UKBizDB.co.uk

OAKRIDGE HOLDINGS LIMITED

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

This company is commonly known as Oakridge Holdings Limited. The company was founded 120 years ago and was given the registration number 00080474. The firm's registered office is in SANDBACH. You can find them at 33 Latham Court, 50 Middlewich Road, Sandbach, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OAKRIDGE HOLDINGS LIMITED
Company Number:00080474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1904
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Latham Court, 50 Middlewich Road, Sandbach, Cheshire, England, CW11 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Shrigley Road, Bollington, Macclesfield, England, SK10 5RD

Secretary08 February 2023Active
The Old Bakery, 17 Shrigley Road, Bollington, Macclesfield, England, SK10 5RD

Director20 December 2020Active
9 Pinfold Close, Tutbury, Burton On Trent, DE13 9NJ

Secretary19 November 1991Active
Ardendale 23 Sunnyside Grove, Ashton Under Lyne, OL6 6TN

Secretary-Active
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB

Secretary27 August 1998Active
9 Pinfold Close, Tutbury, Burton On Trent, DE13 9NJ

Director-Active
277 Park Lane, Poynton, SK12 1RJ

Director19 May 2001Active
Oak Ridge Farm Carr Lane, Alderley Edge, SK9 7SL

Director-Active
Ardendale 23 Sunnyside Grove, Ashton Under Lyne, OL6 6TN

Director-Active
6 Fir Wood Close, Todmorden, OL14 7QB

Director-Active
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB

Director19 May 2001Active
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB

Director09 March 1995Active
20 Parkstone Lane, Worsley, Manchester, M28 2PW

Director-Active

People with Significant Control

Mr Robert Martin Harcourt
Notified on:08 February 2023
Status:Active
Date of birth:April 1978
Nationality:English
Country of residence:England
Address:17, Shrigley Road, Macclesfield, England, SK10 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Anne Harcourt
Notified on:10 May 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:277, Park Lane, Stockport, England, SK12 1RJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2023-02-08Address

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

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Address

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

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Address

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

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.