Background WavePink WaveYellow Wave

OAKBURY DEVELOPMENTS LTD (03256789)

OAKBURY DEVELOPMENTS LTD (03256789) is an active UK company. incorporated on 30 September 1996. with registered office in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. OAKBURY DEVELOPMENTS LTD has been registered for 29 years. Current directors include TAYLOR, Bradley, TAYLOR, Jessica Ann, TAYLOR, Paul Gerald.

Company Number
03256789
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
2 Rose Bank 151 Rosemary Hill, Sutton Coldfield, B74 4HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
TAYLOR, Bradley, TAYLOR, Jessica Ann, TAYLOR, Paul Gerald
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBURY DEVELOPMENTS LTD

OAKBURY DEVELOPMENTS LTD is an active company incorporated on 30 September 1996 with the registered office located in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. OAKBURY DEVELOPMENTS LTD was registered 29 years ago.(SIC: 81299)

Status

active

Active since 29 years ago

Company No

03256789

LTD Company

Age

29 Years

Incorporated 30 September 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

PREMIER SUPPORT SERVICES (HOLDINGS) LTD
From: 17 April 2020To: 15 April 2021
PREMIER COMMERCIAL PROPERTY SERVICES LTD
From: 31 January 2005To: 17 April 2020
PREMIER OFFICE CLEANING SERVICES LIMITED
From: 30 September 1996To: 31 January 2005
Contact
Address

2 Rose Bank 151 Rosemary Hill Little Aston Sutton Coldfield, B74 4HF,

Previous Addresses

4-5 Western Court Bromley Street Birmingham B9 4AN England
From: 13 April 2016To: 20 July 2021
39 High Street Orpington Kent BR6 0JE England
From: 8 February 2016To: 13 April 2016
4-5 Western Court Bromley Street Digbeth Birmingham B9 4AN
From: 30 September 1996To: 8 February 2016
Timeline

16 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TAYLOR, Bradley

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born October 2000
Director
Appointed 11 Aug 2021

TAYLOR, Jessica Ann

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born September 1995
Director
Appointed 11 Aug 2021

TAYLOR, Paul Gerald

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born May 1967
Director
Appointed 02 Apr 2004

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 30 Sept 1996
Resigned 30 Sept 1996

BURGESS, Lindsay

Resigned
Firs Cottage 223 Walsall Road, Sutton ColdfieldB74 4QA
Secretary
Appointed 02 Jun 2005
Resigned 12 Sept 2006

TAYLOR, Barbara

Resigned
72 Causey Farm Road, HalesowenB63 1EL
Secretary
Appointed 30 Sept 1996
Resigned 08 Jan 1997

TAYLOR, Tracey Anne

Resigned
Bromley Street, BirminghamB9 4AN
Secretary
Appointed 12 Sept 2006
Resigned 20 Feb 2019

BURGESS & ASSOCIATES

Resigned
6 Astor House, Sutton ColdfieldB74 2UG
Corporate secretary
Appointed 07 Jan 1997
Resigned 02 Jun 2005

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 30 Sept 1996
Resigned 30 Sept 1996

TAYLOR, Barbara

Resigned
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born January 1947
Director
Appointed 11 Aug 2021
Resigned 27 Sept 2024

TAYLOR, Barbara

Resigned
72 Causey Farm Road, HalesowenB63 1EL
Born January 1947
Director
Appointed 30 Sept 1996
Resigned 22 Mar 1999

TAYLOR, Paul Gerald, Mr.

Resigned
1 Forge Lane, Sutton ColdfieldB74 3BE
Born May 1967
Director
Appointed 30 Sept 1996
Resigned 22 Mar 1999

TAYLOR, Tracey Ann

Resigned
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born October 1967
Director
Appointed 11 Aug 2021
Resigned 27 Sept 2024

TAYLOR, Tracey Anne

Resigned
1 Forge Lane, Sutton ColdfieldB74 3BE
Born October 1967
Director
Appointed 11 Feb 2004
Resigned 10 Sept 2004

BROMLEY CONSULTANTS LIMITED

Resigned
6 Astor House, Sutton ColdfieldB74 2UG
Corporate director
Appointed 22 Mar 1999
Resigned 02 Apr 2004

Persons with significant control

1

Mr. Paul Gerald Taylor

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born May 1967

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Resolution
15 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
14 August 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
363b363b
Legacy
13 October 1999
288cChange of Particulars
Legacy
2 July 1999
288cChange of Particulars
Legacy
2 July 1999
287Change of Registered Office
Legacy
5 May 1999
287Change of Registered Office
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 September 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
88(2)R88(2)R
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Incorporation Company
30 September 1996
NEWINCIncorporation