Background WavePink WaveYellow Wave

OAKLEY HOLDINGS LIMITED (10706345)

OAKLEY HOLDINGS LIMITED (10706345) is an active UK company. incorporated on 4 April 2017. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKLEY HOLDINGS LIMITED has been registered for 8 years. Current directors include OAKLEY, Andrew John, OAKLEY, Ian Richard, OAKLEY, Marie.

Company Number
10706345
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
3 Preston Parade, Whitstable, CT5 4AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OAKLEY, Andrew John, OAKLEY, Ian Richard, OAKLEY, Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY HOLDINGS LIMITED

OAKLEY HOLDINGS LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKLEY HOLDINGS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10706345

LTD Company

Age

8 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

3 Preston Parade Seasalter Whitstable, CT5 4AA,

Previous Addresses

45 the Gardens London SE22 9QQ England
From: 10 November 2022To: 22 January 2024
3 Preston Parade Seasalter Whitstable CT5 4AA England
From: 4 April 2017To: 10 November 2022
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Dec 24
Funding Round
Jun 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OAKLEY, Gillian

Active
Eversleigh Road, LondonSW11 5UY
Secretary
Appointed 10 Oct 2017

OAKLEY, Andrew John

Active
Wickham Hill, WareSG11 2PA
Born July 1961
Director
Appointed 04 Apr 2017

OAKLEY, Ian Richard

Active
1a Chesterfield Grove, LondonSE22 8RP
Born May 1963
Director
Appointed 10 Oct 2017

OAKLEY, Marie

Active
Cowesby, ThirskYO7 2JL
Born January 1982
Director
Appointed 10 Oct 2017

OAKLEY, Charles Alexander

Resigned
Old Hall Green, WareSG11 1DY
Born June 1978
Director
Appointed 06 Apr 2017
Resigned 18 Dec 2024

OAKLEY, Gillian Christina

Resigned
The Gardens, LondonSE22 9QQ
Born January 1963
Director
Appointed 04 Apr 2017
Resigned 10 Oct 2017

Persons with significant control

4

Ms Marie Oakley

Active
Cowesby, ThirskYO7 2JL
Born January 1982

Nature of Control

Significant influence or control
Notified 07 Apr 2017

Mr Charles Oakley

Active
Old Hall Green, WareSG11 1DY
Born June 1978

Nature of Control

Significant influence or control
Notified 07 Apr 2017

Mr Ian Oakley

Active
The Gardens, LondonSE22 9QQ
Born May 1963

Nature of Control

Significant influence or control
Notified 07 Apr 2017

Mr Andrew Oakley

Active
Wickham Hill, WareSG11 2PA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Incorporation Company
4 April 2017
NEWINCIncorporation