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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB | Secretary | 24 October 2001 | Active |
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB | Director | 24 October 2001 | Active |
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB | Director | 24 October 2001 | Active |
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB | Director | 24 October 2001 | Active |
Willow House, 46 St Andrews Street, Mildenhall, Bury St. Edmunds, IP28 7HB | Director | 24 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 2001 | Active |
12 Wragg Drive, Newmarket, CB8 7SD | Director | 09 January 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.