Background WavePink WaveYellow Wave

OAKLEY 911 LIMITED (11197859)

OAKLEY 911 LIMITED (11197859) is an active UK company. incorporated on 9 February 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAKLEY 911 LIMITED has been registered for 8 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
11197859
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DISKIN, Michael John, DODD, Steven Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY 911 LIMITED

OAKLEY 911 LIMITED is an active company incorporated on 9 February 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAKLEY 911 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11197859

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ELEVATE DEVELOPMENT GROUP LIMITED
From: 9 February 2018To: 9 February 2018
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
May 20
Owner Exit
Aug 22
New Owner
Aug 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 09 Feb 2018

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 09 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Peter Dodd

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Ceased 06 Jun 2022

Mr Steven Peter Dodd

Ceased
23 St Pauls Square, BirminghamB3 1RB
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2018
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Resolution
9 February 2018
RESOLUTIONSResolutions
Incorporation Company
9 February 2018
NEWINCIncorporation