Background WavePink WaveYellow Wave

OAKLEY LORIEN LIMITED (07634476)

OAKLEY LORIEN LIMITED (07634476) is an active UK company. incorporated on 16 May 2011. with registered office in Newport Pagnell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKLEY LORIEN LIMITED has been registered for 14 years. Current directors include O'NEILL, Derek Patrick, O'NEILL, Karen.

Company Number
07634476
Status
active
Type
ltd
Incorporated
16 May 2011
Age
14 years
Address
45 Green Farm Road, Newport Pagnell, MK16 0JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'NEILL, Derek Patrick, O'NEILL, Karen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY LORIEN LIMITED

OAKLEY LORIEN LIMITED is an active company incorporated on 16 May 2011 with the registered office located in Newport Pagnell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKLEY LORIEN LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07634476

LTD Company

Age

14 Years

Incorporated 16 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CARBONEERING LIMITED
From: 16 May 2011To: 19 July 2013
Contact
Address

45 Green Farm Road Newport Pagnell, MK16 0JY,

Previous Addresses

10 Verley Close Woughton on the Green Milton Keynes MK6 3ER
From: 16 May 2011To: 15 October 2017
Timeline

30 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
Oct 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Funding Round
Jun 16
Loan Secured
Dec 17
Capital Reduction
Nov 23
Share Buyback
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

O'NEILL, Derek Patrick

Active
Green Farm Road, Newport PagnellMK16 0JY
Born April 1963
Director
Appointed 16 May 2011

O'NEILL, Karen

Active
Green Farm Road, Newport PagnellMK16 0JY
Born January 1966
Director
Appointed 30 Aug 2013

Persons with significant control

1

Mr Derek Patrick O'Neill

Active
Green Farm Road, Newport PagnellMK16 0JY
Born April 1963

Nature of Control

Voting rights 50 to 75 percent
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
1 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 November 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Legacy
2 November 2017
RP04CS01RP04CS01
Legacy
2 November 2017
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
15 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Legacy
3 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Memorandum Articles
7 April 2015
MAMA
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Incorporation Company
16 May 2011
NEWINCIncorporation