UKBizDB.co.uk

OAKLEY'S LTD.

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

This company is commonly known as Oakley's Ltd.. The company was founded 29 years ago and was given the registration number 02948074. The firm's registered office is in SHREWSBURY. You can find them at Unit1 Leasowes Business Park, Cressage, Shrewsbury, Shropshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:OAKLEY'S LTD.
Company Number:02948074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1994
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Unit1 Leasowes Business Park, Cressage, Shrewsbury, Shropshire, SY5 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Freezeland Cottages, Stafford Street, St. Georges, Telford, TF2 9DX

Secretary31 October 1999Active
Cound Leasowes, Shrewsbury, SY5 6AF

Director24 November 1994Active
2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director28 July 2016Active
9 Fernside Gardens, Yardley Wood Road, Birmingham, B13 9JD

Nominee Secretary13 July 1994Active
23 Pendle Way, Meole Brace, Shrewsbury, SY3 9QH

Secretary24 November 1994Active
2 Blakemore Close, Harborne, Birmingham, B32 3DZ

Secretary01 November 1994Active
Coppice Beck, 14 Manor Crest Ford, Shrewsbury, SY5 9NZ

Secretary25 March 1998Active
49 The Mount, Shrewsbury, SY3 8PP

Director19 December 1994Active
The Old Kiln, Church Lane Tasley, Bridgnorth, WV16 4NJ

Director30 March 2006Active
9 Fernside Gardens, Yardley Wood Road, Birmingham, B13 9JD

Nominee Director13 July 1994Active
23 Pendle Way, Meole Brace, Shrewsbury, SY3 9QH

Director24 November 1994Active
Bronhaul, Trefeglwys, Lladidloes, SY17 5PN

Director30 March 2006Active
Willow Cottage, 1 Rush Lane, Market Drayton, England, TF9 3QX

Director01 January 2010Active
Glebe Cottage, Ribbesford, Near Bewdley, DY12 2TX

Nominee Director13 July 1994Active
2 Blakemore Close, Harborne, Birmingham, B32 3DZ

Director01 November 1994Active
Coppice Beck, 14 Manor Crest Ford, Shrewsbury, SY5 9NZ

Director19 December 1994Active

People with Significant Control

Mr Robert John Bowring Bland
Notified on:30 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:2nd Floor, 45 Church Street, Birmingham, B3 2RT
Nature of control:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved liquidation.

Download
2022-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Address

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

Download
2021-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-06-08Insolvency

Liquidation in administration progress report.

Download
2021-03-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-02-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-04Insolvency

Liquidation in administration proposals.

Download
2020-12-17Address

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

Download
2020-12-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-15Accounts

Change account reference date company previous extended.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.