UKBizDB.co.uk

OAKLEY CORPORATE SOLUTIONS LIMITED

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

This company is commonly known as Oakley Corporate Solutions Limited. The company was founded 21 years ago and was given the registration number 04551520. 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 74990 - Non-trading company.

Company Information

Name:OAKLEY CORPORATE SOLUTIONS LIMITED
Company Number:04551520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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, United Kingdom, WR9 9AY

Corporate Secretary02 October 2002Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director12 December 2008Active
98 Shaw Lane, Stoke Prior, Bromsgrove, B60 4DZ

Director02 October 2002Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director12 December 2008Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director09 July 2003Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director02 October 2002Active

People with Significant Control

Mr Peter Steven Ormerod
Notified on:01 October 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Mcgrory
Notified on:01 October 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Steven Ormerod
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Mcgrory
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type dormant.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.