UKBizDB.co.uk

OAKLEY ACCOUNTANCY LIMITED

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

This company is commonly known as Oakley Accountancy Limited. The company was founded 27 years ago and was given the registration number 03206813. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OAKLEY ACCOUNTANCY LIMITED
Company Number:03206813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary31 January 2003Active
17 Corbett Avenue, Droitwich, WR9 7BE

Director01 May 2000Active
5 Debdale Avenue, Lyppard Woodgreen, Worcester, WR4 0RP

Secretary01 May 2000Active
17 Corbett Avenue, Droitwich, WR9 7BE

Secretary03 June 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 June 1996Active
2 Castle View, Holt Heath, Worcester, WR6 6NA

Director01 May 2000Active
5 Debdale Avenue, Lyppard Woodgreen, Worcester, WR4 0RP

Director01 May 2000Active
The Carthovel, Rowney Green Lane, Rowney Green, Alvechurch, Birmingham, B48 7QU

Director01 May 2000Active
The Stables, Grafton Lane, Bromsgrove, B61 7HB

Director01 May 2000Active
4 Leahill Close, Malvern, WR14 2UE

Director01 May 2000Active
15 Sandys Road, Ombersley, Droitwich, WR9 0DY

Director01 May 2000Active
17 Corbett Avenue, Droitwich, WR9 7BE

Director03 June 1996Active
Hilltop Farm Dordale Road, Bournheath, Bromsgrove, B61 9JT

Director04 June 1996Active
70 Broad Street, Bromsgrove, B61 8LL

Director03 June 1996Active
45 School Road, Wychbold, Droitwich, WR9 7PU

Director01 May 2000Active
Brandywell, 22 Elgar Crescent, Droitwich, WR9 7SP

Director01 May 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 June 1996Active

People with Significant Control

Saltway Holdings Limited
Notified on:24 December 2020
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
Ormerod Rutter Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Persons with significant control

Change to a person with significant control without name date.

Download
2020-07-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-23Incorporation

Memorandum articles.

Download
2020-06-12Capital

Capital statement capital company with date currency figure.

Download
2020-06-12Capital

Legacy.

Download
2020-06-12Insolvency

Legacy.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Capital

Capital alter shares subdivision.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-21Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.