Background WavePink WaveYellow Wave

OAKEY CLOSE LIMITED (02913627)

OAKEY CLOSE LIMITED (02913627) is an active UK company. incorporated on 28 March 1994. with registered office in Bampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OAKEY CLOSE LIMITED has been registered for 32 years. Current directors include HOLT, Stephen Andrew, HUGHES, Helen Louise, PITMAN, Stephen John and 1 others.

Company Number
02913627
Status
active
Type
ltd
Incorporated
28 March 1994
Age
32 years
Address
9 Oakey Close, Bampton, OX18 2PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLT, Stephen Andrew, HUGHES, Helen Louise, PITMAN, Stephen John, ROWNTREE, Angela, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKEY CLOSE LIMITED

OAKEY CLOSE LIMITED is an active company incorporated on 28 March 1994 with the registered office located in Bampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OAKEY CLOSE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02913627

LTD Company

Age

32 Years

Incorporated 28 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

EMPROCOUNT LIMITED
From: 28 March 1994To: 15 April 1994
Contact
Address

9 Oakey Close Alvescot Bampton, OX18 2PX,

Timeline

9 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Nov 12
Director Left
Nov 12
Director Left
May 14
Director Joined
Jun 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Mar 23
Director Joined
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

PITMAN, Stephen John

Active
Oakey Close, BamptonOX18 2PX
Secretary
Appointed 01 Sept 2011

HOLT, Stephen Andrew

Active
5 Oakey Close, BamptonOX18 2PX
Born October 1962
Director
Appointed 17 Sept 1997

HUGHES, Helen Louise

Active
Oakey Close, BamptonOX18 2PX
Born September 1982
Director
Appointed 15 May 2024

PITMAN, Stephen John

Active
9 Oakey Close, BamptonOX18 2PX
Born April 1967
Director
Appointed 02 Apr 2007

ROWNTREE, Angela, Dr

Active
Oakey Close, AlvescotOX18 2PX
Born October 1963
Director
Appointed 29 Sept 2015

BRAYFORD, Carole Jeanette

Resigned
1 The Dell, NorthwoodHA6 2HY
Secretary
Appointed 06 Apr 1994
Resigned 23 May 1997

CAVE, John Otway

Resigned
6 Oakey Close, BamptonOX18 2PX
Secretary
Appointed 24 Oct 2006
Resigned 31 Aug 2011

CAVE, John Otway

Resigned
6 Oakey Close, BamptonOX18 2PX
Secretary
Appointed 23 May 1997
Resigned 17 Sept 1997

HOLT, Stephen Andrew

Resigned
5 Oakey Close, BamptonOX18 2PX
Secretary
Appointed 17 Sept 1997
Resigned 17 Feb 2005

NEALE, Angela Mary

Resigned
9 Oakey Close, BamptonOX18 2PX
Secretary
Appointed 17 Feb 2005
Resigned 24 Oct 2006

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Mar 1994
Resigned 06 Apr 1994

BAILEY, Rosemary Helen

Resigned
Oakey Close, BamptonOX18 2PX
Born June 1957
Director
Appointed 01 Mar 2014
Resigned 29 Mar 2023

BRAYFORD, Anthony Philip

Resigned
Brampton Lodge, NorthwoodHA6 2HY
Born June 1943
Director
Appointed 06 Apr 1994
Resigned 23 May 1997

BRAYFORD, Carole Jeanette

Resigned
1 The Dell, NorthwoodHA6 2HY
Born April 1945
Director
Appointed 06 Apr 1994
Resigned 23 May 1997

CAVE, John Otway

Resigned
6 Oakey Close, BamptonOX18 2PX
Born May 1930
Director
Appointed 23 May 1997
Resigned 12 Nov 2012

CAVE, Susan Mary

Resigned
Oakey Close, AlvescotOX18 2PX
Born January 1944
Director
Appointed 12 Nov 2012
Resigned 31 Jan 2014

CAVE, Susan Mary

Resigned
6 Oakey Close, BamptonOX18 2PX
Born January 1944
Director
Appointed 23 May 1997
Resigned 17 Sept 1997

NEALE, Angela Mary, Councillor

Resigned
Stepaside, 9 Oakey Close, BamptonOX18 2PX
Born August 1950
Director
Appointed 17 Sept 1997
Resigned 24 Oct 2006

ROWNTREE, Robert Arnold

Resigned
West End House Oakey Close, AlvestonOX18 2PX
Born November 1967
Director
Appointed 17 Sept 1997
Resigned 29 Sept 2015

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Mar 1994
Resigned 06 Apr 1994
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
2 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
353353
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
363b363b
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
26 April 1995
363x363x
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Memorandum Articles
27 March 1995
MEM/ARTSMEM/ARTS
Legacy
27 March 1995
88(2)R88(2)R
Legacy
27 March 1995
122122
Legacy
27 March 1995
287Change of Registered Office
Resolution
27 March 1995
RESOLUTIONSResolutions
Resolution
27 March 1995
RESOLUTIONSResolutions
Legacy
7 May 1994
224224
Legacy
6 May 1994
287Change of Registered Office
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Certificate Change Of Name Company
14 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1994
NEWINCIncorporation