Background WavePink WaveYellow Wave

OAKLEY COACHBUILDERS LIMITED (09073116)

OAKLEY COACHBUILDERS LIMITED (09073116) is an active UK company. incorporated on 5 June 2014. with registered office in Woodford Green. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). OAKLEY COACHBUILDERS LIMITED has been registered for 11 years. Current directors include OAKLEY, Andrew John.

Company Number
09073116
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
OAKLEY, Andrew John
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY COACHBUILDERS LIMITED

OAKLEY COACHBUILDERS LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Woodford Green. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). OAKLEY COACHBUILDERS LIMITED was registered 11 years ago.(SIC: 29201)

Status

active

Active since 11 years ago

Company No

09073116

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

STOPSAFE LIMITED
From: 5 June 2014To: 29 November 2016
Contact
Address

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

Previous Addresses

Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD
From: 15 December 2014To: 21 June 2016
C/O Alexander Ash & Co 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom
From: 23 June 2014To: 15 December 2014
41 Chalton Street London NW1 1JD United Kingdom
From: 5 June 2014To: 23 June 2014
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Joined
Nov 16
Funding Round
Jan 17
Loan Secured
Mar 18
Loan Secured
Jan 24
Director Left
Aug 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OAKLEY, Andrew John

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1961
Director
Appointed 23 Jun 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 05 Jun 2014
Resigned 23 Jun 2014

OAKLEY, Brian Charles

Resigned
Old Hall Green, WareSG11 1DY
Born March 1933
Director
Appointed 01 Nov 2016
Resigned 30 Jul 2025

OAKLEY, Charles Alexander

Resigned
The Carriages, WareSG12 9DL
Born June 1978
Director
Appointed 23 Jun 2014
Resigned 23 Dec 2014

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 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Resolution
29 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Incorporation Company
5 June 2014
NEWINCIncorporation