This company is commonly known as Oakley Tax Investigation Services Limited. The company was founded 17 years ago and was given the registration number 05968392. 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.
Name | : | OAKLEY TAX INVESTIGATION SERVICES LIMITED |
---|---|---|
Company Number | : | 05968392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 16 October 2006 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 02 January 2014 | Active |
9, Frankley Green, Birmingham, England, B32 4AS | Director | 01 April 2013 | Active |
6 Greenford Close, Redditch, B97 6TF | Director | 16 October 2006 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 16 October 2006 | Active |
Mr Andrew Rattue | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Burford Road, Evesham, United Kingdom, WR11 3AJ |
Nature of control | : |
|
Ormerod Rutter Holdings Limited | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Anthony John Middleton | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 63, Burford Road, Evesham, WR11 3AJ |
Nature of control | : |
|
Mr Anthony John Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Andrew Rattue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Ormerod Rutter Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.