This company is commonly known as Oakley Holdings Limited. The company was founded 7 years ago and was given the registration number 10706345. The firm's registered office is in WHITSTABLE. You can find them at 3 Preston Parade, Seasalter, Whitstable, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OAKLEY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10706345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Preston Parade, Seasalter, Whitstable, England, CT5 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Preston Parade, Seasalter, Whitstable, England, CT5 4AA | Secretary | 10 October 2017 | Active |
Gatesbury Mill, Wickham Hill, Braughing, Ware, England, SG11 2PA | Director | 04 April 2017 | Active |
Little Orchard,, Old Hall Green, Ware, England, SG11 1DY | Director | 06 April 2017 | Active |
45, The Gardens, London, England, SE22 9QQ | Director | 10 October 2017 | Active |
Home Farm House, Cowesby, Thirsk, England, YO7 2JL | Director | 10 October 2017 | Active |
45, The Gardens, London, England, SE22 9QQ | Director | 04 April 2017 | Active |
Mr Ian Oakley | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, The Gardens, London, England, SE22 9QQ |
Nature of control | : |
|
Ms Marie Oakley | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Home Farm House, Cowesby, Thirsk, England, YO7 2JL |
Nature of control | : |
|
Mr Charles Oakley | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Orchard, Old Hall Green, Ware, England, SG11 1DY |
Nature of control | : |
|
Mr Andrew Oakley | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gatesbury Mill, Wickham Hill, Ware, England, SG11 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person secretary company with change date. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Officers | Appoint person secretary company with name date. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.