UKBizDB.co.uk

OAKLEY 300 LIMITED

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

This company is commonly known as Oakley 300 Limited. The company was founded 16 years ago and was given the registration number 06304351. The firm's registered office is in ABERGAVENNY. You can find them at 32 Monk Street, , Abergavenny, Monmouthshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OAKLEY 300 LIMITED
Company Number:06304351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 July 2007
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:32 Monk Street, Abergavenny, Monmouthshire, NP7 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Monk Street, Abergavenny, Wales, NP7 5NW

Director09 June 2014Active
127 Holme Lacy Road, Hereford, HR2 6DG

Secretary06 July 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary06 July 2007Active
65 Lower Howsell Road, Malvern, Worcester, WR14 1DP

Director06 July 2007Active
2 Mendip Close, Kings Acre, Hereford, HR4 0TP

Director06 July 2007Active
2, Mendip Close, Kings Acre, Hereford, United Kingdom, HR4 0TP

Director18 December 2013Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director06 July 2007Active

People with Significant Control

Mrs Melanie Linda Preece
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:32, Monk Street, Abergavenny, NP7 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph David Gittins-Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:32, Monk Street, Abergavenny, NP7 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-15Dissolution

Dissolution application strike off company.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-08Capital

Capital return purchase own shares.

Download
2019-11-08Capital

Capital return purchase own shares.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.