UKBizDB.co.uk

OAK RIDGE ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oak Ridge Engineering Ltd. The company was founded 7 years ago and was given the registration number 10776455. The firm's registered office is in BURTON-ON-TRENT. You can find them at 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:OAK RIDGE ENGINEERING LTD
Company Number:10776455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England, DE14 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director18 May 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director18 May 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director18 May 2017Active

People with Significant Control

Mr Simon Edwards
Notified on:18 May 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Christopher Carlin
Notified on:18 May 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Christopher Mccormack
Notified on:18 May 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Address

Change registered office address company with date old address new address.

Download
2018-03-23Accounts

Change account reference date company current shortened.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-05-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.