OAKLEY SECRETARIAL SERVICES LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
OAKLEY SECRETARIAL SERVICES LIMITED is a Private Limited Company from DROITWICH UNITED KINGDOM and has the status: Active.
OAKLEY SECRETARIAL SERVICES LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: 03283273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OAKLEY SECRETARIAL SERVICES LIMITED was incorporated 27 years ago on 25/11/1996 and has the registered number: 03283273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OAKLEY SECRETARIAL SERVICES LIMITED - DROITWICH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OAKLEY
DROITWICH
WORCESTERSHIRE
WR9 9AY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLM ANDREW MCGRORY | Jun 1967 | British | Director | 2006-01-01 | CURRENT |
MRS VALERIE JERRUM | Mar 1947 | British | Secretary | 1996-11-25 UNTIL 2004-03-01 | RESIGNED |
MARGARET JANET RAYBOULD | British | Secretary | 2003-03-03 UNTIL 2022-03-01 | RESIGNED | |
MICHAEL CHARLES ANDREWS | Feb 1969 | British | Director | 1997-04-09 UNTIL 2003-01-31 | RESIGNED |
MRS VALERIE JERRUM | Mar 1947 | British | Director | 2004-03-01 UNTIL 2006-01-01 | RESIGNED |
MR COLM ANDREW MCGRORY | Jun 1967 | British | Director | 2003-01-31 UNTIL 2004-03-01 | RESIGNED |
PETER STEVEN ORMEROD | Oct 1957 | British | Director | 1996-11-25 UNTIL 2003-01-31 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1996-11-25 UNTIL 1996-11-29 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-11-25 UNTIL 1996-11-25 | RESIGNED | ||
MR GARRY THOMAS RUTTER | Mar 1956 | British | Director | 2000-08-11 UNTIL 2003-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Colm Andrew Mcgory | 2016-04-06 | 6/1967 | Droitwich Worcestershire | Right to appoint and remove directors |
Ormerod Rutter Holdings Limited | 2016-04-06 | Droitwich | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OAKLEY_SECRETARIAL_SERVIC - Accounts | 2023-09-26 | 31-12-2022 | £63,437 Cash £67,007 equity |
OAKLEY_SECRETARIAL_SERVIC - Accounts | 2022-09-30 | 31-12-2021 | £53,935 Cash £66,910 equity |
OAKLEY_SECRETARIAL_SERVIC - Accounts | 2021-10-01 | 31-12-2020 | £61,562 Cash £65,153 equity |
OAKLEY_SECRETARIAL_SERVIC - Accounts | 2020-12-24 | 31-12-2019 | £13,998 Cash £64,695 equity |
OAKLEY_SECRETARIAL_SERVIC - Accounts | 2019-10-02 | 31-12-2018 | £14,651 Cash £62,701 equity |
OAKLEY_SECRETARIAL_SERVIC - Accounts | 2018-09-29 | 31-12-2017 | £3,826 Cash £63,659 equity |
OAKLEY_SECRETARIAL_SERVIC - Accounts | 2017-10-03 | 31-12-2016 | £266 Cash |