About

Registered Number: 05064527
Date of Incorporation: 05/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2015 (9 years and 3 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 2004, Oakley 1234 Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Haslam, Julie Anne, Cole, Stewart David in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLAM, Julie Anne 01 September 2011 - 1
COLE, Stewart David 26 April 2004 04 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 October 2014
CONNOT - N/A 10 February 2014
CERTNM - Change of name certificate 06 February 2014
4.68 - Liquidator's statement of receipts and payments 06 February 2014
RESOLUTIONS - N/A 28 January 2013
4.20 - N/A 28 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2013
AD01 - Change of registered office address 20 December 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
RESOLUTIONS - N/A 12 September 2008
123 - Notice of increase in nominal capital 12 September 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 11 November 2004
225 - Change of Accounting Reference Date 11 November 2004
395 - Particulars of a mortgage or charge 28 September 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.