Background WavePink WaveYellow Wave

BRIAN OAKLEY LIMITED (01849763)

BRIAN OAKLEY LIMITED (01849763) is an active UK company. incorporated on 20 September 1984. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIAN OAKLEY LIMITED has been registered for 41 years. Current directors include OAKLEY, Andrew John, OAKLEY, Ian Richard, OAKLEY, Marie Janine.

Company Number
01849763
Status
active
Type
ltd
Incorporated
20 September 1984
Age
41 years
Address
3 Preston Parade, Whitstable, CT5 4AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OAKLEY, Andrew John, OAKLEY, Ian Richard, OAKLEY, Marie Janine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAN OAKLEY LIMITED

BRIAN OAKLEY LIMITED is an active company incorporated on 20 September 1984 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIAN OAKLEY LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01849763

LTD Company

Age

41 Years

Incorporated 20 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

3 Preston Parade Seasalter Whitstable, CT5 4AA,

Previous Addresses

45 the Gardens London SE22 9QQ
From: 23 December 2014To: 22 January 2024
The Quorum Barnwell Road Cambridge CB5 8RE
From: 20 September 1984To: 23 December 2014
Timeline

12 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Sept 84
Director Left
Dec 09
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 19
Director Left
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OAKLEY, Gillian Christina

Active
Eversleigh Road, LondonSW11 5UY
Secretary
Appointed 01 Apr 2003

OAKLEY, Andrew John

Active
Gatesbury Mill, WareSG11 2PA
Born July 1961
Director
Appointed 01 Apr 2003

OAKLEY, Ian Richard

Active
1a Chesterfield Grove, LondonSE22 8RP
Born May 1963
Director
Appointed 01 Apr 2003

OAKLEY, Marie Janine

Active
Old Hall Green, Nr WareSG11 1DY
Born January 1982
Director
Appointed 01 Apr 2003

OAKLEY, Andrew John

Resigned
Gatesbury Mill, WareSG11 2PA
Secretary
Appointed 01 Oct 1996
Resigned 01 Apr 2003

OAKLEY, Susan Mary

Resigned
Little Orchard, WareSG11 1DY
Secretary
Appointed N/A
Resigned 01 Oct 1996

MALE, Richard Chancellor

Resigned
Little Stockings House, HertfordSG13 8LW
Born November 1939
Director
Appointed 28 Oct 1996
Resigned 06 Mar 2019

OAKLEY, Brian Charles

Resigned
Little Orchard, WareSG11 1DY
Born March 1933
Director
Appointed 23 Feb 2006
Resigned 30 Nov 2009

OAKLEY, Brian Charles

Resigned
Little Orchard, WareSG11 1DY
Born March 1933
Director
Appointed N/A
Resigned 01 Apr 2003

OAKLEY, Charles Alexander

Resigned
Old Hall Green, Nr WareSG11 1DY
Born June 1978
Director
Appointed 01 Apr 2003
Resigned 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 April 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 April 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Legacy
19 July 2012
MG02MG02
Legacy
17 July 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1993
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 1991
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Dormant
19 May 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Made Up Date
22 February 1988
AAAnnual Accounts
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
29 August 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Legacy
13 March 1985
PUC 3PUC 3
Resolution
5 March 1985
RESOLUTIONSResolutions
Legacy
2 January 1985
PUC 2PUC 2
Incorporation Company
20 September 1984
NEWINCIncorporation