UKBizDB.co.uk

OLDBRIDGE CORPORATION LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office 293, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director03 September 2020Active
39 Wetherby Mansions, Earls Court Square, London, SW5 9BH

Secretary29 July 1998Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Secretary30 July 1997Active
Victoria House, The Avenue, Sark, GY9 0SB

Secretary24 July 1998Active
32 Clarendon Street, Londonderry, Northern Ireland, BT48 7ET

Nominee Secretary02 July 1997Active
Longways Faranvilla, Dundrum, Tipperary, Ireland, IRISH

Secretary01 June 1999Active
12, Leaf Close, Northwood, United Kingdom, HA6 2YY

Corporate Secretary21 November 2005Active
1 Saxon Court, Hadlow Down, TN22 4DT

Corporate Secretary02 September 2002Active
1 Saxon Court, Hadlow Down, TN22 4DT

Director03 April 2005Active
1 Saxon Court, Hadlow Down, TN22 4DT

Director01 November 2004Active
1 Saxon Court, Hadlow Down, TN22 4DT

Director02 September 2002Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director30 July 1997Active
Apartment No.2, 8 Florinis Street, Nicosia, Cyprus,

Director24 July 1998Active
Victoria House, The Avenue, Sark, GY9 0SB

Director24 July 1998Active
32 Clarendon Street, Londonderry, Northern Ireland, BT48 7ET

Nominee Director02 July 1997Active
La Closette, Sark, Channel Islands, GY9 0SD

Director30 July 1997Active
Office 293, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director28 August 2013Active
Suite 26, 22 Notting Hill Gate, London, W11 3JE

Director07 February 2013Active
Longways Farnaville, Dundrum, Ireland,

Director01 June 1999Active
32 Clarendon Street, Londonderry, Northern Ireland, BT48 7ET

Nominee Director02 July 1997Active
Suite 26, 22 Notting Hill Gate, London, W11 3JE

Director08 December 2005Active
1, Saxon Court, Hadlow Down, TN22 4DT

Corporate Director01 November 2004Active
1 Saxon Court, Hadlow Down, TN22 4DT

Corporate Director01 November 2004Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Address

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

Download
2019-09-21Gazette

Gazette filings brought up to date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.