Company NameOakley Press Ltd
Company StatusDissolved
Company NumberSC448723
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Eric Sayon Browne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 16 August 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address89 High Street
Glasgow
G1 1NB
Scotland
Secretary NameMr Eric Sayon Browne
StatusClosed
Appointed07 April 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address89 High Street
Glasgow
G1 1NB
Scotland
Director NameMr Osaro Richards
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address89 High Street
Glasgow
G1 1NB
Scotland
Secretary NameMr Osaro Richards
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address89 High Street
Glasgow
G1 1NB
Scotland
Director NameMr Samuel Konu
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed01 July 2014(1 year, 2 months after company formation)
Appointment Duration3 weeks (resigned 22 July 2014)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address89 High Street
Glasgow
G1 1NB
Scotland

Location

Registered Address89 High Street
Glasgow
G1 1NB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Osaro Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£2,039
Cash£3,639
Current Liabilities£400

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
1 May 2020Confirmation statement made on 29 April 2020 with updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 29 April 2019 with updates (3 pages)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-06
(3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (12 pages)
4 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
(3 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
1 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Register(s) moved to registered office address 89 High Street Glasgow G1 1NB (1 page)
27 May 2015Register(s) moved to registered office address 89 High Street Glasgow G1 1NB (1 page)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Termination of appointment of Samuel Konu as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Samuel Konu as a director on 22 July 2014 (1 page)
17 July 2014Registered office address changed from 20-23 Woodside Place Glasgow Scotland G3 7QF to 89 High Street Glasgow G1 1NB on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 20-23 Woodside Place Glasgow Scotland G3 7QF to 89 High Street Glasgow G1 1NB on 17 July 2014 (1 page)
10 July 2014Appointment of Mr Samuel Konu as a director (2 pages)
10 July 2014Appointment of Mr Samuel Konu as a director (2 pages)
24 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(5 pages)
24 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(5 pages)
24 May 2014Register(s) moved to registered inspection location (1 page)
24 May 2014Register inspection address has been changed (1 page)
24 May 2014Register inspection address has been changed (1 page)
24 May 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Registered office address changed from 89 High Street Glasgow G1 1NB Scotland on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 89 High Street Glasgow G1 1NB Scotland on 11 April 2014 (2 pages)
29 April 2013Incorporation (25 pages)
29 April 2013Incorporation (25 pages)