This company is commonly known as Oakley Wilkinson Bryan Limited. The company was founded 23 years ago and was given the registration number 04173269. The firm's registered office is in BIRMINGHAM. You can find them at Grosvenor House, 11 St Paul's Square, Birmingham, . This company's SIC code is 73110 - Advertising agencies.
Name | : | OAKLEY WILKINSON BRYAN LIMITED |
---|---|---|
Company Number | : | 04173269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosvenor House, 11 St Paul's Square, Birmingham, England, B3 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Secretary | 31 January 2008 | Active |
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Director | 06 March 2001 | Active |
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Director | 22 January 2024 | Active |
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Director | 22 January 2022 | Active |
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU | Director | 06 March 2001 | Active |
42 Goldsmith Road, Kings Heath, Birmingham, B14 7EJ | Secretary | 06 March 2001 | Active |
1 The Coach House, Old Hall Drive, Elford, B79 9BZ | Secretary | 12 February 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 March 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 March 2001 | Active |
1 The Coach House, Old Hall Drive, Elford, B79 9BZ | Director | 03 September 2001 | Active |
Drp Holdings Limited | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 212 Ikon, Industrial Estate, Droitwich Road, Kidderminster, England, DY10 4EU |
Nature of control | : |
|
Mrs Shari Lisa Bryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 11 St Paul's Square, Birmingham, England, B3 1RB |
Nature of control | : |
|
Mr Andrew David Powys Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 11 St Paul's Square, Birmingham, England, B3 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Capital | Capital allotment shares. | Download |
2024-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Capital | Capital cancellation shares. | Download |
2023-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person secretary company with change date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.