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

OAKDALE WIND FARM LIMITED

18 RIVERSWAY BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
Company Registration Number
07204962
Private Limited Company
Active

Company Overview

About Oakdale Wind Farm Ltd
OAKDALE WIND FARM LIMITED was founded on 2010-03-26 and has its registered office in Preston. The organisation's status is listed as "Active". Oakdale Wind Farm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OAKDALE WIND FARM LIMITED
 
Legal Registered Office
18 RIVERSWAY BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
PR2 2YP
Other companies in NW1
 
Previous Names
PFR (OAKDALE) LIMITED11/01/2016
PFR (BROOMFLEET) LIMITED16/06/2010
Filing Information
Company Number 07204962
Company ID Number 07204962
Date formed 2010-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKDALE WIND FARM 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.

Company Officers of OAKDALE WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
TMF GROUP FUND SERVICES LIMITED
Company Secretary 2016-07-07
ORLANDO HILTON
Director 2015-12-23
NICHOLAS JOHN WOOD
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE PEPLOE
Director 2015-12-23 2017-11-28
PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED
Company Secretary 2013-09-10 2015-12-23
JAMES EDWARD HALL-SMITH
Director 2013-01-15 2015-12-23
MORGAN JAMES MCCORMICK
Director 2013-09-10 2015-12-23
THIBAULT FRANCOIS PAUL RICHON
Director 2013-09-10 2015-12-23
MARK CHRISTOPHER WAYMENT
Director 2013-09-10 2015-12-23
YAU HOOI
Company Secretary 2012-08-22 2013-09-10
STEPHEN DAVID AINGER
Director 2010-03-26 2013-09-10
GINA VERISSIMO HALL
Director 2013-01-15 2013-09-10
STANISLAV MICHAEL KOLENC
Director 2013-01-15 2013-09-10
ANDREW KENNETH MACDONALD
Director 2011-05-05 2013-09-10
MICHAEL WILLIAM BECK
Company Secretary 2010-03-26 2011-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TMF GROUP FUND SERVICES LIMITED RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Company Secretary 2017-09-01 CURRENT 2005-12-12 Active
TMF GROUP FUND SERVICES LIMITED NEWPORT WIND DIRECT LIMITED Company Secretary 2017-09-01 CURRENT 2007-08-20 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WATER FINANCE UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
TMF GROUP FUND SERVICES LIMITED RBWEI EQUITY LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND GP LTD Company Secretary 2017-03-22 CURRENT 2013-02-20 Active
TMF GROUP FUND SERVICES LIMITED WORKINGTON ENERGY LIMITED Company Secretary 2017-01-01 CURRENT 2005-10-31 Active
TMF GROUP FUND SERVICES LIMITED GARSTANG WIND DIRECT LIMITED Company Secretary 2016-07-07 CURRENT 2009-05-16 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 1 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED BETTYHILL WIND ENERGY LIMITED Company Secretary 2016-07-07 CURRENT 2010-03-26 Active
TMF GROUP FUND SERVICES LIMITED STANDFORD WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2008-06-27 Active
TMF GROUP FUND SERVICES LIMITED STRATH OF BRYDOCK WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2013-01-31 Active
TMF GROUP FUND SERVICES LIMITED ARNISH MOOR WIND FARM LIMITED Company Secretary 2016-07-07 CURRENT 2014-03-21 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE BIDCO 2 LIMITED Company Secretary 2016-07-07 CURRENT 2014-06-27 Active
TMF GROUP FUND SERVICES LIMITED RESONANCE WIND FINANCE LIMITED Company Secretary 2016-07-01 CURRENT 2013-07-25 Active
ORLANDO HILTON STANDFORD WIND FARM LIMITED Director 2015-12-23 CURRENT 2008-06-27 Active
NICHOLAS JOHN WOOD RBWEI EQUITY LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
NICHOLAS JOHN WOOD STANDFORD WIND FARM LIMITED Director 2015-12-23 CURRENT 2008-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 1 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD RESONANCE BIDCO 2 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
NICHOLAS JOHN WOOD ARNISH MOOR WIND FARM LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
NICHOLAS JOHN WOOD GARSTANG WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2009-05-16 Active
NICHOLAS JOHN WOOD WORKINGTON ENERGY LIMITED Director 2013-12-24 CURRENT 2005-10-31 Active
NICHOLAS JOHN WOOD RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED Director 2013-12-24 CURRENT 2005-12-12 Active
NICHOLAS JOHN WOOD NEWPORT WIND DIRECT LIMITED Director 2013-12-24 CURRENT 2007-08-20 Active
NICHOLAS JOHN WOOD BETTYHILL WIND ENERGY LIMITED Director 2013-12-19 CURRENT 2010-03-26 Active
NICHOLAS JOHN WOOD RESONANCE WIND FINANCE LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
NICHOLAS JOHN WOOD STRATH OF BRYDOCK WIND FARM LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-22Change of details for Resonance British Wind Energy Income Limited as a person with significant control on 2022-10-01
2023-09-26Director's details changed for Mr Nicholas John Wood on 2023-07-17
2023-09-26Director's details changed for Mr Orlando Valentine Hilton on 2023-07-17
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29SECRETARY'S DETAILS CHNAGED FOR PARIO RENEWABLES LIMITED on 2023-03-29
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-02-10CESSATION OF BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CESSATION OF RESONANCE ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Notification of Resonance British Wind Energy Income Limited as a person with significant control on 2022-02-08
2022-02-10PSC02Notification of Resonance British Wind Energy Income Limited as a person with significant control on 2022-02-08
2022-02-10PSC07CESSATION OF BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27Director's details changed for Mr Orlando Valentine Hilton on 2022-01-01
2022-01-27Director's details changed for Mr Nicholas John Wood on 2022-01-01
2022-01-27CH01Director's details changed for Mr Nicholas John Wood on 2022-01-01
2021-11-15CH01Director's details changed for Orlando Hilton on 2021-11-12
2021-11-05CH01Director's details changed for Orlando Hilton on 2021-11-03
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 2 Hunting Gate Hitchin SG4 0TJ England
2021-08-20AP04Appointment of Pario Renewables Limited as company secretary on 2021-08-20
2021-08-20TM02Termination of appointment of Tmf Group Fund Services (Guernsey) Limited on 2021-08-20
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-24CH04SECRETARY'S DETAILS CHNAGED FOR TMF GROUP FUND SERVICES LIMITED on 2021-01-01
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 1 Tudor Street London EC4Y 0AH
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CH01Director's details changed for Mr Nicholas John Wood on 2018-04-11
2018-04-13PSC02Notification of Resonance British Wind Energy Income Lp as a person with significant control on 2017-06-26
2018-04-13PSC07CESSATION OF RESONANCE WIND GP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-02-20PSC05Change of details for Resonance Wind Gp Ltd as a person with significant control on 2016-04-06
2018-02-19CH04SECRETARY'S DETAILS CHNAGED FOR GENTOO FUND SERVICES LIMITED on 2018-02-19
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-16CH01Director's details changed for Mr Nicholas John Wood on 2017-03-24
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15SH02Sub-division of shares on 2016-04-06
2016-08-01AP04Appointment of Gentoo Fund Services Limited as company secretary on 2016-07-07
2016-04-15AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-29AUDAUDITOR'S RESIGNATION
2016-01-25AUDAUDITOR'S RESIGNATION
2016-01-18AP01DIRECTOR APPOINTED ORLANDO HILTON
2016-01-18AP01DIRECTOR APPOINTED MELANIE PEPLOE
2016-01-18AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL-SMITH
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN MCCORMICK
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR THIBAULT RICHON
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED
2016-01-15AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O C/O PARTNERSHIPS FOR RENEWABLES STATION HOUSE 12 MELCOMBE PLACE LONDON NW1 6JJ
2016-01-11RES15CHANGE OF NAME 23/12/2015
2016-01-11CERTNMCOMPANY NAME CHANGED PFR (OAKDALE) LIMITED CERTIFICATE ISSUED ON 11/01/16
2016-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072049620002
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0127/03/15 FULL LIST
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 02/09/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES MCCORMICK / 01/08/2015
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0126/03/15 FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10MISCSECTION 519
2014-06-10MISCSECTION 519
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0126/03/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15AP01DIRECTOR APPOINTED MR MORGAN JAMES MCCORMICK
2013-10-15AP01DIRECTOR APPOINTED MR THIBAULT FRANCOIS PAUL RICHON
2013-10-15AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT
2013-10-04AP04CORPORATE SECRETARY APPOINTED PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LIMITED
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY YAU HOOI
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GINA HALL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAV KOLENC
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072049620002
2013-03-27AR0126/03/13 FULL LIST
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-15AP01DIRECTOR APPOINTED MR STANISLAV MICHAEL KOLENC
2013-01-15AP01DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH
2013-01-15AP01DIRECTOR APPOINTED MRS GINA VERISSIMO HALL
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-22AP03SECRETARY APPOINTED MR YAU HOOI
2012-03-26AR0126/03/12 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BECK
2011-05-05AP01DIRECTOR APPOINTED MR ANDREW KENNETH MACDONALD
2011-03-31AR0126/03/11 FULL LIST
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM STATION HOUSE 12 MELCOMBE PLACE LONDON NW1 6JJ UNITED KINGDOM
2010-06-16RES15CHANGE OF NAME 20/05/2010
2010-06-16CERTNMCOMPANY NAME CHANGED PFR (BROOMFLEET) LIMITED CERTIFICATE ISSUED ON 16/06/10
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to OAKDALE WIND FARM 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 OAKDALE WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Satisfied INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
PROJECT SPV SECURITY AGREEMENT 2013-01-30 Satisfied INFRARED ENVIRONMENT INFRASTRUCTURE GP LIMITED
Intangible Assets
Patents
We have not found any records of OAKDALE WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKDALE WIND FARM LIMITED
Trademarks
We have not found any records of OAKDALE WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKDALE WIND FARM 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 (35110 - Production of electricity) as OAKDALE WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAKDALE WIND FARM 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 OAKDALE WIND FARM 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 OAKDALE WIND FARM 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.