Background WavePink WaveYellow Wave

OAKLEY FACILE HOLDCO LIMITED (11376191)

OAKLEY FACILE HOLDCO LIMITED (11376191) is an active UK company. incorporated on 22 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OAKLEY FACILE HOLDCO LIMITED has been registered for 7 years. Current directors include ZAREI, Mia.

Company Number
11376191
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ZAREI, Mia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY FACILE HOLDCO LIMITED

OAKLEY FACILE HOLDCO LIMITED is an active company incorporated on 22 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OAKLEY FACILE HOLDCO LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11376191

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

LIONEL HOLDCO LIMITED
From: 22 May 2018To: 9 July 2018
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom
From: 22 May 2018To: 30 April 2025
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Share Issue
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jan 19
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
7
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 28 Apr 2025

ZAREI, Mia

Active
13th Floor, LondonEC2R 7HJ
Born April 1985
Director
Appointed 28 Apr 2025

COLLINS, Alexander Fiske

Resigned
13th Floor, LondonEC2R 7HJ
Born March 1971
Director
Appointed 22 May 2018
Resigned 25 Apr 2025

KEECH, David Lawrence

Resigned
13th Floor, LondonEC2R 7HJ
Born November 1983
Director
Appointed 22 May 2018
Resigned 25 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Paul Harold Stevenson

Ceased
Mintflower Place, HamiltonHM08
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Ceased 31 May 2024

Ian Patrick Pilgrim

Ceased
Mintflower Place, HamiltonHM08
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Ceased 31 May 2024

Peter Adam Daiches Dubens

Active
Sloane Avenue, LondonSW3 3DD
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
7 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 April 2024
AAMDAAMD
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 July 2018
AA01Change of Accounting Reference Date
Change Of Name By Provision In Articles
9 July 2018
NM04NM04
Certificate Change Of Name Company
9 July 2018
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
15 June 2018
SH15Notice of Reduction of Capital
Capital Alter Shares Consolidation
15 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Statement Directors Reduction Of Capital Following Redomination
15 June 2018
SH18SH18
Capital Redomination Of Shares
15 June 2018
SH14Notice of Redenomination
Resolution
15 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 June 2018
PSC09Update to PSC Statements
Incorporation Company
22 May 2018
NEWINCIncorporation