Oakley Independent Advisers Limited DROITWICH


Founded in 1999, Oakley Independent Advisers, classified under reg no. 03753144 is an active company. Currently registered at 2 St Andrews Court WR9 8DN, Droitwich the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Jack B., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 15 April 1999 and Jack B. has been with the company for the least time - from 6 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Valerie J. who worked with the the firm until 4 December 2002.

Oakley Independent Advisers Limited Address / Contact

Office Address 2 St Andrews Court
Office Address2 St Andrews Road
Town Droitwich
Post code WR9 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753144
Date of Incorporation Thu, 15th Apr 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Jack B.

Position: Director

Appointed: 06 October 2023

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 December 2002

Robert B.

Position: Director

Appointed: 15 April 1999

Stephen F.

Position: Director

Appointed: 06 October 2023

Resigned: 21 November 2023

Neil F.

Position: Director

Appointed: 14 September 2005

Resigned: 15 February 2021

David Y.

Position: Director

Appointed: 14 September 2005

Resigned: 02 June 2008

Anthony H.

Position: Director

Appointed: 14 September 2005

Resigned: 30 September 2006

Gurcharan S.

Position: Director

Appointed: 14 September 2005

Resigned: 02 December 2015

Valerie J.

Position: Secretary

Appointed: 15 April 1999

Resigned: 04 December 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Bobwho Ltd from Droitwich, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 50,01-75% shares. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second entity in the PSC register is Ormerod Rutter Holdings Limited that entered Droitwich, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bobwho Ltd

2 St Andrews Court St Andrews Road, Droitwich, Worcestershire, WR9 8DN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14246698
Notified on 22 October 2022
Nature of control: 50,01-75% shares
25-50% voting rights

Ormerod Rutter Holdings Limited

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 04476913
Notified on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 15 April 2016
Ceased on 22 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand81 247160 028211 180217 273278 64389 41587 89846 988
Current Assets124 631268 634304 727328 845324 348210 424255 98184 374
Debtors43 384108 60693 547111 57245 705121 009168 08337 386
Other Debtors31 18216 96623 13744 20735 95820 67233 50827 879
Property Plant Equipment6 0475 2805 9597 64510 5347 9005 9324 251
Other
Accumulated Depreciation Impairment Property Plant Equipment22 77523 54425 10027 75330 86533 49835 46637 147
Additions Other Than Through Business Combinations Property Plant Equipment  2 2374 3386 001   
Amounts Owed By Related Parties4 93256 89444 76752 217 86 05281 880 
Amounts Owed To Group Undertakings    23 509   
Average Number Employees During Period    2777
Corporation Tax Payable17 29038 58134 08224 24826 4894 467  
Creditors72 47185 37081 16666 91293 49638 02575 65958 330
Increase From Depreciation Charge For Year Property Plant Equipment 7681 5572 6533 1122 6331 9681 681
Net Current Assets Liabilities52 160183 264223 561261 933230 852172 399180 32226 044
Number Shares Issued Fully Paid   22222
Other Creditors15 54435 71924 22813 36411 33520 83744 61731 106
Other Taxation Social Security Payable     5 38717 5115 471
Par Value Share   11111
Property Plant Equipment Gross Cost28 82328 82331 06035 39841 39941 39841 398 
Total Assets Less Current Liabilities58 207188 544229 520269 578241 386180 299186 25430 295
Trade Creditors Trade Payables39 63711 07022 85629 30032 16311 80113 53121 753
Trade Debtors Trade Receivables7 27034 74625 64315 1489 74714 28552 6959 507

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements