Company NameOakley Group Limited
Company StatusDissolved
Company Number02587319
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameNO. 156 Leicester Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAdrianus Kuiper
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed08 January 1999(7 years, 10 months after company formation)
Appointment Duration24 years, 11 months (closed 26 December 2023)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressClickenburgh 3
Nl-2343jg
Oegsteest
Netherlands
Director NameMr Maarten Remco Folkert Postma
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed30 September 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 26 December 2023)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressHunter Douglas Battersea Road
Stockport
SK4 3EQ
Secretary NameMr James Edward Black
StatusClosed
Appointed01 November 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 26 December 2023)
RoleCompany Director
Correspondence AddressHunter Douglas Battersea Road
Stockport
SK4 3EQ
Director NameMrs Sian Bell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleSecretary
Correspondence Address59 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Director NameMr David Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address127 Stoughton Road
Oadby
Leicester
Leicestershire
LE2 4FS
Secretary NameMr David Williams
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address127 Stoughton Road
Oadby
Leicester
Leicestershire
LE2 4FS
Director NameIrwin Thomas Dynes
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressGreenbanks
Rushton
Kettering
Northants
NN14 1RH
Director NameMr Richard North
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 North Luffenham Road
South Luffenham
Oakland
Rutland
LE15 8NP
Director NameMr David William Roy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address38 Cottingham Road
Corby
Northamptonshire
NN17 1SZ
Director NameLesley Janet Turner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Northern Close
High Street
Gretton Corby
Northamptonshire
NN17 3BD
Secretary NameLesley Janet Turner
NationalityBritish
StatusResigned
Appointed13 March 1991(1 week, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Northern Close
High Street
Gretton Corby
Northamptonshire
NN17 3BD
Director NameHarold Clement Fuller
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(8 years, 7 months after company formation)
Appointment Duration22 years, 12 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Close
Staines
Middlesex
TW18 2LW
Secretary NameRobert Henry George Durston
NationalityBritish
StatusResigned
Appointed08 October 1999(8 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElgan Laustan Close
Guildford
Surrey
GU1 2TS

Location

Registered AddressHunter Douglas
Battersea Road
Stockport
SK4 3EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

48.3k at £0.1Hunter Douglas (Uk) LTD
96.22%
Ordinary A
1.4k at £0.1Hunter Douglas (Uk) LTD
2.79%
Ordinary B
500 at £0.1Hunter Douglas (Uk) LTD
1.00%
Ordinary C

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 August 1998Delivered on: 28 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No.1 Princewood road corby northamptonshire t/no;-NN87233. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 April 1992Delivered on: 21 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over goodwill patents and bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,020
(6 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,020
(6 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,020
(6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,020
(6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,020
(6 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,020
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,020
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,020
(6 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 01/03/05; full list of members (7 pages)
14 March 2005Return made up to 01/03/05; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 01/03/01; full list of members (6 pages)
12 September 2001Return made up to 01/03/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 March 2000 (13 pages)
12 July 2001Full accounts made up to 31 March 2000 (13 pages)
21 May 2001Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2001Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2001Auditor's resignation (1 page)
30 March 2001Auditor's resignation (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 73,earlstrees road, corby, northants. (1 page)
15 February 2001Registered office changed on 15/02/01 from: 73,earlstrees road, corby, northants. (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
20 August 1999Return made up to 01/03/99; no change of members (4 pages)
20 August 1999Return made up to 01/03/99; no change of members (4 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
25 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1999Ad 07/05/99--------- £ si [email protected]=300 £ ic 4720/5020 (2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 May 1999Conve 07/05/99 (2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 May 1999Conve 07/05/99 (2 pages)
25 May 1999S-div 07/05/99 (1 page)
25 May 1999Ad 07/05/99--------- £ si [email protected]=4620 £ ic 100/4720 (2 pages)
25 May 1999£ nc 100/30000 07/05/99 (1 page)
25 May 1999£ nc 100/30000 07/05/99 (1 page)
25 May 1999Ad 07/05/99--------- £ si [email protected]=300 £ ic 4720/5020 (2 pages)
25 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 May 1999Ad 07/05/99--------- £ si [email protected]=4620 £ ic 100/4720 (2 pages)
25 May 1999S-div 07/05/99 (1 page)
25 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 March 1999Full accounts made up to 31 March 1998 (15 pages)
23 March 1999Full accounts made up to 31 March 1998 (15 pages)
19 November 1998Return made up to 01/03/98; full list of members (6 pages)
19 November 1998Return made up to 01/03/98; full list of members (6 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
8 June 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
8 June 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
4 August 1997Return made up to 01/03/97; no change of members (4 pages)
4 August 1997Return made up to 01/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
6 August 1996Full accounts made up to 31 March 1995 (9 pages)
6 August 1996Full accounts made up to 31 March 1995 (9 pages)
17 May 1996Return made up to 01/03/96; no change of members (4 pages)
17 May 1996Return made up to 01/03/96; no change of members (4 pages)
22 March 1995Return made up to 01/03/95; full list of members (6 pages)
22 March 1995Return made up to 01/03/95; full list of members (6 pages)