This company is commonly known as Oldbridge Corporation Limited. The company was founded 26 years ago and was given the registration number 03396515. The firm's registered office is in WATFORD. You can find them at Office 293, Regico Offices The Old Bank, 153 The Parade High Street, Watford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OLDBRIDGE CORPORATION LIMITED |
---|---|---|
Company Number | : | 03396515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 293, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 293, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA | Director | 03 September 2020 | Active |
39 Wetherby Mansions, Earls Court Square, London, SW5 9BH | Secretary | 29 July 1998 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Secretary | 30 July 1997 | Active |
Victoria House, The Avenue, Sark, GY9 0SB | Secretary | 24 July 1998 | Active |
32 Clarendon Street, Londonderry, Northern Ireland, BT48 7ET | Nominee Secretary | 02 July 1997 | Active |
Longways Faranvilla, Dundrum, Tipperary, Ireland, IRISH | Secretary | 01 June 1999 | Active |
12, Leaf Close, Northwood, United Kingdom, HA6 2YY | Corporate Secretary | 21 November 2005 | Active |
1 Saxon Court, Hadlow Down, TN22 4DT | Corporate Secretary | 02 September 2002 | Active |
1 Saxon Court, Hadlow Down, TN22 4DT | Director | 03 April 2005 | Active |
1 Saxon Court, Hadlow Down, TN22 4DT | Director | 01 November 2004 | Active |
1 Saxon Court, Hadlow Down, TN22 4DT | Director | 02 September 2002 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Director | 30 July 1997 | Active |
Apartment No.2, 8 Florinis Street, Nicosia, Cyprus, | Director | 24 July 1998 | Active |
Victoria House, The Avenue, Sark, GY9 0SB | Director | 24 July 1998 | Active |
32 Clarendon Street, Londonderry, Northern Ireland, BT48 7ET | Nominee Director | 02 July 1997 | Active |
La Closette, Sark, Channel Islands, GY9 0SD | Director | 30 July 1997 | Active |
Office 293, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA | Director | 28 August 2013 | Active |
Suite 26, 22 Notting Hill Gate, London, W11 3JE | Director | 07 February 2013 | Active |
Longways Farnaville, Dundrum, Ireland, | Director | 01 June 1999 | Active |
32 Clarendon Street, Londonderry, Northern Ireland, BT48 7ET | Nominee Director | 02 July 1997 | Active |
Suite 26, 22 Notting Hill Gate, London, W11 3JE | Director | 08 December 2005 | Active |
1, Saxon Court, Hadlow Down, TN22 4DT | Corporate Director | 01 November 2004 | Active |
1 Saxon Court, Hadlow Down, TN22 4DT | Corporate Director | 01 November 2004 | Active |
Mr. Borys Shestopalov | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Ukrainian |
Country of residence | : | United Kingdom |
Address | : | Office 293, Regico Offices, The Old Bank, Watford, United Kingdom, WD17 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-21 | Gazette | Gazette filings brought up to date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.