Background WavePink WaveYellow Wave

OAKLEY SECRETARIAL SERVICES LIMITED (03283273)

OAKLEY SECRETARIAL SERVICES LIMITED (03283273) is an active UK company. incorporated on 25 November 1996. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKLEY SECRETARIAL SERVICES LIMITED has been registered for 29 years. Current directors include MCGRORY, Colm Andrew.

Company Number
03283273
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGRORY, Colm Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY SECRETARIAL SERVICES LIMITED

OAKLEY SECRETARIAL SERVICES LIMITED is an active company incorporated on 25 November 1996 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKLEY SECRETARIAL SERVICES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03283273

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

The Oakley Kidderminster Droitwich Worcestershire WR9 9AY
From: 25 November 1996To: 25 September 2018
Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Capital Reduction
Jul 25
Share Buyback
Jul 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCGRORY, Colm Andrew

Active
Kidderminster Road, DroitwichWR9 9AY
Born June 1967
Director
Appointed 01 Jan 2006

JERRUM, Valerie

Resigned
45 Barbourne Road, WorcesterWR1 1SA
Secretary
Appointed 25 Nov 1996
Resigned 01 Mar 2004

RAYBOULD, Margaret Janet

Resigned
7 York Close, BromsgroveB61 8RX
Secretary
Appointed 03 Mar 2003
Resigned 01 Mar 2022

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 25 Nov 1996

ANDREWS, Michael Charles

Resigned
2 Castle View, WorcesterWR6 6NA
Born February 1969
Director
Appointed 09 Apr 1997
Resigned 31 Jan 2003

JERRUM, Valerie

Resigned
45 Barbourne Road, WorcesterWR1 1SA
Born March 1947
Director
Appointed 01 Mar 2004
Resigned 01 Jan 2006

MCGRORY, Colm Andrew

Resigned
17 Corbett Avenue, DroitwichWR9 7BE
Born June 1967
Director
Appointed 31 Jan 2003
Resigned 01 Mar 2004

ORMEROD, Peter Steven

Resigned
Hilltop Farm Dordale Road, BromsgroveB61 9JT
Born October 1957
Director
Appointed 25 Nov 1996
Resigned 31 Jan 2003

RUTTER, Garry Thomas

Resigned
70 Broad Street, BromsgroveB61 8LL
Born March 1956
Director
Appointed 11 Aug 2000
Resigned 31 Jan 2003

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Nov 1996
Resigned 29 Nov 1996

Persons with significant control

2

Mr Colm Andrew Mcgrory

Active
Kidderminster Road, DroitwichWR9 9AY
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Capital Return Purchase Own Shares
7 July 2025
SH03Return of Purchase of Own Shares
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
2 July 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
28 September 2007
123Notice of Increase in Nominal Capital
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
88(2)R88(2)R
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Memorandum Articles
11 April 2002
MEM/ARTSMEM/ARTS
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
122122
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
88(2)R88(2)R
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
287Change of Registered Office
Incorporation Company
25 November 1996
NEWINCIncorporation