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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Shrigley Road, Bollington, Macclesfield, England, SK10 5RD | Secretary | 08 February 2023 | Active |
The Old Bakery, 17 Shrigley Road, Bollington, Macclesfield, England, SK10 5RD | Director | 20 December 2020 | Active |
9 Pinfold Close, Tutbury, Burton On Trent, DE13 9NJ | Secretary | 19 November 1991 | Active |
Ardendale 23 Sunnyside Grove, Ashton Under Lyne, OL6 6TN | Secretary | - | Active |
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB | Secretary | 27 August 1998 | Active |
9 Pinfold Close, Tutbury, Burton On Trent, DE13 9NJ | Director | - | Active |
277 Park Lane, Poynton, SK12 1RJ | Director | 19 May 2001 | Active |
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 | Director | 19 May 2001 | Active |
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB | Director | 09 March 1995 | Active |
20 Parkstone Lane, Worsley, Manchester, M28 2PW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Appoint person secretary company with name date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.