UKBizDB.co.uk

OAKLEY BENEFICIAL LTD

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

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.

Company Information

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:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:14 Shetland Close, Coventry, United Kingdom, CV5 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director16 March 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 September 2014Active
Flat 1, 67 Paton Street, Leicester, United Kingdom, LE3 0BF

Director11 July 2019Active
30, Oldany Way, Nuneaton, United Kingdom, CV10 7LN

Director11 August 2016Active
9, King Street, Torpoint, Ccrnwall, United Kingdom, PL11 2AS

Director04 February 2015Active
39, Stornaway Square, Hull Spring Cottage, Hull, United Kingdom, HU8 9LJ

Director19 August 2015Active
14 Shetland Close, Coventry, United Kingdom, CV5 7LS

Director29 September 2020Active
21, Kirkstone Road, Hull, United Kingdom, HU5 5TX

Director10 April 2015Active
30 Briarcroft Drive, Glasgow, United Kingdom, G33 1RE

Director29 January 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (6 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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-11-15Address

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

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Address

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

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Address

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

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.