About

Registered Number: 00545324
Date of Incorporation: 03/03/1955 (69 years and 1 month ago)
Company Status: Active
Registered Address: Michael House, Castle Street, Exeter, Devon, EX4 3LQ

 

Having been setup in 1955, Perry of Oakley Ltd have registered office in Devon, it's status at Companies House is "Active". This organisation currently employs 51-100 staff. There are 4 directors listed as Perry, Nigel Anthony, Perry, Pamela Mary, Perry, Patricia Joy, Perry, Thomas John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Nigel Anthony N/A 02 March 2020 1
PERRY, Pamela Mary N/A 29 July 1998 1
PERRY, Patricia Joy N/A 02 March 2020 1
PERRY, Thomas John N/A 30 July 1991 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 March 2020
RESOLUTIONS - N/A 11 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
RESOLUTIONS - N/A 06 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 March 2020
SH19 - Statement of capital 06 March 2020
CAP-SS - N/A 06 March 2020
SH06 - Notice of cancellation of shares 06 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 August 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 08 June 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 18 August 2014
TM02 - Termination of appointment of secretary 09 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 July 2013
RESOLUTIONS - N/A 20 February 2013
SH01 - Return of Allotment of shares 20 February 2013
RESOLUTIONS - N/A 08 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 25 August 2009
RESOLUTIONS - N/A 22 April 2009
225 - Change of Accounting Reference Date 24 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 28 January 2008
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
128(1) - Statement of rights attached to allotted shares 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
123 - Notice of increase in nominal capital 11 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 06 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2006
353 - Register of members 06 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 03 February 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
128(4) - Notice of assignment of name or new name to any class of shares 16 January 2003
128(1) - Statement of rights attached to allotted shares 16 January 2003
128(1) - Statement of rights attached to allotted shares 16 January 2003
128(1) - Statement of rights attached to allotted shares 16 January 2003
123 - Notice of increase in nominal capital 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 01 October 1998
225 - Change of Accounting Reference Date 09 December 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 08 September 1995
288 - N/A 10 April 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 27 September 1994
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 29 August 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 30 September 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 07 August 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
287 - Change in situation or address of Registered Office 11 January 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
RESOLUTIONS - N/A 20 November 1986
RESOLUTIONS - N/A 20 November 1986
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
NEWINC - New incorporation documents 03 March 1955

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.