Warning: file_put_contents(c/44c896ba746cd07fd252c0b854abad95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5f4a2ca07be757ed921936dc36cdff86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Oakley Lettings Limited, YO26 4GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKLEY LETTINGS LIMITED

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

This company is commonly known as Oakley Lettings Limited. The company was founded 11 years ago and was given the registration number 08538909. The firm's registered office is in YORK. You can find them at 2nd Floor Gateway 2, Holgate Park Drive, York, England. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OAKLEY LETTINGS LIMITED
Company Number:08538909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2nd Floor Gateway 2, Holgate Park Drive, York, England, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary28 February 2019Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director25 November 2021Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director31 May 2023Active
Sunningdale, Harlow Road, Roydon, United Kingdom, CM19 5HE

Secretary21 May 2013Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 February 2019Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director25 November 2019Active
Sunningdale, Harlow Road, Roydon, Harlow, England, CM19 5HE

Director01 June 2015Active
Sunningdale, Harlow Road, Roydon, United Kingdom, CM19 5HE

Director21 May 2013Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director28 February 2019Active

People with Significant Control

Jnp (Surveyors) Limited
Notified on:13 April 2023
Status:Active
Country of residence:England
Address:Howard House, St. Marys Court, York, England, YO24 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iciea Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lesley Joanna Oakley
Notified on:01 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Sunningdale, Harlow Road, Harlow, England, CM19 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan John Oakley
Notified on:01 June 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Sunningdale, Harlow Road, Harlow, England, CM19 5HE
Nature of control:
  • Ownership of shares 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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-02-02Address

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

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Change account reference date company previous shortened.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.