Company NameOakley Locksmiths Limited
Company StatusActive
Company Number02902334
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Anne Oakley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(same day as company formation)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address21 Penner Close
Victoria Drive
London
SW19 6QA
Director NameBrian Thomas Oakley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(9 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address21 Penner Close
Victoria Drive
London
SW19 6QA
Secretary NameBrian Thomas Oakley
NationalityBritish
StatusCurrent
Appointed14 October 2003(9 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address21 Penner Close
Victoria Drive
London
SW19 6QA
Director NameLaura Anne Oakley
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(13 years after company formation)
Appointment Duration17 years, 2 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address48 Southwood Drive
Surbiton
Surrey
KT5 9PH
Secretary NameElsie Beatrice Oakley
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleSecretary
Correspondence Address3 The Boulevard
Balham High Road
London
SW17 7BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoakleylocksmiths.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Barbara Anne Oakley
33.33%
Ordinary
1 at £1Brian Thomas Oakley
33.33%
Ordinary
1 at £1Miss Laura Anne Oakley
33.33%
Ordinary

Financials

Year2014
Net Worth£124,512
Cash£15,374
Current Liabilities£95,057

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

21 July 2005Delivered on: 22 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 replingham road southfields london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2005Delivered on: 25 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 May 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (5 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
16 March 2022Confirmation statement made on 24 February 2022 with updates (5 pages)
9 June 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
26 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
11 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
20 August 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
1 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
16 August 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
27 March 2018Notification of Laura Anne Oakley as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Brian Thomas Oakley as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
27 March 2018Notification of Barbara Anne Oakley as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
19 January 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
19 January 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(6 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
1 March 2013Secretary's details changed for Brian Thomas Oakley on 24 February 2013 (2 pages)
1 March 2013Director's details changed for Laura Anne Oakley on 24 February 2013 (2 pages)
1 March 2013Director's details changed for Brian Thomas Oakley on 24 February 2013 (2 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for Laura Anne Oakley on 24 February 2013 (2 pages)
1 March 2013Director's details changed for Brian Thomas Oakley on 24 February 2013 (2 pages)
1 March 2013Director's details changed for Barbara Anne Oakley on 24 February 2013 (2 pages)
1 March 2013Director's details changed for Barbara Anne Oakley on 24 February 2013 (2 pages)
1 March 2013Secretary's details changed for Brian Thomas Oakley on 24 February 2013 (2 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Director's details changed for Laura Anne Oakley on 24 February 2010 (2 pages)
11 March 2010Director's details changed for Laura Anne Oakley on 24 February 2010 (2 pages)
11 March 2010Director's details changed for Brian Thomas Oakley on 24 February 2010 (2 pages)
11 March 2010Director's details changed for Barbara Anne Oakley on 24 February 2010 (2 pages)
11 March 2010Director's details changed for Barbara Anne Oakley on 24 February 2010 (2 pages)
11 March 2010Director's details changed for Brian Thomas Oakley on 24 February 2010 (2 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Director's change of particulars / barbara oakley / 23/02/2009 (1 page)
3 March 2009Director's change of particulars / barbara oakley / 23/02/2009 (1 page)
3 March 2009Director and secretary's change of particulars / brian oakley / 23/02/2009 (1 page)
3 March 2009Director and secretary's change of particulars / brian oakley / 23/02/2009 (1 page)
3 March 2009Return made up to 24/02/09; full list of members (4 pages)
3 March 2009Director's change of particulars / laura oakley / 23/02/2009 (1 page)
3 March 2009Return made up to 24/02/09; full list of members (4 pages)
3 March 2009Director's change of particulars / laura oakley / 23/02/2009 (1 page)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 March 2008Return made up to 24/02/08; full list of members (7 pages)
7 March 2008Return made up to 24/02/08; full list of members (7 pages)
12 July 2007Registered office changed on 12/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
12 July 2007Registered office changed on 12/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
21 June 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 March 2007Return made up to 24/02/07; full list of members (7 pages)
11 March 2007Return made up to 24/02/07; full list of members (7 pages)
7 June 2006Return made up to 24/02/06; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Return made up to 24/02/06; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Registered office changed on 09/08/05 from: 11 brookwood road southfields london SW18 (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 11 brookwood road southfields london SW18 (2 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 March 2004Return made up to 24/02/04; full list of members (7 pages)
8 March 2004Return made up to 24/02/04; full list of members (7 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
28 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
2 March 2001Return made up to 24/02/01; full list of members (6 pages)
2 March 2001Return made up to 24/02/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
25 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 February 1999Return made up to 24/02/99; no change of members (4 pages)
21 February 1999Return made up to 24/02/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
24 February 1998Return made up to 24/02/98; no change of members (4 pages)
24 February 1998Return made up to 24/02/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
12 March 1997Return made up to 24/02/97; full list of members (6 pages)
12 March 1997Return made up to 24/02/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 28 February 1996 (6 pages)
25 February 1997Accounts for a small company made up to 28 February 1996 (6 pages)
25 February 1996Return made up to 24/02/96; no change of members (4 pages)
25 February 1996Return made up to 24/02/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)