UKBizDB.co.uk

OAKBRAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oakbray Limited. The company was founded 48 years ago and was given the registration number 01233012. The firm's registered office is in STOKE-ON-TRENT. You can find them at Fwb Products Ltd, Whieldon Road, Stoke-on-trent, Staffordshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:OAKBRAY LIMITED
Company Number:01233012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Fwb Products Ltd, Whieldon Road, Stoke-on-trent, Staffordshire, ST4 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, ST4 4JE

Director19 January 2024Active
Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, ST4 4JE

Director01 January 2020Active
Hillsdown Blythe Bridge Road, Caverswall, Stoke-On-Trent, ST11 9EA

Secretary-Active
Fieldsway House, Fieldsway, Stone, ST15 0DP

Director15 August 2005Active
Lyndene Sandbach Road, Thurlwood, Stoke On Trent, ST7 3RN

Director-Active
Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, England, ST4 4JE

Director19 April 2010Active
Fledgling Farm, Old Hall Lane, Mill Meece, Stafford, England, ST21 6QT

Director-Active
Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, ST4 4JE

Director10 February 2017Active
Larkhill Farm Larkhill Lane, Ashley, Market Drayton, TF9 4NW

Director-Active
136 Jug Bank, Ashley, Market Drayton, TF9 4NJ

Director-Active
Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, ST4 4JE

Director01 July 2016Active
Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, ST4 4JE

Director-Active
4 Seaton Close, Lightwood, Stoke On Trent, ST3 7UP

Director-Active
Hillsdown Blythe Bridge Road, Caverswall, Stoke-On-Trent, ST11 9EA

Director-Active

People with Significant Control

Oakbray Management Ltd
Notified on:19 January 2024
Status:Active
Country of residence:England
Address:Unit 21 & 22 Whieldon Industrial Estate, Whieldon, Whieldon Road, Stoke-On-Trent, England, ST4 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Josephine Jane Scragg
Notified on:01 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, ST4 4JE
Nature of control:
  • Significant influence or control
Mr Antony John Key
Notified on:01 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, ST4 4JE
Nature of control:
  • Significant influence or control
Mr James Andrew Key
Notified on:01 July 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, ST4 4JE
Nature of control:
  • Significant influence or control
Oakbray Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, United Kingdom, ST4 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-03-09Accounts

Accounts with accounts type small.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.