Background WavePink WaveYellow Wave

OAKWOOD INTEGRATED PRIMARY SCHOOL LIMITED (NI029876)

OAKWOOD INTEGRATED PRIMARY SCHOOL LIMITED (NI029876) is an active UK company. incorporated on 22 August 1995. with registered office in Belfast. The company operates in the Education sector, engaged in primary education. OAKWOOD INTEGRATED PRIMARY SCHOOL LIMITED has been registered for 30 years. Current directors include BANHAM, Gillian Fiona, HOWE, Claire, HUDSON, Paul David, Dr and 1 others.

Company Number
NI029876
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 1995
Age
30 years
Address
48 The Cutts, Belfast, BT17 9HN
Industry Sector
Education
Business Activity
Primary education
Directors
BANHAM, Gillian Fiona, HOWE, Claire, HUDSON, Paul David, Dr, MC CLURE, Lisa
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD INTEGRATED PRIMARY SCHOOL LIMITED

OAKWOOD INTEGRATED PRIMARY SCHOOL LIMITED is an active company incorporated on 22 August 1995 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in primary education. OAKWOOD INTEGRATED PRIMARY SCHOOL LIMITED was registered 30 years ago.(SIC: 85200)

Status

active

Active since 30 years ago

Company No

NI029876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 22 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

48 The Cutts Dunmurry Belfast, BT17 9HN,

Previous Addresses

48 the Cutts Derriaghy Belfast BT179HN
From: 22 August 1995To: 29 September 2010
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 15
Director Left
Jan 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 18
Director Left
Sept 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BANHAM, Gillian Fiona

Active
19 Moorland Court, LisburnBT28 2XX
Born September 1969
Director
Appointed 13 Oct 2004

HOWE, Claire

Active
The Cutts, BelfastBT17 9HN
Born December 1970
Director
Appointed 18 Dec 2009

HUDSON, Paul David, Dr

Active
The Cutts, BelfastBT17 9HN
Born October 1940
Director
Appointed 09 Jun 2010

MC CLURE, Lisa

Active
54 Silverstream Drive, Co DownBT20 3LW
Born December 1973
Director
Appointed 01 Sept 2004

KNOX, Janni

Resigned
The Cutts, BelfastBT17 9HN
Secretary
Appointed 15 Oct 2003
Resigned 05 Oct 2011

REA, Samuel Trevor

Resigned
4 Mayfields, LisburnBT28 3RP
Secretary
Appointed 22 Aug 1995
Resigned 10 Oct 2004

ARMSTRONG, Sheila Denise

Resigned
9 Woodland Park, LambegBT27 4PD
Born July 1968
Director
Appointed 10 Dec 2003
Resigned 13 Oct 2005

BOOMER, Therese Rosario

Resigned
18 Cherry Lane, LisburnBT28 3JT
Born October 1970
Director
Appointed 01 Oct 2000
Resigned 13 Oct 2004

BRYAN, Frank Edward

Resigned
9 Orpen ParkBT10 0BN
Born April 1963
Director
Appointed 13 Oct 2004
Resigned 07 Jun 2006

CAMPBELL, Michael Brian

Resigned
Linden Close, BallynahinchBT24 7BH
Born April 1982
Director
Appointed 29 Aug 2016
Resigned 31 Aug 2022

CARLETON, Pamela Mary

Resigned
16 Oakwood Park, BelfastBT9 6SE
Born November 1962
Director
Appointed 17 Sept 2003
Resigned 01 Jul 2004

CARTLAND, Dan

Resigned
Lady Wallace Mews, LisburnBT28 3GS
Born February 1976
Director
Appointed 03 Oct 2007
Resigned 06 Oct 2011

CHAMBRE, William Wickham Meredith

Resigned
Glebe House, BallynahinchBT24 8JZ
Born June 1969
Director
Appointed 21 Feb 2007
Resigned 01 Sept 2015

COPELAND, Janine

Resigned
1 Railway Street, BelfastBT17 9HN
Born February 1971
Director
Appointed 22 Aug 1995
Resigned 10 Feb 2000

CORRIGAN, Francis

Resigned
2 Thornleigh PlaceBT28 2FD
Born April 1959
Director
Appointed 10 Feb 1999
Resigned 01 Mar 2002

CRAWFORD, Deborah

Resigned
29 Jersey AvenueBT27 4BY
Born February 1966
Director
Appointed 10 Feb 1999
Resigned 08 Jun 2000

DOUGLAS, Thomas John

Resigned
6 Glenkyle Drive, NewtownabbeyBT36 6SZ
Born March 1947
Director
Appointed 01 Oct 2000
Resigned 30 Jun 2006

EASTWOOD, Patricia Catherine

Resigned
122 Blacks RoadBT10 0NF
Born March 1957
Director
Appointed 22 Aug 1995
Resigned 29 Jun 2001

FROST, Olwin Esther Margaret

Resigned
7 MeadowdaleBT37 OUT
Born December 1950
Director
Appointed 22 Aug 1995
Resigned 31 Dec 2010

GILLESPIE, Sussane Marie

Resigned
88 Skyline Drive, County AntrimBT27 4HW
Born August 1965
Director
Appointed 07 Jun 2007
Resigned 01 Sept 2015

GRAHAM, David

Resigned
54 Haddington Hill, LisburnBT28 3AU
Director
Appointed 01 May 2002
Resigned 09 Mar 2005

HOWE, Claire

Resigned
4 Shelling Court, LisburnBT27 5DT
Born December 1970
Director
Appointed 12 Oct 2005
Resigned 08 Oct 2008

HOWIE, Christopher James

Resigned
12 Mosside Road, BelfastBT17 9HQ
Born October 1973
Director
Appointed 20 Oct 2005
Resigned 07 Oct 2018

KNOX, Janni

Resigned
16 Upper Green, BelfastBT17 0EL
Born January 1965
Director
Appointed 22 Aug 1995
Resigned 24 Oct 2002

LAVERY, Jon Damien

Resigned
36 Fortfield, County DownBT25 1DD
Born January 1961
Director
Appointed 07 Jun 2007
Resigned 06 Oct 2011

LYNN, Sonia Patricia

Resigned
59 Mosside Road, BelfastBT17 9HH
Born March 1967
Director
Appointed 03 Oct 2007
Resigned 06 Oct 2011

MARIN, Marie

Resigned
51 Killeaton Park, BelfastBT17 9HE
Born January 1962
Director
Appointed 01 Oct 2002
Resigned 08 Oct 2008

MARSHALL, Roisin Theresa

Resigned
31 Fairview Park, BelfastBT17 9HL
Born February 1968
Director
Appointed 17 Sept 2003
Resigned 13 Oct 2004

MC CARRY, Alexandra

Resigned
3 Killeaton Gdns, BelfastBT17 9HF
Born March 1970
Director
Appointed 12 Oct 2005
Resigned 01 Sept 2014

MCCARRY, Paul

Resigned
96 Lagmore Dale, BelfastBT17 0TQ
Born June 1971
Director
Appointed 13 Oct 2004
Resigned 15 Mar 2006

MCFALL, Pat

Resigned
90 Matfields, LisburnBT28 3RD
Born April 1962
Director
Appointed 01 Oct 2001
Resigned 30 Jun 2005

MOFFITT, Nicholas Earle Herbert

Resigned
34 Jersey Avenue, Co. AntrimBT27 4BJ
Born December 1953
Director
Appointed 17 Sept 2003
Resigned 01 Sept 2012

RANDALL, Eric Michael

Resigned
147 Milltown Avenue, LisburnBT28 3TT
Born September 1966
Director
Appointed 22 Aug 1995
Resigned 22 May 2003

REA, Samuel Trevor

Resigned
4 Mayfields, LisburnBT28 3RP
Born May 1962
Director
Appointed 22 Aug 1995
Resigned 13 Oct 2004

RICE, John Joseph

Resigned
3 My Ladys Mile, HolywoodBT18 9EW
Born February 1957
Director
Appointed 20 Oct 2005
Resigned 08 Sept 2006
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 October 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Gazette Notice Compulsary
19 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
4 February 2011
AR01AR01
Gazette Filings Brought Up To Date
29 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 December 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
12 June 2009
AC(NI)AC(NI)
Legacy
15 December 2008
371S(NI)371S(NI)
Legacy
15 December 2008
296(NI)296(NI)
Legacy
15 December 2008
296(NI)296(NI)
Legacy
20 November 2008
296(NI)296(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
21 September 2007
296(NI)296(NI)
Legacy
5 September 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
24 October 2006
296(NI)296(NI)
Legacy
20 October 2006
371S(NI)371S(NI)
Legacy
20 October 2006
296(NI)296(NI)
Legacy
20 October 2006
296(NI)296(NI)
Legacy
20 October 2006
296(NI)296(NI)
Legacy
20 October 2006
296(NI)296(NI)
Legacy
20 October 2006
296(NI)296(NI)
Legacy
10 October 2006
AC(NI)AC(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
29 September 2006
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
20 October 2005
371S(NI)371S(NI)
Legacy
20 October 2005
296(NI)296(NI)
Legacy
20 October 2005
296(NI)296(NI)
Legacy
20 October 2005
296(NI)296(NI)
Legacy
20 October 2005
296(NI)296(NI)
Legacy
20 October 2005
296(NI)296(NI)
Legacy
20 October 2005
296(NI)296(NI)
Legacy
3 July 2005
AC(NI)AC(NI)
Legacy
12 November 2004
296(NI)296(NI)
Legacy
11 October 2004
371S(NI)371S(NI)
Legacy
8 July 2004
AC(NI)AC(NI)
Legacy
22 September 2003
371S(NI)371S(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
18 June 2003
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
19 September 2002
AC(NI)AC(NI)
Legacy
19 September 2002
AC(NI)AC(NI)
Legacy
17 October 2001
371S(NI)371S(NI)
Legacy
30 May 2001
AC(NI)AC(NI)
Legacy
30 August 2000
371S(NI)371S(NI)
Legacy
5 February 2000
233(NI)233(NI)
Legacy
7 June 1999
296(NI)296(NI)
Legacy
7 June 1999
296(NI)296(NI)
Legacy
4 January 1999
AC(NI)AC(NI)
Legacy
10 November 1998
371S(NI)371S(NI)
Legacy
17 January 1998
AC(NI)AC(NI)
Legacy
19 September 1997
371S(NI)371S(NI)
Legacy
19 September 1997
296(NI)296(NI)
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
AC(NI)AC(NI)
Legacy
23 January 1997
296(NI)296(NI)
Legacy
23 January 1997
296(NI)296(NI)
Legacy
23 January 1997
296(NI)296(NI)
Legacy
19 November 1996
295(NI)295(NI)
Legacy
19 November 1996
296(NI)296(NI)
Legacy
2 September 1996
296(NI)296(NI)
Legacy
20 August 1996
371S(NI)371S(NI)
Legacy
20 August 1996
UDM+A(NI)UDM+A(NI)
Legacy
20 August 1996
296(NI)296(NI)
Legacy
20 August 1996
296(NI)296(NI)
Legacy
20 August 1996
296(NI)296(NI)
Legacy
20 August 1996
296(NI)296(NI)
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
232(NI)232(NI)
Legacy
22 August 1995
MEM(NI)MEM(NI)
Legacy
22 August 1995
ARTS(NI)ARTS(NI)
Legacy
22 August 1995
G21(NI)G21(NI)
Legacy
22 August 1995
G23(NI)G23(NI)