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

OAKLEY CAPITAL INTERESTS LIMITED

3 CADOGAN GATE, CHELSEA, LONDON, SW1X 0AS,
Company Registration Number
06543719
Private Limited Company
Active

Company Overview

About Oakley Capital Interests Ltd
OAKLEY CAPITAL INTERESTS LIMITED was founded on 2008-03-26 and has its registered office in London. The organisation's status is listed as "Active". Oakley Capital Interests Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OAKLEY CAPITAL INTERESTS LIMITED
 
Legal Registered Office
3 CADOGAN GATE
CHELSEA
LONDON
SW1X 0AS
Other companies in SW1X
 
Filing Information
Company Number 06543719
Company ID Number 06543719
Date formed 2008-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLEY CAPITAL INTERESTS 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.

Company Officers of OAKLEY CAPITAL INTERESTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN TILL
Company Secretary 2008-03-26
DAVID JOHN TILL
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ADAM DAICHES DUBENS
Director 2008-03-26 2018-06-19
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-03-26 2008-03-26
INSTANT COMPANIES LIMITED
Director 2008-03-26 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL OAKLEY CAPITAL MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 2009-03-31 Active - Proposal to Strike off
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-25 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Company Secretary 2004-12-23 CURRENT 2004-07-30 Active
DAVID JOHN TILL KXDNA LIMITED Company Secretary 2003-11-24 CURRENT 1999-10-28 Active
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 Active - Proposal to Strike off

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
2024-04-05CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADAM DAICHES DUBENS
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-22AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-22CH01Director's details changed for Mr David John Till on 2016-04-21
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10AR0126/03/12 ANNUAL RETURN FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 04/10/2010
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 31/12/2011
2012-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN TILL on 2011-12-31
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-05-11DISS40Compulsory strike-off action has been discontinued
2011-05-10AR0126/03/11 NO CHANGES
2011-04-05GAZ1FIRST GAZETTE
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 25 ST JAMES'S STREET 8TH FLOOR LONDON SW1A 1HA
2010-05-19AR0126/03/10 NO CHANGES
2010-02-12AA31/03/09 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED PETER ADAM DAICHES DUBENS
2008-03-31288aDIRECTOR AND SECRETARY APPOINTED DAVID JOHN TILL
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OAKLEY CAPITAL INTERESTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKLEY CAPITAL INTERESTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKLEY CAPITAL INTERESTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OAKLEY CAPITAL INTERESTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEY CAPITAL INTERESTS LIMITED
Trademarks
We have not found any records of OAKLEY CAPITAL INTERESTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLEY CAPITAL INTERESTS 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 (70100 - Activities of head offices) as OAKLEY CAPITAL INTERESTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OAKLEY CAPITAL INTERESTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLEY CAPITAL INTERESTS 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 CAPITAL INTERESTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.