UKBizDB.co.uk

OAKLEY F.P.C. LIMITED

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

This company is commonly known as Oakley F.p.c. Limited. The company was founded 17 years ago and was given the registration number 06076491. 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 69201 - Accounting and auditing activities.

Company Information

Name:OAKLEY F.P.C. LIMITED
Company Number:06076491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

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, United Kingdom, WR9 9AY

Corporate Secretary31 January 2007Active
15 Sandys Road, Ombersley, Droitwich, WR9 0DY

Director31 January 2007Active
17 Corbett Avenue, Droitwich, WR9 7BE

Director18 August 2008Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director18 August 2008Active
70 Broad Street, Bromsgrove, B61 8LL

Director18 August 2008Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director31 January 2007Active

People with Significant Control

Ormerod Rutter Holdings Limited
Notified on:30 June 2020
Status:Active
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 Anna Gillies
Notified on:28 March 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1 Birches Cottages, Hampton Charles, Tenbury Wells, England, WR15 8PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex Christian Dyer
Notified on:30 January 2017
Status:Active
Date of birth:September 1980
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 Margaret Rutter
Notified on:30 January 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:70 Broad Street, Bromsgrove, United Kingdom, B61 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Jonathan Hunter
Notified on:30 January 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:15 Sandys Road, Ombersley, Droitwich Spa, United Kingdom, WR9 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Jonathan Hunter
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:15 Sandys Road, Ombersley, Droitwich Spa, United Kingdom, WR9 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Rutter
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
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 Alex Christian Dyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Miscellaneous

Legacy.

Download
2019-02-07Miscellaneous

Legacy.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Return

Legacy.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.