Company NameOakley Securities Limited
DirectorsJack Lewis Treves and Jonathan Peter Fleming
Company StatusDissolved
Company Number01161925
CategoryPrivate Limited Company
Incorporation Date4 March 1974(50 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusCurrent
Appointed31 December 1992(18 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Jack Lewis Treves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(20 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Jonathan Peter Fleming
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(22 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameEarl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1993)
RoleLandowner
Country of ResidenceEngland
Correspondence Address18 Cadogan Gardens
London
SW3 2RP
Director NameMr Robert Michael Orr
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brandy Hole Lane
Chichester
West Sussex
PO19 5RY
Director NameMr Mark Alexander Swindall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hayling Gardens
Worthing
West Sussex
BN13 3AJ
Secretary NameMrs Gwen Valerie Labbett
NationalityBritish
StatusResigned
Appointed15 August 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address5 Apple Tree Walk
Climping
Littlehampton
West Sussex
BN17 5QN
Secretary NameMr Timothy Justin Morris Smith
NationalityBritish
StatusResigned
Appointed28 October 1992(18 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address100 Adelaide Road
Chichester
West Sussex
PO19 4NA
Director NameStuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 1996)
RoleCompany Director
Correspondence Address21 Birdhurst Road
London
SW18 1AR

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
6 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 1997Res re:specie (1 page)
6 January 1997Registered office changed on 06/01/97 from: 18 cadogan gardens london SW3 2RP (1 page)
6 January 1997New director appointed (3 pages)
6 January 1997Appointment of a voluntary liquidator (1 page)
21 December 1996Director resigned (1 page)
31 October 1996Accounts made up to 31 December 1995 (10 pages)
6 September 1996Return made up to 15/08/96; no change of members (6 pages)
6 September 1995Return made up to 15/08/95; full list of members (8 pages)
25 August 1995Accounts made up to 6 January 1995 (10 pages)