UKBizDB.co.uk

OAKLEY INTERIORS (UK) LIMITED

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

This company is commonly known as Oakley Interiors (uk) Limited. The company was founded 16 years ago and was given the registration number 06327242. The firm's registered office is in BISHOP AUCKLAND. You can find them at 5 Victoria Avenue, , Bishop Auckland, County Durham. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:OAKLEY INTERIORS (UK) LIMITED
Company Number:06327242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 July 2007
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:5 Victoria Avenue, Bishop Auckland, County Durham, DL14 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Victoria Avenue, Bishop Auckland, England, DL14 7JH

Secretary30 July 2007Active
5, Victoria Avenue, Bishop Auckland, England, DL14 7JH

Director30 July 2007Active

People with Significant Control

Mr Paul Anthony Ackley
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:5, Victoria Avenue, Bishop Auckland, England, DL14 7JH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved compulsory.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Officers

Change person director company with change date.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download
2012-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-27Accounts

Accounts with accounts type total exemption small.

Download
2012-04-30Accounts

Change account reference date company previous extended.

Download
2011-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-13Officers

Change person secretary company with change date.

Download
2011-04-29Accounts

Accounts with accounts type total exemption small.

Download
2010-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-16Accounts

Accounts with accounts type total exemption small.

Download
2009-10-13Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.