Oakley Property (sussex) Limited

General information

Name:

Oakley Property (sussex) Ltd

Office Address:

85 Church Road BN3 2BB Hove

Number: 03295239

Incorporation date: 1996-12-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oakley Property (sussex) Limited has been prospering in this business for at least 28 years. Started with Registered No. 03295239 in 1996, it is located at 85 Church Road, Hove BN3 2BB. Founded as Oakley Commercial, it used the business name until 2018, when it was changed to Oakley Property (sussex) Limited. The company's classified under the NACE and SIC code 68310 and has the NACE code: Real estate agencies. The company's latest financial reports describe the period up to 2022-10-31 and the most current confirmation statement was submitted on 2022-12-20.

Due to the firm's size, it was unavoidable to find extra directors, to name just a few: Andrew H., Steven H., James E. who have been working as a team for two years for the benefit of this company. Additionally, the director's tasks are assisted with by a secretary - Helen O., who was appointed by the following company in April 2012.

Christopher O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Oakley Property (sussex) Limited 2018-09-24
  • Oakley Commercial Limited 1996-12-20

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 01 November 2022

Latest update: 2 April 2024

Steven H.

Role: Director

Appointed: 02 January 2013

Latest update: 2 April 2024

Helen O.

Role: Secretary

Appointed: 05 April 2012

Latest update: 2 April 2024

James E.

Role: Director

Appointed: 01 January 2012

Latest update: 2 April 2024

Timothy C.

Role: Director

Appointed: 01 November 2000

Latest update: 2 April 2024

Christopher O.

Role: Director

Appointed: 20 December 1996

Latest update: 2 April 2024

People with significant control

Christopher O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AAMD)
filed on: 20th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
27
Company Age

Similar companies nearby

Closest companies