About

Registered Number: 05916706
Date of Incorporation: 25/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 144 Thatto Heath Road, Nutgrove, St Helens, Merseyside, WA9 5PE

 

Oakley Independent Ltd was registered on 25 August 2006 and are based in Merseyside, it's status is listed as "Active". Hudson, Paul, Hudson, Hannah Rebecca Ellen, Hudson, Hannah Rebecca Ellen are listed as directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Paul 25 August 2006 - 1
HUDSON, Hannah Rebecca Ellen 26 September 2014 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Hannah Rebecca Ellen 09 November 2006 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 08 August 2018
TM02 - Termination of appointment of secretary 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 16 October 2014
SH01 - Return of Allotment of shares 23 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 01 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 28 October 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
CERTNM - Change of name certificate 07 September 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.