WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01305201

Incorporation date

28/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radstock Road, Midsomer Norton, Bath BA3 2AACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1977)
dot icon23/03/2026
Appointment of Mr Marley Ross Nicholas Oakey as a director on 2026-03-10
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Withdrawal of a person with significant control statement on 2025-07-17
dot icon17/07/2025
Notification of Roy Grenville Williams (Dec'd) as a person with significant control on 2025-07-02
dot icon01/07/2025
Notification of a person with significant control statement
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon19/05/2025
Cessation of Roy Grenville Williams as a person with significant control on 2025-04-12
dot icon19/05/2025
Termination of appointment of Roy Grenville Williams as a director on 2025-04-12
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Registered office address changed from , 124 High Street, Midsomer Norton, Radstock, BA3 2DA to Radstock Road Midsomer Norton Bath BA3 2AA on 2023-06-07
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon01/09/2017
Accounts for a small company made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon11/07/2017
Notification of Roy Grenville Williams as a person with significant control on 2016-04-06
dot icon15/09/2016
Accounts for a small company made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-21
dot icon14/07/2015
Accounts for a small company made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-21
dot icon19/12/2014
Termination of appointment of Muriel Audrey Williams as a director on 2014-12-19
dot icon21/08/2014
Accounts for a medium company made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon18/12/2013
Rectified The TM01 was removed from the public register on 15/05/2014 as it is factually inaccurate or is derived from something factually inaccurate
dot icon12/07/2013
Annual return made up to 2013-06-21
dot icon31/05/2013
Registered office address changed from , Charter House the Square, Lower Bristol Road, Bath, BA2 3BH, United Kingdom on 2013-05-31
dot icon20/03/2013
Auditor's resignation
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Ewart Williams as a director
dot icon23/11/2011
Resolutions
dot icon03/11/2011
Appointment of Fiona Taylor as a secretary
dot icon03/11/2011
Termination of appointment of Diana Halls as a secretary
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon22/08/2011
Registered office address changed from , Charter House, the Square, Bath, Avon, BA2 3BH on 2011-08-22
dot icon23/12/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon05/07/2010
Director's details changed for Ronald William Oakey on 2010-06-21
dot icon05/07/2010
Director's details changed for Ewart Donald Williams on 2010-06-21
dot icon05/07/2010
Director's details changed for Muriel Audrey Williams on 2010-06-21
dot icon05/07/2010
Director's details changed for Roy Grenville Williams on 2010-06-21
dot icon05/07/2010
Director's details changed for Steven Oakey on 2010-06-21
dot icon05/07/2010
Secretary's details changed for Diana Frances Halls on 2010-06-21
dot icon12/12/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 21/06/08; full list of members
dot icon14/07/2008
Director's change of particulars / ronald oakey / 21/06/2008
dot icon09/08/2007
Accounts for a small company made up to 2007-03-31
dot icon05/07/2007
Return made up to 21/06/07; full list of members
dot icon02/10/2006
Accounts for a small company made up to 2006-03-31
dot icon17/07/2006
Return made up to 21/06/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 21/06/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 21/06/04; full list of members
dot icon21/07/2003
Return made up to 21/06/03; full list of members
dot icon03/07/2003
Full accounts made up to 2003-03-31
dot icon09/07/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 21/06/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
Return made up to 21/06/01; full list of members
dot icon04/07/2000
Return made up to 21/06/00; full list of members
dot icon15/06/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Registered office changed on 01/03/00 from: radstock road, midsomer norton, bath, BA3 2AA
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon25/06/1999
Return made up to 21/06/99; change of members
dot icon16/07/1998
Return made up to 21/06/98; no change of members
dot icon09/06/1998
Full accounts made up to 1998-03-31
dot icon22/07/1997
Return made up to 21/06/97; full list of members
dot icon22/07/1997
Director's particulars changed
dot icon10/06/1997
Full accounts made up to 1997-03-31
dot icon26/07/1996
Full accounts made up to 1996-03-31
dot icon25/07/1996
Return made up to 21/06/96; full list of members
dot icon22/02/1996
Full accounts made up to 1995-03-31
dot icon17/08/1995
Director resigned
dot icon17/08/1995
Director resigned
dot icon27/07/1995
Return made up to 21/06/95; full list of members
dot icon03/07/1994
Return made up to 21/06/94; full list of members
dot icon28/06/1994
Full accounts made up to 1994-03-31
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon28/10/1993
Particulars of mortgage/charge
dot icon18/08/1993
Return made up to 21/06/93; full list of members
dot icon30/07/1992
Return made up to 21/06/92; full list of members
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon24/06/1991
Return made up to 21/06/91; full list of members
dot icon24/06/1991
Full accounts made up to 1991-03-31
dot icon03/07/1990
Accounts for a small company made up to 1990-03-31
dot icon03/07/1990
Return made up to 21/06/90; full list of members
dot icon23/05/1990
Particulars of mortgage/charge
dot icon28/06/1989
Full accounts made up to 1989-03-31
dot icon28/06/1989
Return made up to 20/06/89; full list of members
dot icon15/06/1989
New secretary appointed
dot icon01/08/1988
Full accounts made up to 1988-03-31
dot icon01/08/1988
Return made up to 05/07/88; full list of members
dot icon14/08/1987
Return made up to 29/06/87; full list of members
dot icon28/07/1987
Full accounts made up to 1987-03-31
dot icon31/03/1987
New director appointed
dot icon19/03/1987
New director appointed
dot icon24/10/1986
New secretary appointed
dot icon17/07/1986
Full accounts made up to 1986-03-31
dot icon17/07/1986
Return made up to 01/07/86; full list of members
dot icon18/03/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-69 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
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
63
1.83M
-
0.00
481.67K
-
2022
69
1.78M
-
0.00
435.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakey, Marley Ross Nicholas
Director
10/03/2026 - Present
9
Taylor, Fiona
Secretary
01/11/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED

WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 28/03/1977 with the registered office located at Radstock Road, Midsomer Norton, Bath BA3 2AA. There are currently 2 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 WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED?

toggle

WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED is currently Active. It was registered on 28/03/1977 .

Where is WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED located?

toggle

WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED is registered at Radstock Road, Midsomer Norton, Bath BA3 2AA.

What does WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED do?

toggle

WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Marley Ross Nicholas Oakey as a director on 2026-03-10.