Background WavePink WaveYellow Wave

OAKLEY FAMILY INVESTMENTS LIMITED (06160655)

OAKLEY FAMILY INVESTMENTS LIMITED (06160655) is an active UK company. incorporated on 14 March 2007. with registered office in Bilston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OAKLEY FAMILY INVESTMENTS LIMITED has been registered for 19 years. Current directors include OAKLEY, Claire, OAKLEY, Jason Sam.

Company Number
06160655
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
93 Church Street, Bilston, WV14 0BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OAKLEY, Claire, OAKLEY, Jason Sam
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY FAMILY INVESTMENTS LIMITED

OAKLEY FAMILY INVESTMENTS LIMITED is an active company incorporated on 14 March 2007 with the registered office located in Bilston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OAKLEY FAMILY INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100, 70229)

Status

active

Active since 19 years ago

Company No

06160655

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ACORN TO OAKS ADVISORY AND CONSULTANCY SERVICES LIMITED
From: 14 March 2007To: 5 July 2018
Contact
Address

93 Church Street Bilston, WV14 0BJ,

Previous Addresses

43 Gough Road Dudley West Midlands WV14 8XS
From: 14 March 2007To: 18 April 2012
Timeline

7 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Aug 15
Loan Secured
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

OAKLEY, Claire

Active
Church Street, BilstonWV14 0BJ
Secretary
Appointed 14 Mar 2007

OAKLEY, Claire

Active
Church Street, BilstonWV14 0BJ
Born August 1967
Director
Appointed 14 Mar 2007

OAKLEY, Jason Sam

Active
Church Street, BilstonWV14 0BJ
Born May 1967
Director
Appointed 14 Mar 2007

Persons with significant control

1

Mr Jason Sam Oakley

Active
Church Street, BilstonWV14 0BJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Certificate Change Of Name Company
5 July 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
18 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
17 June 2008
287Change of Registered Office
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2007
287Change of Registered Office
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Incorporation Company
14 March 2007
NEWINCIncorporation