OLDBRIDGE CORPORATION LIMITED

Office 293, Regico Offices The Old Bank Office 293, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom
StatusACTIVE
Company No.03396515
CategoryPrivate Limited Company
Incorporated02 Jul 1997
Age27 years, 2 days
JurisdictionEngland Wales

SUMMARY

OLDBRIDGE CORPORATION LIMITED is an active private limited company with number 03396515. It was incorporated 27 years, 2 days ago, on 02 July 1997. The company address is Office 293, Regico Offices The Old Bank Office 293, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 18 May 2024

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 May 2024

Action Date: 31 Jul 2022

Category: Accounts

Type: AAMD

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Carlos Alberto Weand Ortiz

Appointment date: 2020-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Kalopong

Termination date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: Suite 26 22 Notting Hill Gate London W11 3JE

New address: Office 293, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Borys Shestopalov

Notification date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Mrs. Abigail Kalopung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelique Lilley

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Abigail Kalopung

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fitton Legal Company Ltd

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Angelique Elizabeth Lilley

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zsolt Vajgel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-01

Officer name: Fitton Legal Company Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2008

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 19 Dec 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 30/11/05 from: 1 saxon court hadlow down uckfield east sussex TN22 4DT

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2003

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: 39 wetherby mansions earls court square london SW5 9BH

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/99; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Resolution

Date: 13 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2000

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Resolution

Date: 13 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Gazette notice compulsary

Date: 14 Dec 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AUTHORN SURFACING LIMITED

3 RICHFIELD PLACE,READING,RG1 8EQ

Number:06518346
Status:ACTIVE
Category:Private Limited Company

HARLU CONSULTING LTD

72 SUTHERLAND AVENUE,ORPINGTON,BR5 1RB

Number:10448047
Status:ACTIVE
Category:Private Limited Company

HYBRID KARS LIMITED

110 MARLBOROUGH ROAD,SLOUGH,SL3 7JY

Number:10145055
Status:ACTIVE
Category:Private Limited Company

HZ CONSULTANTS LIMITED

FLAT 10, ADDINGTON HOUSE,LONDON,SW9 0TZ

Number:09425271
Status:ACTIVE
Category:Private Limited Company

SKIP IT 4 U LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:10029904
Status:ACTIVE
Category:Private Limited Company

STRONG ARM SECURITY EDINBURGH LIMITED

184 PILTON AVENUE,EDINBURGH,EH5 2LG

Number:SC614523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source