Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKWOOD PROPERTY INVESTMENTS LIMITED
Company Information for

OAKWOOD PROPERTY INVESTMENTS LIMITED

GROUND FLOOR WESSEX HOUSE, PIXASH LANE, KEYNSHAM, BRISTOL, BS31 1TP,
Company Registration Number
04137808
Private Limited Company
Active

Company Overview

About Oakwood Property Investments Ltd
OAKWOOD PROPERTY INVESTMENTS LIMITED was founded on 2001-01-09 and has its registered office in Keynsham. The organisation's status is listed as "Active". Oakwood Property Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKWOOD PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
GROUND FLOOR WESSEX HOUSE
PIXASH LANE
KEYNSHAM
BRISTOL
BS31 1TP
Other companies in BS31
 
Filing Information
Company Number 04137808
Company ID Number 04137808
Date formed 2001-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 18:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKWOOD PROPERTY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS APPLICATION SOFTWARE DEVELOPERS' ASSOCIATION   TC ACCOUNTANTS 018 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAKWOOD PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as OAKWOOD PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Oakwood Property Investments, LLC 3107 TAIT TERRACE NORFOLK VA 23509 Active Company formed on the 2011-12-12
OAKWOOD PROPERTY INVESTMENTS PTY. LTD. VIC 3040 Active Company formed on the 2009-06-24

Company Officers of OAKWOOD PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NATASHA ANNE POWELL
Company Secretary 2006-09-01
NATASHA ANNE TAYLOR
Director 2016-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ANN BILLETT
Director 2001-03-20 2017-04-16
JOSEPHINE ANN BILLETT
Company Secretary 2001-03-20 2006-09-01
NATASHA ANNE TAYLOR
Director 2004-02-26 2006-09-01
SIMON JAMES BILLETT
Director 2004-03-11 2004-07-01
SIMON JAMES BILLETT
Director 2001-03-20 2004-02-26
COURT SECRETARIES LTD
Nominated Secretary 2001-01-09 2001-03-16
COURT BUSINESS SERVICES LTD
Nominated Director 2001-01-09 2001-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 041378080010
2023-01-13CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA ANNE POWELL on 2022-06-28
2022-06-28CH01Director's details changed for Mrs Natasha Anne Powell on 2022-06-28
2022-06-28PSC04Change of details for Mrs Natasha Anne Powell as a person with significant control on 2022-06-28
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
2022-01-13CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-05-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28PSC04Change of details for Ms Natasha Anne Powell as a person with significant control on 2021-01-26
2021-01-26CH01Director's details changed for Miss Natasha Anne Taylor on 2021-01-26
2021-01-26CH03SECRETARY'S DETAILS CHNAGED FOR NATASHA ANNE POWELL on 2021-01-26
2021-01-26PSC04Change of details for Ms Natasha Anne Powell as a person with significant control on 2021-01-26
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM 2 Temple Street Keynsham Bristol BS31 1EG
2019-08-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-08-10AA31/01/18 TOTAL EXEMPTION FULL
2018-08-10AA31/01/18 TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA ANNE POWELL
2018-01-10PSC07CESSATION OF JOSEPHINE ANN BILLETT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10CH03SECRETARY'S DETAILS CHNAGED FOR NATASHA ANNE TAYLOR on 2015-08-07
2017-05-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANN BILLETT
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 550
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-09
2016-02-24ANNOTATIONClarification
2016-01-12AP01DIRECTOR APPOINTED MISS NATASHA ANNE TAYLOR
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR NATASHA ANNE TAYLOR on 2016-01-07
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 550
2016-01-12AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 550
2015-01-13AR0109/01/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 550
2014-01-22AR0109/01/14 ANNUAL RETURN FULL LIST
2013-03-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0109/01/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0109/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0109/01/11 FULL LIST
2010-05-14AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-22AA31/01/09 TOTAL EXEMPTION SMALL
2010-02-19AR0109/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN BILLETT / 15/01/2010
2009-03-04363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-09-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-10363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bSECRETARY RESIGNED
2006-02-09363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 4 WEST PARK WHITELADIES ROAD BRISTOL BS8 2LT
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 4 WEST PARK, WHITELADIES ROAD, BRISTOL, BS8 2LT
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-02363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 30-31 ST JAMES PLACE, MANGOTSFIELD, BRISTOL, BS16 9JB
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2004-02-10363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: C/O MAXWELLS 4 KING SQUARE BRIDGWATER TA6 3YF
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: C/O MAXWELLS, 4 KING SQUARE, BRIDGWATER TA6 3YF
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-0588(2)RAD 31/01/03--------- £ SI 450@1=450 £ IC 100/550
2003-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-18363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-11-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-1888(2)RAD 20/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD
2001-04-04288bSECRETARY RESIGNED
2001-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-04288bDIRECTOR RESIGNED
2001-04-04RES12VARYING SHARE RIGHTS AND NAMES
2001-03-21CERTNMCOMPANY NAME CHANGED JOBCOURT LIMITED CERTIFICATE ISSUED ON 21/03/01
2001-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OAKWOOD PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKWOOD PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-01-08 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-11-28 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-11-27 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2002-01-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-11-16 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2001-08-07 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-06-27 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-06-27 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-06-13 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 384,776
Creditors Due After One Year 2012-01-31 £ 384,776
Creditors Due Within One Year 2013-01-31 £ 18,477
Creditors Due Within One Year 2012-01-31 £ 10,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKWOOD PROPERTY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 1,792
Cash Bank In Hand 2012-01-31 £ 5,595
Shareholder Funds 2013-01-31 £ 64,227
Shareholder Funds 2012-01-31 £ 76,421
Tangible Fixed Assets 2013-01-31 £ 465,688
Tangible Fixed Assets 2012-01-31 £ 465,688

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKWOOD PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKWOOD PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of OAKWOOD PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKWOOD PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OAKWOOD PROPERTY INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OAKWOOD PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKWOOD PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKWOOD PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1