UKBizDB.co.uk

OAKLEY 5000 LIMITED

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

This company is commonly known as Oakley 5000 Limited. The company was founded 11 years ago and was given the registration number 08364572. The firm's registered office is in REDDITCH. You can find them at 26 Chesterton Close, Hunt End, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OAKLEY 5000 LIMITED
Company Number:08364572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Chesterton Close, Hunt End, Redditch, Worcestershire, United Kingdom, B97 5XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Chesterton Close, Hunt End, Redditch, United Kingdom, B97 5XS

Director14 July 2020Active
26, Chesterton Close, Hunt End, Redditch, United Kingdom, B97 5XS

Director14 July 2020Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary17 January 2013Active
Church House, Broome, Stourbridge, England, DY9 0HA

Director12 February 2013Active
The Old Granary, Elmbridge Lane, Elmbridge, Droitwich, England, WR9 0NQ

Director12 February 2013Active
The Old Granary, Elmbridge Lane, Elmbridge, Droitwich, England, WR9 0NQ

Director17 January 2013Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director14 February 2013Active

People with Significant Control

Mr David Robert Larkin
Notified on:14 July 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:26, Chesterton Close, Redditch, United Kingdom, B97 5XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Larkin
Notified on:14 July 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:26, Chesterton Close, Redditch, United Kingdom, B97 5XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colm Andrew Mcgrory
Notified on:01 January 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Right to appoint and remove directors
Oakley Secretarial Services Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Oakley Secretarial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Capital

Capital name of class of shares.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Incorporation

Memorandum articles.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-03-08Accounts

Change account reference date company previous shortened.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.