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 7 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 Information | Role | Appointed | Status |
|---|
| The Coterie, Preston Bagot, Henley In Arden, United Kingdom, B95 5DZ | Director | 06 April 2018 | Active |
| The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 19 February 2018 | Active |
| The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 01 March 2018 | Active |
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)