Background WavePink WaveYellow Wave

OAKLEY EQUESTRIAN CLOTHING LTD (07649179)

OAKLEY EQUESTRIAN CLOTHING LTD (07649179) is an active UK company. incorporated on 26 May 2011. with registered office in Woodford Green. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKLEY EQUESTRIAN CLOTHING LTD has been registered for 14 years. Current directors include OAKLEY, Andrew John.

Company Number
07649179
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OAKLEY, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY EQUESTRIAN CLOTHING LTD

OAKLEY EQUESTRIAN CLOTHING LTD is an active company incorporated on 26 May 2011 with the registered office located in Woodford Green. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKLEY EQUESTRIAN CLOTHING LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07649179

LTD Company

Age

14 Years

Incorporated 26 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 11 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

C/O Raffingers Stuart 19 - 20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD
From: 4 November 2014To: 26 May 2016
C/O Alexander Ash & Co. 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ
From: 26 May 2011To: 4 November 2014
Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
May 11
Director Left
Mar 13
Director Joined
Mar 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OAKLEY, Andrew John

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1961
Director
Appointed 14 Mar 2013

OAKLEY, Brian Charles

Resigned
Old Hall Green, Puckeridge, WareSG11 1DY
Born March 1933
Director
Appointed 26 May 2011
Resigned 15 Mar 2013

Persons with significant control

1

Mr Brian Charles Oakley

Active
Old Hall Green, WareSG11 1DY
Born March 1933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Unaudited Abridged
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Incorporation Company
26 May 2011
NEWINCIncorporation