Background WavePink WaveYellow Wave

OAKWOOD TECHNOLOGY GROUP LIMITED (02400512)

OAKWOOD TECHNOLOGY GROUP LIMITED (02400512) is an active UK company. incorporated on 4 July 1989. with registered office in Ipswich. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. OAKWOOD TECHNOLOGY GROUP LIMITED has been registered for 36 years.

Company Number
02400512
Status
active
Type
ltd
Incorporated
4 July 1989
Age
36 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD TECHNOLOGY GROUP LIMITED

OAKWOOD TECHNOLOGY GROUP LIMITED is an active company incorporated on 4 July 1989 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. OAKWOOD TECHNOLOGY GROUP LIMITED was registered 36 years ago.(SIC: 43220)

Status

active

Active since 36 years ago

Company No

02400512

LTD Company

Age

36 Years

Incorporated 4 July 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England
From: 13 August 2018To: 22 December 2023
Thermotech House Hercules Business Park Bird Hall Lane Stockport SK3 0UX England
From: 11 December 2017To: 13 August 2018
The Courtyard Earl Road Stanley Green Trading Estate Cheadle Hulme Stockport Cheshire SK8 6GN
From: 4 July 1989To: 11 December 2017
Timeline

32 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Apr 10
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jan 20
Director Left
Apr 20
Loan Cleared
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Mar 23
Director Left
Aug 23
Director Joined
Oct 23
Capital Update
Dec 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Legacy
9 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Legacy
9 December 2024
CAP-SSCAP-SS
Resolution
9 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
26 October 2021
GUARANTEE2GUARANTEE2
Legacy
26 October 2021
AGREEMENT2AGREEMENT2
Legacy
26 October 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2020
AAAnnual Accounts
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 February 2017
AAAnnual Accounts
Auditors Resignation Company
9 August 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 July 2016
AUDAUD
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Resolution
13 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
18 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
10 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
287Change of Registered Office
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2002
AAAnnual Accounts
Legacy
8 October 2002
225Change of Accounting Reference Date
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1998
AAAnnual Accounts
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
10 April 1992
363aAnnual Return
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
3 March 1991
363363
Legacy
23 August 1990
88(3)88(3)
Legacy
23 August 1990
88(2)O88(2)O
Legacy
17 August 1990
88(2)P88(2)P
Legacy
16 May 1990
123Notice of Increase in Nominal Capital
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
15 August 1989
288288
Legacy
15 August 1989
224224
Legacy
14 July 1989
288288
Incorporation Company
4 July 1989
NEWINCIncorporation