OAKLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OAKLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02986240

Incorporation date

01/11/1994

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon15/03/2016
Final Gazette dissolved following liquidation
dot icon01/02/2016
Termination of appointment of Stephen Edward Wood as a director on 2016-01-29
dot icon15/12/2015
Return of final meeting in a members' voluntary winding up
dot icon04/01/2015
Declaration of solvency
dot icon04/01/2015
Appointment of a voluntary liquidator
dot icon04/01/2015
Resolutions
dot icon29/12/2014
Registered office address changed from 51 Lime Street London EC3M 7DQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2014-12-30
dot icon04/12/2014
Statement by Directors
dot icon04/12/2014
Statement of capital on 2014-12-05
dot icon04/12/2014
Solvency Statement dated 28/11/14
dot icon04/12/2014
Resolutions
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon19/10/2014
Satisfaction of charge 1 in full
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Change of share class name or designation
dot icon08/07/2013
Resolutions
dot icon08/07/2013
Resolutions
dot icon04/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon09/09/2012
Appointment of Alistair Charles Peel as a secretary
dot icon09/09/2012
Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Appointment of Oliver Hew Wallinger Goodinge as a director
dot icon24/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Willis Corporate Director Services Limited as a director
dot icon28/09/2010
Appointment of Willis Corporate Secretarial Services Limited as a secretary
dot icon22/09/2010
Termination of appointment of Shaun Byrant as a director
dot icon22/09/2010
Termination of appointment of Shaun Bryant as a secretary
dot icon17/11/2009
Full accounts made up to 2008-12-31
dot icon10/11/2009
Appointment of Stephen Wood as a director
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Shaun Kevin Byrant on 2009-11-02
dot icon07/08/2009
Appointment terminated director michael chitty
dot icon25/01/2009
Appointment terminated director david hall
dot icon25/01/2009
Secretary appointed mr shaun kevin bryant
dot icon25/01/2009
Appointment terminated secretary david hall
dot icon20/01/2009
Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR
dot icon05/11/2008
Appointment terminate, director julious perry smith jnr logged form
dot icon05/11/2008
Appointment terminate, director martin luther vaughan logged form
dot icon02/11/2008
Return made up to 02/11/08; full list of members
dot icon02/11/2008
Appointment terminated director martin vaughan iii
dot icon02/11/2008
Appointment terminated director julious smith
dot icon30/10/2008
Director appointed michael patrick chitty
dot icon30/10/2008
Director appointed shaun kevin byrant
dot icon12/10/2008
Full accounts made up to 2007-12-31
dot icon31/08/2008
Appointment terminated director robert alexander
dot icon01/01/2008
Director resigned
dot icon22/11/2007
Registered office changed on 23/11/07 from: 4TH floor 110 fenchurch street london EC3M 5JT
dot icon12/11/2007
Return made up to 02/11/07; full list of members
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon03/10/2007
Secretary resigned;director resigned
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Return made up to 02/11/06; full list of members
dot icon24/05/2006
Director resigned
dot icon13/03/2006
Full accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 02/11/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
Full accounts made up to 2003-12-31
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon31/08/2004
Registered office changed on 01/09/04 from: 3RD floor bankside house 107-112 leadenhall street london EC3A 4DB
dot icon15/06/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon03/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon16/12/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon03/12/2003
Return made up to 02/11/03; full list of members
dot icon23/11/2003
Resolutions
dot icon16/11/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon16/11/2003
New director appointed
dot icon10/04/2003
£ ic 400000/350272 13/03/03 £ sr 49728@1=49728
dot icon10/04/2003
Resolutions
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 02/11/02; full list of members
dot icon17/04/2002
Director's particulars changed
dot icon14/04/2002
Director resigned
dot icon04/12/2001
Particulars of mortgage/charge
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 02/11/01; full list of members
dot icon29/04/2001
Secretary's particulars changed;director's particulars changed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon21/11/2000
Return made up to 02/11/00; full list of members
dot icon19/10/2000
Secretary's particulars changed;director's particulars changed
dot icon21/04/2000
£ ic 900000/400000 07/04/00 £ sr 500000@1=500000
dot icon07/03/2000
Declaration of shares redemption:auditor's report
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Declaration of assistance for shares acquisition
dot icon07/03/2000
Resolutions
dot icon15/11/1999
Return made up to 02/11/99; full list of members
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
New director appointed
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon10/11/1998
Return made up to 02/11/98; full list of members
dot icon18/02/1998
Particulars of contract relating to shares
dot icon18/02/1998
Ad 29/08/95--------- £ si 769499@1
dot icon21/12/1997
Director's particulars changed
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon18/11/1997
Return made up to 02/11/97; full list of members
dot icon14/07/1997
Director resigned
dot icon03/05/1997
Particulars of contract relating to shares
dot icon03/05/1997
Ad 07/03/97--------- £ si 85500@1
dot icon23/04/1997
Ad 07/03/97--------- £ si 85500@1=85500 £ ic 859500/945000
dot icon12/03/1997
Particulars of contract relating to shares
dot icon12/03/1997
Ad 08/11/96--------- £ si 45000@1
dot icon12/02/1997
Ad 08/11/96--------- £ si 45000@1=45000 £ ic 814500/859500
dot icon30/01/1997
Ad 08/11/96--------- £ si 45000@1=45000 £ ic 769500/814500
dot icon14/11/1996
Return made up to 02/11/96; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1996-03-31
dot icon12/02/1996
Return made up to 02/11/95; full list of members
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon02/10/1995
£ nc 1000/2000000 25/08/95
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon20/09/1995
Secretary resigned;new secretary appointed
dot icon20/09/1995
Director resigned;new director appointed
dot icon20/09/1995
Registered office changed on 21/09/95 from: 246 bishopsgate london EC2M 4PB
dot icon05/07/1995
Accounting reference date notified as 31/03
dot icon29/01/1995
Certificate of change of name
dot icon29/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Robert Jeffrey
Director
24/08/1995 - 19/05/2008
7
Morgan, Nicholas Lee
Director
30/10/2003 - 23/05/2006
6
Byrant, Shaun Kevin
Director
19/10/2008 - 06/09/2010
1
Smith Jr, Julius Perry
Director
02/06/2004 - 29/09/2008
3
Ronningen, Erik
Director
24/08/1995 - 03/07/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OAKLEY HOLDINGS LIMITED

OAKLEY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/11/1994 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OAKLEY HOLDINGS LIMITED?

toggle

OAKLEY HOLDINGS LIMITED is currently Dissolved. It was registered on 01/11/1994 and dissolved on 15/03/2016.

Where is OAKLEY HOLDINGS LIMITED located?

toggle

OAKLEY HOLDINGS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does OAKLEY HOLDINGS LIMITED do?

toggle

OAKLEY HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for OAKLEY HOLDINGS LIMITED?

toggle

The latest filing was on 15/03/2016: Final Gazette dissolved following liquidation.