About

Registered Number: 05977360
Date of Incorporation: 25/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Based in Droitwich, Oakley 111 Ltd was setup in 2006. Johnson, Judith, Hadley, Kenneth Douglas, Tibke, Peter William, Rev are the current directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Kenneth Douglas 01 November 2007 17 December 2008 1
TIBKE, Peter William, Rev 14 August 2009 26 April 2011 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Judith 01 November 2007 17 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 30 July 2019
PSC07 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 30 July 2018
PSC01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 01 November 2011
AAMD - Amended Accounts 03 August 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AP04 - Appointment of corporate secretary 14 October 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
CERTNM - Change of name certificate 26 April 2008
CERTNM - Change of name certificate 22 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 16 November 2007
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.