Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLEY HOLDINGS LIMITED
Company Information for

OAKLEY HOLDINGS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
02986240
Private Limited Company
Dissolved

Dissolved 2016-03-16

Company Overview

About Oakley Holdings Ltd
OAKLEY HOLDINGS LIMITED was founded on 1994-11-02 and had its registered office in Southampton. The company was dissolved on the 2016-03-16 and is no longer trading or active.

Key Data
Company Name
OAKLEY HOLDINGS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in EC3M
 
Filing Information
Company Number 02986240
Date formed 1994-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-16
Type of accounts DORMANT
Last Datalog update: 2016-04-28 22:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLEY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAKLEY HOLDINGS LIMITED
The following companies were found which have the same name as OAKLEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Oakley Holdings, LLC 8101 East Prentice Ave. Suite 400 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 2007-08-23
OAKLEY HOLDINGS, L.L.C. PO BOX 1063 TOMBALL TX 77377 Dissolved Company formed on the 2015-09-22
OAKLEY HOLDINGS 2015 LTD. 11705 - 101 STREET PEACE RIVER ALBERTA T8S 1L8 Active Company formed on the 2015-05-06
OAKLEY HOLDINGS PTY LIMITED Active Company formed on the 2012-02-13
OAKLEY HOLDINGS INCORPORATED Delaware Unknown
OAKLEY HOLDINGS LIMITED 3 PRESTON PARADE SEASALTER WHITSTABLE CT5 4AA Active Company formed on the 2017-04-04
OAKLEY HOLDINGS LLC 1206 EAST RIDGEWOOD STREET ORLANDO FL 32803 Active Company formed on the 2004-06-11
OAKLEY HOLDINGS SW LTD UNIT 6 32 BURRINGTON WAY PLYMOUTH PL5 3FR Active Company formed on the 2018-05-23
OAKLEY HOLDINGS LLC Delaware Unknown
OAKLEY HOLDINGS LLC Michigan UNKNOWN
OAKLEY HOLDINGS (NORFOLK) LTD 12/13 The Crescent Wisbech CAMBS PE13 1EH Active Company formed on the 2019-03-01
Oakley Holdings, LLC 27 DRYDEN LANE PROVIDENCE RI 02904 Active Company formed on the 2014-01-14

Company Officers of OAKLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03
OLIVER HEW WALLINGER GOODINGE
Director 2012-01-01
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD WOOD
Director 2009-10-14 2016-01-29
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
SHAUN KEVIN BRYANT
Company Secretary 2009-01-22 2010-09-07
SHAUN KEVIN BYRANT
Director 2008-10-20 2010-09-07
MICHAEL PATRICK CHITTY
Director 2008-10-20 2009-07-31
DAVID VICTOR HALL
Company Secretary 2007-10-08 2009-01-22
DAVID VICTOR HALL
Director 2007-10-08 2009-01-22
MARTIN LUTHER VAUGHAN III
Director 2004-01-27 2008-10-30
JULIUS PERRY SMITH JR
Director 2004-06-03 2008-09-30
ROBERT JEFFREY ALEXANDER
Director 1995-08-25 2008-05-20
JOHN VINCENT BROOKS
Director 1995-08-25 2007-12-20
RICHARD DAVID STEVENS
Company Secretary 1995-08-29 2007-09-30
RICHARD DAVID STEVENS
Director 1995-08-25 2007-09-30
NICHOLAS LEE MORGAN
Director 2003-10-31 2006-05-24
TERENCE WILLIAM PANTER
Director 1999-06-30 2002-03-31
ERIK RONNINGEN
Director 1995-08-25 1997-07-04
STUART PETER LAW
Nominated Secretary 1994-11-02 1995-08-29
DAVID VICTOR GIBBONS
Nominated Director 1994-11-02 1995-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER HEW WALLINGER GOODINGE WILLIS HARRIS MARRIAN LIMITED Director 2012-01-01 CURRENT 1965-01-01 Dissolved 2014-07-11
OLIVER HEW WALLINGER GOODINGE CARTER, WILKES & FANE (HOLDING) LIMITED Director 2012-01-01 CURRENT 1965-05-07 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE HUGHES-GIBB AND COMPANY LIMITED Director 2012-01-01 CURRENT 1959-01-23 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON GROUP LIMITED Director 2012-01-01 CURRENT 1919-11-25 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE WILLIS CHINA LIMITED Director 2012-01-01 CURRENT 1982-12-22 Dissolved 2014-01-21
OLIVER HEW WALLINGER GOODINGE DEVONPORT UNDERWRITING AGENCY LIMITED Director 2012-01-01 CURRENT 1982-03-01 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE FABER & DUMAS LIMITED Director 2012-01-01 CURRENT 2007-06-08 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE GOODHALE LIMITED Director 2012-01-01 CURRENT 1971-12-22 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE HRH (LONDON) LIMITED Director 2012-01-01 CURRENT 1991-03-28 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE HRH REINSURANCE BROKERS LIMITED Director 2012-01-01 CURRENT 1988-03-15 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE K. EVANS & ASSOCIATES LIMITED Director 2012-01-01 CURRENT 2004-08-19 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1989-07-07 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE MATTHEWS WRIGHTSON & CO. LIMITED Director 2012-01-01 CURRENT 1950-04-04 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE N.I.B. (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1999-08-27 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE N.I.B. (UK) LIMITED Director 2012-01-01 CURRENT 1989-08-10 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OPUS INSURANCE SERVICES LIMITED Director 2012-01-01 CURRENT 1998-09-16 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OPUS LONDON MARKET LIMITED Director 2012-01-01 CURRENT 1998-09-17 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RCCM LIMITED Director 2012-01-01 CURRENT 1957-08-09 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RICHARD OLIVER INTERNATIONAL LIMITED Director 2012-01-01 CURRENT 1976-07-09 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RUN-OFF 1997 LIMITED Director 2012-01-01 CURRENT 1997-08-13 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2012-01-01 CURRENT 1965-04-28 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2012-01-01 CURRENT 1950-04-04 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE VEAGIS LIMITED Director 2012-01-01 CURRENT 1979-11-26 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE W.I.R.E. LIMITED Director 2012-01-01 CURRENT 1994-04-26 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE W.I.R.E. RISK INFORMATION LIMITED Director 2012-01-01 CURRENT 1997-05-27 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS ASIA PACIFIC LIMITED Director 2012-01-01 CURRENT 1974-08-01 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS CONSULTING LIMITED Director 2012-01-01 CURRENT 1998-04-03 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2012-01-01 CURRENT 1972-07-12 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS FABER UK GROUP LIMITED Director 2012-01-01 CURRENT 1977-10-28 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS FINANCE LIMITED Director 2012-01-01 CURRENT 2006-06-07 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS OVERSEAS BROKERS LIMITED Director 2012-01-01 CURRENT 1985-01-10 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS OVERSEAS LIMITED Director 2012-01-01 CURRENT 1992-05-22 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE MCGUIRE INSURANCES LIMITED Director 2012-01-01 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2014-04-15 CURRENT 1972-07-12 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GROUP SERVICES LIMITED Director 2011-11-17 CURRENT 1979-10-01 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN GROUP LIMITED Director 2011-10-27 CURRENT 2002-12-05 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED DEVONPORT UNDERWRITING AGENCY LIMITED Director 2010-09-08 CURRENT 1982-03-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 2007-06-08 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GOODHALE LIMITED Director 2010-09-08 CURRENT 1971-12-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED HRH (LONDON) LIMITED Director 2010-09-08 CURRENT 1991-03-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED K. EVANS & ASSOCIATES LIMITED Director 2010-09-08 CURRENT 2004-08-19 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2010-09-08 CURRENT 1989-07-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MATTHEWS WRIGHTSON & CO. LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED N.I.B. (UK) LIMITED Director 2010-09-08 CURRENT 1989-08-10 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS INSURANCE SERVICES LIMITED Director 2010-09-08 CURRENT 1998-09-16 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS LONDON MARKET LIMITED Director 2010-09-08 CURRENT 1998-09-17 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RCCM LIMITED Director 2010-09-08 CURRENT 1957-08-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARD OLIVER INTERNATIONAL LIMITED Director 2010-09-08 CURRENT 1976-07-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2010-09-08 CURRENT 1965-04-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED VEAGIS LIMITED Director 2010-09-08 CURRENT 1979-11-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. LIMITED Director 2010-09-08 CURRENT 1994-04-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. RISK INFORMATION LIMITED Director 2010-09-08 CURRENT 1997-05-27 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS ASIA PACIFIC LIMITED Director 2010-09-08 CURRENT 1974-08-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CONSULTING LIMITED Director 2010-09-08 CURRENT 1998-04-03 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UK GROUP LIMITED Director 2010-09-08 CURRENT 1977-10-28 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCE LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCIAL LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS BROKERS LIMITED Director 2010-09-08 CURRENT 1985-01-10 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS LIMITED Director 2010-09-08 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MCGUIRE INSURANCES LIMITED Director 2010-09-08 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN UK HOLDINGS LIMITED Director 2010-09-08 CURRENT 1992-09-16 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON LICENSING LIMITED Director 2010-09-08 CURRENT 1996-11-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK INVESTMENTS Director 2010-09-08 CURRENT 2004-06-07 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA CAPITAL LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED TRINITY PROCESSING SERVICES LIMITED Director 2010-09-08 CURRENT 1978-12-08 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK LIMITED Director 2010-09-08 CURRENT 1920-03-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 1920-01-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON (FR) LIMITED Director 2010-09-08 CURRENT 1937-07-19 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS JAPAN LIMITED Director 2010-09-08 CURRENT 1983-01-05 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2010-09-08 CURRENT 1951-04-10 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON NOMINEES LIMITED Director 2010-09-08 CURRENT 1966-12-14 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2010-09-08 CURRENT 1977-03-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARDSON HOSKEN HOLDINGS LIMITED Director 2010-09-08 CURRENT 1980-12-30 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2010-09-08 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED JOHNSON, PUDDIFOOT & LAST LIMITED Director 2010-09-08 CURRENT 1973-09-27 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2010-09-08 CURRENT 1992-03-26 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS HOLDINGS LIMITED Director 2010-09-08 CURRENT 1998-09-02 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA SYNDICATE MANAGEMENT LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1997-08-22 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FRIARS STREET TRUSTEES LIMITED Director 2010-06-02 CURRENT 1978-03-31 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER LIMITED Director 2010-03-18 CURRENT 1978-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2015-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-054.70DECLARATION OF SOLVENCY
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 51 LIME STREET LONDON EC3M 7DQ
2014-12-05SH20STATEMENT BY DIRECTORS
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05SH1905/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-05CAP-SSSOLVENCY STATEMENT DATED 28/11/14
2014-12-05RES13REDUCE CAPITAL REDEMPTION RESERVE 28/11/2014
2014-12-05RES06REDUCE ISSUED CAPITAL 28/11/2014
2014-11-05AR0102/11/14 FULL LIST
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 350272
2013-11-04AR0102/11/13 FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES13SECTION 175(5)(A) OF CA 2006 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-07-09RES12VARYING SHARE RIGHTS AND NAMES
2013-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-05AR0102/11/12 FULL LIST
2012-09-10AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2011-11-25AR0102/11/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04AR0102/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2010-09-29AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BYRANT
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11AP01DIRECTOR APPOINTED STEPHEN WOOD
2009-11-03AR0102/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEVIN BYRANT / 02/11/2009
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHITTY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALL
2009-01-26288aSECRETARY APPOINTED MR SHAUN KEVIN BRYANT
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY DAVID HALL
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 71 FENCHURCH STREET LONDON EC3M 4BR
2008-11-06288bAPPOINTMENT TERMINATE, DIRECTOR JULIOUS PERRY SMITH JNR LOGGED FORM
2008-11-06288bAPPOINTMENT TERMINATE, DIRECTOR MARTIN LUTHER VAUGHAN LOGGED FORM
2008-11-03363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN VAUGHAN III
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR JULIOUS SMITH
2008-10-31288aDIRECTOR APPOINTED MICHAEL PATRICK CHITTY
2008-10-31288aDIRECTOR APPOINTED SHAUN KEVIN BYRANT
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ALEXANDER
2008-01-02288bDIRECTOR RESIGNED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 4TH FLOOR 110 FENCHURCH STREET LONDON EC3M 5JT
2007-11-13363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-05-25288bDIRECTOR RESIGNED
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-17363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 3RD FLOOR BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4DB
2004-06-16288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-04225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-12-04363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to OAKLEY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against OAKLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2001-12-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKLEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OAKLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEY HOLDINGS LIMITED
Trademarks
We have not found any records of OAKLEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as OAKLEY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAKLEY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyOAKLEY HOLDINGS LIMITEDEvent Date2015-11-03
The final meetings of the members of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 8 December 2015 at 15 minute intervals starting at 9.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the companies and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 4 December 2015. Date of Appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Initiating party Event Type
Defending partyOAKLEY HOLDINGS LIMITEDEvent Date2014-12-19
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOAKLEY HOLDINGS LIMITEDEvent Date2014-12-09
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLEY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKLEY HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.