This company is commonly known as Oakley Beneficial Ltd. The company was founded 9 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Dissolution | Dissolution application strike off company. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.