UKBizDB.co.uk

OAKLEY INDUSTRIAL SERVICES LTD

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

This company is commonly known as Oakley Industrial Services Ltd. The company was founded 14 years ago and was given the registration number 06996597. The firm's registered office is in CORBY. You can find them at Unit S Edison Courtyard Brunel Road, Earlstrees Industrial Estate, Corby, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:OAKLEY INDUSTRIAL SERVICES LTD
Company Number:06996597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit S Edison Courtyard Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Oakley Industrial Estate, Hunters Road, Weldon North Industrial Estate, Corby, England, NN17 5JE

Secretary20 August 2009Active
Unit 8, Oakley Industrial Estate, Hunters Road, Weldon North Industrial Estate, Corby, England, NN17 5JE

Director20 August 2009Active
Unit 8, Oakley Industrial Estate, Hunters Road, Weldon North Industrial Estate, Corby, England, NN17 5JE

Director01 September 2013Active
Unit 8, Oakley Industrial Estate, Hunters Road, Weldon North Industrial Estate, Corby, England, NN17 5JE

Director20 August 2009Active
Unit 8, Oakley Industrial Estate, Hunters Road, Weldon North Industrial Estate, Corby, England, NN17 5JE

Director01 September 2013Active

People with Significant Control

Mr Peter Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Unit 8, Oakley Industrial Estate, Hunters Road, Corby, England, NN17 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Clarke
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Unit 8, Oakley Industrial Estate, Hunters Road, Corby, England, NN17 5JE
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 (5 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
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2019-09-26Address

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

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-09Officers

Change person secretary company with change date.

Download
2017-09-09Persons with significant control

Change to a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.