OAKLEY'S LTD.

Address:
Unit1 Leasowes Business Park, Cressage, Shrewsbury, Shropshire, SY5 6AF

OAKLEY'S LTD. is a business entity registered at Companies House, UK, with entity identifier is 02948074. The registration start date is July 13, 1994. The current status is Active.

Company Overview

Company Number 02948074
Company Name OAKLEY'S LTD.
Registered Address Unit1 Leasowes Business Park
Cressage
Shrewsbury
Shropshire
SY5 6AF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-07-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-08-10
Returns Last Update 2015-07-13
Confirmation Statement Due Date 2021-07-28
Confirmation Statement Last Update 2020-07-14
Mortgage Charges 14
Mortgage Outstanding 2
Mortgage Satisfied 12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45190 Sale of other motor vehicles

Office Location

Address UNIT1 LEASOWES BUSINESS PARK
CRESSAGE
Post Town SHREWSBURY
County SHROPSHIRE
Post Code SY5 6AF

Companies with the same post code

Entity Name Office Address
OAKLEYS GROUP LIMITED Unit 1, Leasowes Business Park, Cound, Shrewsbury, Shropshire, SY5 6AF, United Kingdom
PORTMAN AND PENNEFATHER LIMITED Punchbowl Cottage, Shrewsbury, SY5 6AF, England
INNTOLIFE LIMITED Riverside Cottage, Cound, Shrewsbury, Shropshire, SY5 6AF, United Kingdom
GEORGE OAKLEY & CO. (PENSION TRUST) LIMITED Unit 1 Leasowes Business Park, Cressagwe Straight, Cound, Shropshire, SY5 6AF
J.AND J.BLAND LIMITED The Leasowes, Cound, Shrewsbury, SY5 6AF, England

Companies with the same post town

Entity Name Office Address
6 DEGREES FITNESS LTD 15f Vanguard Way, Battlefield Enterprise Park, Shrewsbury, SY1 3TG, United Kingdom
MIPOWER LIMITED 11 St Marys Place, Shrewsbury, SY1 1DZ, England
TLC REMOVALS AND STORAGE LTD 1 Winney Hill View, Shrewsbury, Shropshire, SY13SH, England
PENN & DITTY DEVELOPMENTS LIMITED 14 Glebelands, Shawbury, Shrewsbury, SY4 4JT, United Kingdom
ANDREICONS LTD 11 Frinton Close, Shrewsbury, SY3 5NB, United Kingdom
RAYDARE LTD Lakeside House, Condover, Shrewsbury, SY5 7AP, United Kingdom
BC HEALTH FOODS LTD Highmead, Old Roman Road, Shrewsbury, Shropshire, SY3 9AH, England
SHABBIR.M LTD 29 Armoury Gardens, Shrewsbury, SY2 6PH, England
GREATPRIDE CARE LIMITED 77 White Lodge Park, Shawbury, Shrewsbury, SY4 4NU, United Kingdom
SEVERNBELL SLEEPOVERS LTD 45 Hillside Drive, Shrewsbury, SY2 5LW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AMIAS, Gillian Secretary (Active) 9 Freezeland Cottages, Stafford Street, St. Georges, Telford, Salop, TF2 9DX /
31 October 1999
/
BLAND, Robert John Bowring Director (Active) Cound Leasowes, Shrewsbury, Shropshire, SY5 6AF June 1951 /
24 November 1994
British /
United Kingdom
Chairman
BLAND, Ross Eduard Michael Director (Active) Unit1 Leasowes Business Park, Cressage, Shrewsbury, Shropshire, SY5 6AF June 1985 /
28 July 2016
British /
United Kingdom
Company Director
GEORGE, Raymond John Director (Active) The Old Kiln, Church Lane Tasley, Bridgnorth, Salop, WV16 4NJ January 1955 /
30 March 2006
British /
Great Britain
Managing Director
JONES, Richard Douglas Director (Active) Bronhaul, Trefeglwys, Lladidloes, Powys, SY17 5PN April 1956 /
30 March 2006
British /
England
Sales Director
JAMES, David Anthony Secretary (Resigned) 23 Pendle Way, Meole Brace, Shrewsbury, Salop, SY3 9QH /
24 November 1994
/
MIDDLEMISS, Graham Secretary (Resigned) 2 Blakemore Close, Harborne, Birmingham, B32 3DZ /
1 November 1994
/
NEWMAN, Alan Norman Secretary (Resigned) Coppice Beck, 14 Manor Crest Ford, Shrewsbury, Shropshire, SY5 9NZ /
25 March 1998
/
BLAND, Charles Richard Lawrence Director (Resigned) 49 The Mount, Shrewsbury, Salop, SY3 8PP May 1938 /
19 December 1994
British /
Director
HACKETT, Elaine Nominee Director (Resigned) 9 Fernside Gardens, Yardley Wood Road, Birmingham, B13 9JD January 1963 /
13 July 1994
British /
JAMES, David Anthony Director (Resigned) 23 Pendle Way, Meole Brace, Shrewsbury, Salop, SY3 9QH May 1947 /
24 November 1994
British /
Company Director
LEWIS, Stephen Frederick Director (Resigned) Willow Cottage, 1 Rush Lane, Market Drayton, Shropshire, England, TF9 3QX February 1959 /
1 January 2010
British /
England
Director
MCHUGH, Peter James Nominee Director (Resigned) Glebe Cottage, Ribbesford, Near Bewdley, Worcestershire, DY12 2TX July 1958 /
13 July 1994
British /
MIDDLEMISS, Graham Director (Resigned) 2 Blakemore Close, Harborne, Birmingham, B32 3DZ October 1967 /
1 November 1994
British /
Solicitor
NEWMAN, Alan Norman Director (Resigned) Coppice Beck, 14 Manor Crest Ford, Shrewsbury, Shropshire, SY5 9NZ April 1953 /
19 December 1994
British /
Managing Director

Competitor

Search similar business entities

Post Town SHREWSBURY
Post Code SY5 6AF
SIC Code 45190 - Sale of other motor vehicles

Improve Information

Please provide details on OAKLEY'S LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches