UKBizDB.co.uk

OAKLEY WILKINSON BRYAN LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Secretary31 January 2008Active
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Director06 March 2001Active
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Director22 January 2024Active
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Director22 January 2022Active
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, England, DY10 4EU

Director06 March 2001Active
42 Goldsmith Road, Kings Heath, Birmingham, B14 7EJ

Secretary06 March 2001Active
1 The Coach House, Old Hall Drive, Elford, B79 9BZ

Secretary12 February 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 March 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 March 2001Active
1 The Coach House, Old Hall Drive, Elford, B79 9BZ

Director03 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-01-24Accounts

Change account reference date company previous shortened.

Download
2024-01-24Address

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

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Capital

Capital cancellation shares.

Download
2023-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-11Address

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

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.