
Secretary
Appointed 07 Mar 2014
Resigned 17 Aug 2018

MCNAMARA, Jeffrey William

Resigned
Glanafon Manor Fishguard Road, HaverfordwestSA62 4BP
Secretary
Appointed N/A
Resigned 31 Jul 2002

MCNAMARA, Patrick James

Resigned
Rhoose Ferry Cottage, Milford HavenSA73 1PE
Secretary
Appointed 31 Jul 2002
Resigned 06 Mar 2008

MORENO, Angel Barrachina

Resigned
C/ Andalucia, 15, Madrid
Secretary
Appointed 11 Mar 2008
Resigned 14 Oct 2008

BARRIO, Carlos Marina

Resigned
C/ Fernan Nunez, 49, Madrid
Born September 1958
Director
Appointed 11 Mar 2008
Resigned 28 Nov 2008

CUNNINGHAM, Ian Robert

Resigned
Mill Farm, SherborneDT9 6ND
Born March 1959
Director
Appointed 14 Oct 2008
Resigned 01 Nov 2010

DOONA, John

Resigned
London Road, Pembroke DockSA72 6DU
Born October 1962
Director
Appointed 14 Oct 2008
Resigned 12 Nov 2009

MCNAMARA, Delphine Evelyn

Resigned
Rhoose Ferry Farm, Milford HavenSA73 1PE
Born April 1926
Director
Appointed N/A
Resigned 06 Mar 2008

MCNAMARA, Helen Myfanwy

Resigned
Glanafon Manor Fishguard Road, HaverfordwestSA62 4BP
Born April 1956
Director
Appointed N/A
Resigned 31 Jul 2002

MCNAMARA, Jeffrey Lionel

Resigned
Rhoose Ferry Farm, Milford HavenSA73 1PE
Born August 1923
Director
Appointed N/A
Resigned 24 Oct 2005

MCNAMARA, Jeffrey William

Resigned
Glanafon Manor Fishguard Road, HaverfordwestSA62 4BP
Born August 1956
Director
Appointed N/A
Resigned 31 Jul 2002

MCNAMARA, Patrick James

Resigned
Rhoose Ferry Cottage, Milford HavenSA73 1PE
Born October 1962
Director
Appointed N/A
Resigned 11 Mar 2008

MORENO, Angel Barrachina

Resigned
C/ Andalucia, 15, Madrid
Born September 1956
Director
Appointed 11 Mar 2008
Resigned 02 Sept 2016

O'DONNELL, Gerald

Resigned
Forthside Terrace, DunfermlineKY11 1JR
Born September 1971
Director
Appointed 01 Nov 2010
Resigned 14 Feb 2014

RAWSTHORNE, Charles

Resigned
Rhoose Lodge, Milford HavenSA37 1PE
Born July 1953
Director
Appointed N/A
Resigned 25 Feb 1999

RAWSTHORNE, Frances Evelyn

Resigned
Rhoose Lodge, Milford HavenSA37 1PE
Born September 1954
Director
Appointed N/A
Resigned 12 Mar 2004

Persons with significant control

1

Mr Juan Carlos Smith Morrondo

Active
Cheshire Oaks, Ellesmere PortCH65 9LF
Born May 1950

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

175

Change Person Director Company With Change Date
15 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Legacy
2 October 2012
MG02MG02
Legacy
2 October 2012
MG02MG02
Legacy
2 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Legacy
14 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
169169
Resolution
24 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
169169
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
169169
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
169169
Resolution
28 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
169169
Resolution
12 January 2000
RESOLUTIONSResolutions
Resolution
12 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
169169
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
169169
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
169169
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
6 December 1995
395Particulars of Mortgage or Charge
Legacy
19 October 1995
169169
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
287Change of Registered Office
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
25 April 1990
88(3)88(3)
Legacy
25 April 1990
PUC3OPUC3O
Legacy
18 January 1990
363363
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
4 December 1988
288288
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
29 June 1988
363363
Legacy
29 June 1988
363363
Legacy
21 January 1987
GAZ(U)GAZ(U)
Memorandum Articles
21 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Legacy
27 October 1986
395Particulars of Mortgage or Charge
Legacy
8 September 1986
288288
Legacy
8 September 1986
224224
Certificate Incorporation
31 July 1986
CERTINCCertificate of Incorporation