UKBizDB.co.uk

OAKLEY TWO LIMITED

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

This company is commonly known as Oakley Two Limited. The company was founded 6 years ago and was given the registration number 11212823. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at The Coterie, Preston Bagot, Henley-in-arden, Warwickshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OAKLEY TWO LIMITED
Company Number:11212823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Coterie, Preston Bagot, Henley-in-arden, Warwickshire, United Kingdom, B95 5DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coterie, Preston Bagot, Henley In Arden, United Kingdom, B95 5DZ

Director06 April 2018Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director19 February 2018Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 March 2018Active

People with Significant Control

Mr Anthony Colin Eaves
Notified on:06 April 2018
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:The Coterie, Preston Bagot, Henley In Arden, United Kingdom, B95 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Steven Ormerod
Notified on:01 March 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vincent David Hughes
Notified on:19 February 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Resolution

Resolution.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Resolution

Resolution.

Download
2018-09-06Address

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

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-03-09Resolution

Resolution.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.