Company NameOakmays Limited
Company StatusActive
Company Number03203798
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Neville Stebbings
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(16 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleGeneral Management
Country of ResidenceEngland
Correspondence Address54 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMr Neville Stebbings
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(27 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMr Philip Alexander Stebbings
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(27 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address54 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameVivien Young
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(7 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 11 June 2008)
RoleLecturer
Correspondence Address41 Tanmeads
Chester-Le-Street
County Durham
DH2 3PX
Secretary NameMr Maurice Neville Stebbings
NationalityBritish
StatusResigned
Appointed27 December 1996(7 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 27 September 2010)
RoleCompany Director
Correspondence Address40 Westcott Drive
Durham
County Durham
DH1 5AQ
Director NameMr Raymond Young
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2012)
RoleFabrication Technician
Country of ResidenceEngland
Correspondence Address40 Tanmeads
Nettlesworth
Chester-Le-Street
County Durham
DH2 3PY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address54 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

16 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 April 2020Registered office address changed from 3B Drum Industrial Estate Chester Le Street County Durham DH2 1AG to 54 Hutton Close Crowther Washington Tyne & Wear NE38 0AH on 3 April 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Appointment of Mr Richard Neville Stebbings as a director (2 pages)
30 July 2012Appointment of Mr Richard Neville Stebbings as a director (2 pages)
30 July 2012Registered office address changed from 40 Westcott Drive Durham Moor Durham County Durham DH1 5AQ on 30 July 2012 (1 page)
30 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from 40 Westcott Drive Durham Moor Durham County Durham DH1 5AQ on 30 July 2012 (1 page)
27 July 2012Termination of appointment of Raymond Young as a director (1 page)
27 July 2012Termination of appointment of Raymond Young as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Maurice Stebbings as a secretary (1 page)
4 October 2011Termination of appointment of Maurice Stebbings as a secretary (1 page)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Raymond Young on 24 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Raymond Young on 24 May 2010 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 June 2009Return made up to 24/05/08; full list of members (3 pages)
17 June 2009Return made up to 24/05/08; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 December 2008Director appointed mr raymond young (1 page)
18 December 2008Director appointed mr raymond young (1 page)
12 December 2008Appointment terminated director vivien young (1 page)
12 December 2008Appointment terminated director vivien young (1 page)
15 August 2007Return made up to 24/05/07; full list of members (2 pages)
15 August 2007Return made up to 24/05/07; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 June 2006Return made up to 24/05/06; full list of members (6 pages)
23 June 2006Return made up to 24/05/06; full list of members (6 pages)
15 June 2005Return made up to 24/05/05; full list of members (6 pages)
15 June 2005Return made up to 24/05/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 July 2004Return made up to 24/05/04; full list of members (6 pages)
9 July 2004Return made up to 24/05/04; full list of members (6 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 June 2003Return made up to 24/05/03; full list of members (6 pages)
3 June 2003Return made up to 24/05/03; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 May 2002Return made up to 24/05/02; full list of members (6 pages)
31 May 2002Return made up to 24/05/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 June 2000Return made up to 24/05/00; full list of members (6 pages)
2 June 2000Return made up to 24/05/00; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 June 1999Return made up to 24/05/99; no change of members (6 pages)
25 June 1999Return made up to 24/05/99; no change of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
29 June 1998Return made up to 24/05/98; no change of members (4 pages)
29 June 1998Return made up to 24/05/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (8 pages)
1 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 July 1997Return made up to 24/05/97; full list of members (6 pages)
2 July 1997Return made up to 24/05/97; full list of members (6 pages)
8 June 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
8 June 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 40 westcott drive durham moor durham DH1 5AQ (1 page)
3 January 1997Registered office changed on 03/01/97 from: 40 westcott drive durham moor durham DH1 5AQ (1 page)
3 January 1997New secretary appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Registered office changed on 24/12/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 December 1996Registered office changed on 24/12/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 December 1996Secretary resigned (1 page)
24 May 1996Incorporation (13 pages)