OAKLEY INDEPENDENT MORTGAGES LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
OAKLEY INDEPENDENT MORTGAGES LIMITED is a Private Limited Company from DROITWICH and has the status: Active.
OAKLEY INDEPENDENT MORTGAGES LIMITED was incorporated 23 years ago on 26/03/2001 and has the registered number: 04187171. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
OAKLEY INDEPENDENT MORTGAGES LIMITED was incorporated 23 years ago on 26/03/2001 and has the registered number: 04187171. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
OAKLEY INDEPENDENT MORTGAGES LIMITED - DROITWICH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 ST ANDREWS COURT
DROITWICH
WORCESTERSHIRE
WR9 8DN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-12-04 | CURRENT | ||
MR ROBERT PATRICK BREHAUT | Sep 1958 | British | Director | 2001-03-26 | CURRENT |
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-03-26 UNTIL 2001-03-26 | RESIGNED | ||
OAKLEY CORPORATE DOCTORS LIMITED | Corporate Director | 2001-03-26 UNTIL 2001-03-26 | RESIGNED | ||
MR DAVID STEPHEN YOUNG | Sep 1969 | British | Director | 2005-09-14 UNTIL 2008-06-02 | RESIGNED |
GURCHARAN SINGH SALH | May 1959 | British | Director | 2005-09-14 UNTIL 2015-12-02 | RESIGNED |
MRS VALERIE JERRUM | Mar 1947 | British | Secretary | 2001-03-26 UNTIL 2002-12-04 | RESIGNED |
MR NEIL RICHARD FLEETWOOD | Oct 1959 | British | Director | 2005-09-14 UNTIL 2021-02-15 | RESIGNED |
ANTHONY GRENVILLE RICE HILL | Jan 1944 | British | Director | 2005-09-14 UNTIL 2006-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oakley Independent Advisers Limited | 2024-01-15 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bobwho Ltd | 2022-10-22 - 2024-01-15 | Droitwich Worcestershire |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
|
Ormerod Rutter Holdings Limited | 2017-03-26 - 2024-01-15 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Robert Patrick Brehaut | 2017-03-26 - 2022-10-22 | 9/1958 | Worcester Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ormerod Rutter Holdings Limited | 2016-04-06 - 2018-03-26 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Robert Patrick Brehaut | 2016-04-06 - 2018-03-26 | 9/1958 | Worcester Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OAKLEY_INDEPENDENT_MORTGA - Accounts | 2023-06-29 | 30-09-2022 | £38,822 Cash £50,570 equity |
OAKLEY_INDEPENDENT_MORTGA - Accounts | 2022-06-24 | 30-09-2021 | £20,045 Cash £37,980 equity |
OAKLEY_INDEPENDENT_MORTGA - Accounts | 2021-06-30 | 30-09-2020 | £13,346 Cash £11,873 equity |
OAKLEY_INDEPENDENT_MORTGA - Accounts | 2020-07-01 | 30-09-2019 | £20,083 Cash £10,247 equity |
OAKLEY_INDEPENDENT_MORTGA - Accounts | 2018-06-29 | 30-09-2017 | £31,081 Cash £34,854 equity |