This company is commonly known as Oakley Beneficial Ltd. The company was founded 10 years ago and was given the registration number 09227448. The firm's registered office is in COVENTRY. You can find them at 14 Shetland Close, , Coventry, . This company's SIC code is 43320 - Joinery installation.
Name | : | OAKLEY BENEFICIAL LTD |
---|---|---|
Company Number | : | 09227448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Shetland Close, Coventry, United Kingdom, CV5 7LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 16 March 2022 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 September 2014 | Active |
Flat 1, 67 Paton Street, Leicester, United Kingdom, LE3 0BF | Director | 11 July 2019 | Active |
30, Oldany Way, Nuneaton, United Kingdom, CV10 7LN | Director | 11 August 2016 | Active |
9, King Street, Torpoint, Ccrnwall, United Kingdom, PL11 2AS | Director | 04 February 2015 | Active |
39, Stornaway Square, Hull Spring Cottage, Hull, United Kingdom, HU8 9LJ | Director | 19 August 2015 | Active |
14 Shetland Close, Coventry, United Kingdom, CV5 7LS | Director | 29 September 2020 | Active |
21, Kirkstone Road, Hull, United Kingdom, HU5 5TX | Director | 10 April 2015 | Active |
30 Briarcroft Drive, Glasgow, United Kingdom, G33 1RE | Director | 29 January 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Matias Olmos | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 14 Shetland Close, Coventry, United Kingdom, CV5 7LS |
Nature of control | : |
|
Mr Craig Young | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Briarcroft Drive, Glasgow, United Kingdom, G33 1RE |
Nature of control | : |
|
Mr Ionut Filimon | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 67 Paton Street, Leicester, United Kingdom, LE3 0BF |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Callum Howe | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2016 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.