Warning: file_put_contents(c/19330ce41a1062c6e4106f05237e1cc8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Oakley Capital Limited, SW1X 0AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKLEY CAPITAL LIMITED

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

This company is commonly known as Oakley Capital Limited. The company was founded 23 years ago and was given the registration number 04091922. The firm's registered office is in LONDON. You can find them at 3 Cadogan Gate, Chelsea, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:OAKLEY CAPITAL LIMITED
Company Number:04091922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:3 Cadogan Gate, Chelsea, London, SW1X 0AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cadogan Gate, Chelsea, London, SW1X 0AS

Secretary28 January 2005Active
3, Cadogan Gate, Chelsea, London, SW1X 0AS

Director12 October 2000Active
3, Cadogan Gate, Chelsea, London, SW1X 0AS

Director08 July 2005Active
The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

Secretary12 October 2000Active
The Firs, Station Road, Mayfield, TN20 6BW

Secretary16 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 2000Active
11 Kensington Court, London, W8 5DN

Director12 October 2000Active
121a Crawford Street, London, W1U 6BE

Director02 June 2005Active
11 Little Lane, Melborn, Royston, SG8 6BU

Director12 October 2000Active
The Firs, Station Road, Mayfield, TN20 6BW

Director15 January 2001Active
1 Portobello Studios, Haydens Place, London, W11 1LY

Director25 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 October 2000Active

People with Significant Control

Mr Peter Adam Daiches Dubens
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
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 (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
2024-06-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Accounts

Accounts amended with accounts type group.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2018-02-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type group.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.