Background WavePink WaveYellow Wave

OAKWOOD DISTRIBUTION LIMITED (05721635)

OAKWOOD DISTRIBUTION LIMITED (05721635) is an active UK company. incorporated on 24 February 2006. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKWOOD DISTRIBUTION LIMITED has been registered for 20 years. Current directors include MACKENZIE RHIND, Alexander Matthew, WHITELEY, Rob, TESCO SERVICES LIMITED.

Company Number
05721635
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACKENZIE RHIND, Alexander Matthew, WHITELEY, Rob, TESCO SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD DISTRIBUTION LIMITED

OAKWOOD DISTRIBUTION LIMITED is an active company incorporated on 24 February 2006 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKWOOD DISTRIBUTION LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05721635

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

JSTU LIMITED
From: 24 February 2006To: 12 August 2008
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL
From: 24 February 2006To: 29 December 2015
Timeline

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Dec 11
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 18
Director Joined
Oct 18
Funding Round
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

MACKENZIE RHIND, Alexander Matthew

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born July 1974
Director
Appointed 02 Mar 2026

WHITELEY, Rob

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born March 1976
Director
Appointed 28 Mar 2025

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 24 Jan 2013

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 24 Feb 2006
Resigned 15 Oct 2013

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 24 Feb 2006
Resigned 24 Feb 2006

BRITTEN, Max Nicholas

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1976
Director
Appointed 18 Apr 2016
Resigned 10 Mar 2018

BURSTON, Jas

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born June 1976
Director
Appointed 15 Feb 2024
Resigned 28 Mar 2025

HARRIS, Graham John

Resigned
Tesco House, CheshuntEN8 9SL
Born August 1966
Director
Appointed 20 Aug 2008
Resigned 01 Oct 2011

HIGGINSON, Andrew Thomas

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 24 Feb 2006
Resigned 29 Feb 2012

LAWLOR, Niamh Allison

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born April 1973
Director
Appointed 05 Jun 2018
Resigned 02 Jul 2021

LLOYD, Jonathan Mark

Resigned
New Tesco House, CheshuntEN8 9SL
Born May 1966
Director
Appointed 24 Feb 2006
Resigned 23 Jan 2015

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 11 Apr 2016

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
New Tesco House, CheshuntEN8 9SL
Born January 1953
Director
Appointed 24 Feb 2006
Resigned 02 Jan 2013

SALTER, Robert Antony Keith

Resigned
Delamare Road, CheshuntEN8 9SL
Born June 1964
Director
Appointed 20 Aug 2008
Resigned 17 Dec 2013

WOLFE, Sarah

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1977
Director
Appointed 14 Jul 2021
Resigned 23 Apr 2024

WOOLFENDEN, Richard Andrew

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1969
Director
Appointed 08 Jun 2015
Resigned 02 Mar 2026

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 24 Feb 2006
Resigned 24 Feb 2006

Persons with significant control

1

Shire Park, Welwyn Garden CityAL7 1GA

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
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Auditors Resignation Company
9 June 2016
AUDAUD
Auditors Resignation Company
19 May 2016
AUDAUD
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Corporate Director Company With Name
29 January 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Resolution
1 November 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
4 April 2012
RP04RP04
Termination Director Company With Name
3 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
123Notice of Increase in Nominal Capital
Resolution
14 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Incorporation Company
24 February 2006
NEWINCIncorporation