About

Registered Number: 04173269
Date of Incorporation: 06/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Third Floor The Bond, 180-182 Fazeley Street, Birmingham, B5 5SE

 

Established in 2001, Oakley Wilkinson Bryan Ltd are based in Birmingham, it's status at Companies House is "Active". There are no directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the Oakley Wilkinson Bryan Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 April 2008
169 - Return by a company purchasing its own shares 25 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
395 - Particulars of a mortgage or charge 23 July 2001
287 - Change in situation or address of Registered Office 25 May 2001
CERTNM - Change of name certificate 11 May 2001
287 - Change in situation or address of Registered Office 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.