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

WOODBOIS SERVICES LIMITED

118 PICCADILLY, LONDON, W1J 7NW,
Company Registration Number
06458554
Private Limited Company
Active

Company Overview

About Woodbois Services Ltd
WOODBOIS SERVICES LIMITED was founded on 2007-12-20 and has its registered office in London. The organisation's status is listed as "Active". Woodbois Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOODBOIS SERVICES LIMITED
 
Legal Registered Office
118 PICCADILLY
LONDON
W1J 7NW
Other companies in W1J
 
Previous Names
OBTALA SERVICES LIMITED20/03/2019
OBTALA SERVICES PLC29/09/2010
OBTALA RESOURCES PLC29/09/2010
Filing Information
Company Number 06458554
Company ID Number 06458554
Date formed 2007-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927532121  
Last Datalog update: 2024-03-05 09:15:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODBOIS SERVICES 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 WOODBOIS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL TIERNAN DOLAN
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN EDMUND DEATS
Director 2016-11-01 2017-12-31
SIMON ROLLASON
Director 2008-09-22 2016-11-01
SIMON JAMES RETTER
Company Secretary 2013-12-17 2016-04-06
SCRIP SECRETARIES LIMITED
Company Secretary 2007-12-20 2013-12-17
MICHAEL ANTHONY BRETHERON
Director 2007-12-20 2013-07-04
ANTHONY TUDOR ST JOHN
Director 2010-05-17 2012-09-23
FRANCESCO SCOLARO
Director 2007-12-20 2012-08-29
NICHOLAS ROYSTON CLARKE
Director 2008-07-30 2012-05-09
JOHN MONHEMIUS
Director 2008-06-09 2009-12-07
JAMES LAWRENCE EDE-GOLIGHTLY
Director 2007-12-20 2009-05-31
JAMES DAVID BAIN
Director 2008-02-18 2008-07-30

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
2024-02-15DIRECTOR APPOINTED MR GUIDO WILHELMUS PETRUS MARIA THEUNS
2024-02-15APPOINTMENT TERMINATED, DIRECTOR DAVID SAHARIN ROTHSCHILD
2024-02-15CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05DIRECTOR APPOINTED MR DAVID SAHARIN ROTHSCHILD
2023-10-05APPOINTMENT TERMINATED, DIRECTOR PAUL TIERNAN DOLAN
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO CARLO FRANCESCO TONETTI
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-04DIRECTOR APPOINTED MR FEDERICO CARLO FRANCESCO TONETTI
2022-02-04DIRECTOR APPOINTED MRS CARNEL GEDDES
2022-02-04AP01DIRECTOR APPOINTED MR FEDERICO CARLO FRANCESCO TONETTI
2021-12-1301/06/21 STATEMENT OF CAPITAL GBP 2231799.77
2021-12-13SH0101/06/21 STATEMENT OF CAPITAL GBP 2231799.77
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-24SH0122/06/20 STATEMENT OF CAPITAL GBP 2231799.76
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-31PSC07CESSATION OF OBTALA LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-20PSC02Notification of Woodbois Limited as a person with significant control on 2019-03-21
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20RES15CHANGE OF COMPANY NAME 20/03/19
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 2nd Flr Chancery House 11-17 Leas Road Guildford Surrey GU1 4QW England
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 118 Piccadilly London W1J 7NW England
2018-01-03CH01Director's details changed for Mr Paul Teirnan Dolan on 2018-01-02
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WARREN EDMUND DEATS
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM 1 Berkeley Street Berkeley Street London W1J 8DJ
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2231799.75
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROLLASON
2016-11-10AP01DIRECTOR APPOINTED MR WARREN EDMUND DEATS
2016-11-10AP01DIRECTOR APPOINTED MR PAUL TEIRNAN DOLAN
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06TM02Termination of appointment of Simon James Retter on 2016-04-06
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2231799.75
2016-01-06AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2231799.75
2015-01-08AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2231799.75
2014-01-13AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-18AP03Appointment of Mr Simon James Retter as company secretary
2013-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY SCRIP SECRETARIES LIMITED
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM Martin House 26 - 30 Old Church Street London SW3 5BY United Kingdom
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERON
2013-01-23AR0120/12/12 FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 17 HANOVER SQUARE LONDON W1S 1HU
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ST JOHN
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SCOLARO
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0120/12/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08SH1908/03/11 STATEMENT OF CAPITAL GBP 2231799.75
2011-03-08SH20STATEMENT BY DIRECTORS
2011-03-08CAP-SSSOLVENCY STATEMENT DATED 31/01/11
2011-03-08MEM/ARTSARTICLES OF ASSOCIATION
2011-03-08RES14RE DIVIDEND 31/01/2011
2011-03-08RES13SHARE PREM A/C REDUCED TO NIL 31/01/2011
2011-03-08MEM/ARTSARTICLES OF ASSOCIATION
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-08RES01ALTER ARTICLES 31/01/2011
2011-03-08SH0131/01/11 STATEMENT OF CAPITAL GBP 18631799.75
2011-01-18AR0120/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO SCOLARO / 01/09/2010
2011-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCRIP SECRETARIES LIMITED / 01/06/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROLLASON / 01/09/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROYSTON CLARKE / 20/12/2010
2010-11-18AP01DIRECTOR APPOINTED LORD ST JOHN ANTHONY TUDOR ST JOHN
2010-09-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-09-29RES02REREG PLC TO PRI; RES02 PASS DATE:16/09/2010
2010-09-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-09-29CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2010-09-29RES15CHANGE OF NAME 31/08/2010
2010-09-29CERTNMCOMPANY NAME CHANGED OBTALA RESOURCES PLC CERTIFICATE ISSUED ON 29/09/10
2010-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16SH1916/09/10 STATEMENT OF CAPITAL GBP 2231799.75
2010-09-16CERT15REDUCTION OF ISSUED CAPITAL
2010-09-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-09-16SH0131/01/10 STATEMENT OF CAPITAL GBP 2221532.53
2010-06-08SH0121/05/10 STATEMENT OF CAPITAL GBP 2221532.52
2010-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0120/12/09 BULK LIST
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MONHEMIUS
2010-01-27SASHARE AGREEMENT OTC
2010-01-27SH0118/01/10 STATEMENT OF CAPITAL GBP 2138426.45
2009-07-1788(2)AD 07/07/09 GBP SI 5722223@0.01=57222.23 GBP IC 269500.02/326722.25
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES EDE-GOLIGHTLY
2009-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-2188(2)AD 26/02/09 GBP SI 9450000@0.01=94500 GBP IC 175000.02/269500.02
2009-01-22363aRETURN MADE UP TO 20/12/08; BULK LIST AVAILABLE SEPARATELY
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MONHEMIUS / 21/01/2009
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES BAIN
2009-01-13288aDIRECTOR APPOINTED PROFESSOR JOHN MONHEMIUS
2009-01-13288aDIRECTOR APPOINTED MR NICHOLAS ROYSTON CLARKE
2009-01-0988(2)AD 24/04/08 GBP SI 17500000@0.01=175000 GBP IC 1775000.98/1950000.98
2008-09-24288aDIRECTOR APPOINTED SIMON ROLLASON
2008-04-25SASHARE AGREEMENT OTC
2008-03-14RES01ADOPT ARTICLES 29/02/2008
2008-03-14RES13RE ACQUISITION AGREEMENT 29/02/2008
2008-03-11CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2008-03-11117APPLICATION COMMENCE BUSINESS
2008-03-07288aDIRECTOR APPOINTED JAMES BAIN
2007-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to WOODBOIS SERVICES 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 WOODBOIS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODBOIS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Intangible Assets
Patents
We have not found any records of WOODBOIS SERVICES LIMITED registering or being granted any patents
Domain Names

WOODBOIS SERVICES LIMITED owns 1 domain names.

obtalaresources.co.uk  

Trademarks
We have not found any records of WOODBOIS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODBOIS SERVICES 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 (82110 - Combined office administrative service activities) as WOODBOIS SERVICES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where WOODBOIS SERVICES 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.
Import/Export of Goods
Goods imported/exported by WOODBOIS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0121032000Tomato ketchup and other tomato sauces
2014-11-0121039010Mango chutney, liquid
2014-10-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODBOIS SERVICES 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 WOODBOIS SERVICES 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