Background WavePink WaveYellow Wave

OAKWOOD CORPORATE SERVICES LIMITED (06937947)

OAKWOOD CORPORATE SERVICES LIMITED (06937947) is an active UK company. incorporated on 18 June 2009. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKWOOD CORPORATE SERVICES LIMITED has been registered for 16 years. Current directors include CAVANAGH, Lauren Alice, HARRIS, Michael Paul, THORNE, Muriel Shona.

Company Number
06937947
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVANAGH, Lauren Alice, HARRIS, Michael Paul, THORNE, Muriel Shona
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD CORPORATE SERVICES LIMITED

OAKWOOD CORPORATE SERVICES LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKWOOD CORPORATE SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06937947

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 18 June 2009To: 10 August 2013
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Feb 10
Loan Secured
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Share Issue
Sept 21
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THORNE, Muriel Shona

Active
Floor, AltrinchamWA14 2DT
Secretary
Appointed 22 Aug 2009

CAVANAGH, Lauren Alice

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 03 Aug 2021

HARRIS, Michael Paul

Active
Floor, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 18 Jun 2009

THORNE, Muriel Shona

Active
Floor, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 22 Aug 2009

HARRIS, Katyann

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Oct 2018
Resigned 02 Aug 2021

HARRIS, Rosie Renia

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Oct 2018
Resigned 02 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Aug 2021

Muriel Shona Thorne

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2021

Mr Michael Paul Harris

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

81

Capital Name Of Class Of Shares
17 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Resolution
6 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 September 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 September 2021
SH02Allotment of Shares (prescribed particulars)
Notice Restriction On Company Articles
2 September 2021
CC01CC01
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 August 2014
SH10Notice of Particulars of Variation
Resolution
1 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
4 May 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
17 September 2009
287Change of Registered Office
Legacy
2 September 2009
288aAppointment of Director or Secretary
Incorporation Company
18 June 2009
NEWINCIncorporation