UKBizDB.co.uk

OAKTREE UK LIMITED

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

This company is commonly known as Oaktree Uk Limited. The company was founded 22 years ago and was given the registration number 04310241. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, Suffolk. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OAKTREE UK LIMITED
Company Number:04310241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB

Secretary24 October 2001Active
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB

Director24 October 2001Active
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB

Director24 October 2001Active
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB

Director24 October 2001Active
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB

Director24 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2001Active
12 Wragg Drive, Newmarket, CB8 7SD

Director09 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 October 2001Active

People with Significant Control

Oaktree Associated Holdings Limited
Notified on:08 August 2022
Status:Active
Country of residence:United Kingdom
Address:Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ian Lyes
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Willow House, Bury St. Edmunds, IP28 7HB
Nature of control:
  • Significant influence or control
Mr Barry William Lyes
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Willow House, Bury St. Edmunds, IP28 7HB
Nature of control:
  • Significant influence or control
Mr Richard William Lyes
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Willow House, Bury St. Edmunds, IP28 7HB
Nature of control:
  • Significant influence or control
Mrs Gloria Jean Lyes
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Willow House, Bury St. Edmunds, IP28 7HB
Nature of control:
  • Significant influence or control

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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.