This company is commonly known as Oakridge Construction Limited. The company was founded 18 years ago and was given the registration number 05732821. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katherines Way, London, . This company's SIC code is 43290 - Other construction installation.
Name | : | OAKRIDGE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 05732821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katherines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Chamberlayne Road, London, England, NW10 3JE | Secretary | 07 March 2006 | Active |
30, Old Bailey, London, EC4M 7AU | Director | 07 March 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 07 March 2006 | Active |
40, Chamberlayne Road, London, England, NW10 3JE | Director | 25 March 2016 | Active |
Mr Mathew Tipper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 30, Old Bailey, London, EC4M 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-03-07 | Officers | Change person secretary company with change date. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Officers | Appoint person director company with name date. | Download |
2016-04-29 | Capital | Capital allotment shares. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.