BRIAN OAKLEY LIMITED

Register to unlock more data on OkredoRegister

BRIAN OAKLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849763

Incorporation date

20/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Preston Parade, Seasalter, Whitstable CT5 4AACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1984)
dot icon06/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon12/05/2025
Director's details changed for Mr Ian Richard Oakley on 2025-05-07
dot icon12/05/2025
Secretary's details changed for Gillian Christina Oakley on 2025-05-05
dot icon12/05/2025
Secretary's details changed for Gillian Christina Oakley on 2025-05-05
dot icon18/12/2024
Termination of appointment of Charles Alexander Oakley as a director on 2024-12-18
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon12/03/2024
Secretary's details changed for Gillian Christina Oakley on 2024-03-01
dot icon22/01/2024
Registered office address changed from 45 the Gardens London SE22 9QQ to 3 Preston Parade Seasalter Whitstable CT5 4AA on 2024-01-22
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/06/2022
Confirmation statement made on 2022-04-29 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon25/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon29/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon24/03/2019
Termination of appointment of Richard Chancellor Male as a director on 2019-03-06
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/01/2018
Satisfaction of charge 1 in full
dot icon05/01/2018
Satisfaction of charge 2 in full
dot icon05/01/2018
Satisfaction of charge 3 in full
dot icon05/01/2018
Satisfaction of charge 4 in full
dot icon01/11/2017
Registration of charge 018497630009, created on 2017-10-27
dot icon30/10/2017
Registration of charge 018497630008, created on 2017-10-27
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/05/2017
Satisfaction of charge 6 in full
dot icon10/05/2017
Satisfaction of charge 7 in full
dot icon10/04/2017
All of the property or undertaking has been released from charge 7
dot icon10/04/2017
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to 45 the Gardens London SE22 9QQ on 2014-12-23
dot icon25/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/06/2014
Director's details changed for Charles Alexander Oakley on 2014-04-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon14/06/2013
Director's details changed for Marie Janine Oakley on 2013-01-01
dot icon08/04/2013
Accounts for a small company made up to 2012-03-31
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/06/2012
Secretary's details changed for Gillian Christina Oakley on 2012-05-01
dot icon06/06/2012
Director's details changed for Ian Richard Oakley on 2012-05-01
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/06/2010
Director's details changed for Ian Richard Oakley on 2010-05-31
dot icon22/06/2010
Director's details changed for Marie Janine Oakley on 2010-05-31
dot icon22/06/2010
Director's details changed for Charles Alexander Oakley on 2010-05-31
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon21/12/2009
Termination of appointment of Brian Oakley as a director
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2009
Director's change of particulars / marie oakley / 31/05/2009
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon12/06/2008
Return made up to 31/05/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon15/11/2007
Particulars of mortgage/charge
dot icon22/06/2007
Return made up to 31/05/07; full list of members
dot icon22/06/2007
Director's particulars changed
dot icon22/06/2007
Director's particulars changed
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon20/06/2006
Return made up to 31/05/06; full list of members
dot icon15/03/2006
New director appointed
dot icon19/01/2006
Accounts for a small company made up to 2005-03-31
dot icon23/06/2005
Return made up to 31/05/05; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from: clifton house 41 old station road newmarket suffolk CB8 8QE
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon30/06/2004
Return made up to 31/05/04; full list of members
dot icon09/06/2004
Registered office changed on 09/06/04 from: 93 regent street cambridge CB2 1AW
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon30/05/2003
Return made up to 31/05/03; full list of members
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Secretary resigned
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon27/09/2002
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 31/05/02; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2001-03-31
dot icon21/06/2001
Return made up to 31/05/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Return made up to 31/05/00; full list of members
dot icon06/05/2000
Particulars of mortgage/charge
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Return made up to 31/05/99; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-03-31
dot icon08/06/1998
Return made up to 31/05/98; no change of members
dot icon02/04/1998
Accounts for a small company made up to 1997-03-31
dot icon17/09/1997
New director appointed
dot icon23/06/1997
Return made up to 31/05/97; no change of members
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/12/1996
New director appointed
dot icon11/11/1996
Particulars of mortgage/charge
dot icon11/11/1996
Particulars of mortgage/charge
dot icon27/10/1996
Secretary resigned
dot icon27/10/1996
New secretary appointed
dot icon23/06/1996
Return made up to 31/05/96; full list of members
dot icon21/06/1995
Return made up to 31/05/95; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon15/06/1994
Return made up to 31/05/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-03-31
dot icon14/06/1993
Return made up to 31/05/93; full list of members
dot icon06/06/1993
Accounts for a small company made up to 1992-03-31
dot icon01/07/1992
Return made up to 31/05/92; no change of members
dot icon20/03/1992
Accounts for a small company made up to 1991-03-31
dot icon03/07/1991
Return made up to 31/05/91; no change of members
dot icon12/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon16/02/1990
Return made up to 14/11/89; full list of members
dot icon19/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/05/1989
Accounts for a dormant company made up to 1988-03-31
dot icon03/02/1989
Return made up to 03/08/88; full list of members
dot icon22/02/1988
Accounts made up to 1987-03-31
dot icon09/10/1987
Return made up to 14/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Accounts for a dormant company made up to 1985-03-31
dot icon29/08/1986
Accounts for a dormant company made up to 1986-03-31
dot icon15/08/1986
Return made up to 01/03/86; full list of members
dot icon13/03/1985
Share capital
dot icon05/03/1985
Resolutions
dot icon02/01/1985
Allotment of shares
dot icon20/09/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+0.61 % *

* during past year

Cash in Bank

£980,824.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.27M
-
0.00
853.97K
-
2022
1
7.53M
-
0.00
974.89K
-
2023
1
8.69M
-
0.00
980.82K
-
2023
1
8.69M
-
0.00
980.82K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.69M £Ascended15.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

980.82K £Ascended0.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakley, Brian Charles
Director
22/02/2006 - 29/11/2009
20
Oakley, Andrew John
Director
01/04/2003 - Present
16
Oakley, Ian Richard
Director
01/04/2003 - Present
8
Oakley, Charles Alexander
Director
01/04/2003 - 18/12/2024
17
Male, Richard Chancellor
Director
27/10/1996 - 05/03/2019
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIAN OAKLEY LIMITED

BRIAN OAKLEY LIMITED is an(a) Active company incorporated on 20/09/1984 with the registered office located at 3 Preston Parade, Seasalter, Whitstable CT5 4AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN OAKLEY LIMITED?

toggle

BRIAN OAKLEY LIMITED is currently Active. It was registered on 20/09/1984 .

Where is BRIAN OAKLEY LIMITED located?

toggle

BRIAN OAKLEY LIMITED is registered at 3 Preston Parade, Seasalter, Whitstable CT5 4AA.

What does BRIAN OAKLEY LIMITED do?

toggle

BRIAN OAKLEY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRIAN OAKLEY LIMITED have?

toggle

BRIAN OAKLEY LIMITED had 1 employees in 2023.

What is the latest filing for BRIAN OAKLEY LIMITED?

toggle

The latest filing was on 06/09/2025: Total exemption full accounts made up to 2025-03-31.