UKBizDB.co.uk

THE OAKRIDGE CENTRE LTD

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

This company is commonly known as The Oakridge Centre Ltd. The company was founded 27 years ago and was given the registration number 03389541. The firm's registered office is in MANCHESTER. You can find them at Centurion House, 129 Deansgate, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE OAKRIDGE CENTRE LTD
Company Number:03389541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Centurion House, 129 Deansgate, Manchester, England, M3 3WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Secretary26 May 2021Active
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director04 October 2022Active
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director04 October 2022Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director24 September 2009Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director26 May 2021Active
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director04 October 2022Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Secretary30 November 2012Active
30, Chiltern Drive, Hale, Altrincham, WA15 9PN

Secretary31 July 2007Active
Gibhill Farm Shrigley Park Estate, Pott Shrigley, Macclesfield, SK10 5SE

Secretary20 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 June 1997Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director26 May 2021Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director08 September 2009Active
30, Chiltern Drive, Hale, Altrincham, WA15 9PN

Director01 April 2002Active
Gibhill Farm Shrigley Park Estate, Pott Shrigley, Macclesfield, SK10 5SE

Director20 June 1997Active
Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director26 May 2021Active
84 Altrincham Road, Wilmslow, SK9 5NG

Director20 June 1997Active
Peter House, Oxford Street, Manchester, England, M1 5AN

Director24 September 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 June 1997Active

People with Significant Control

First Ascent Group Limited
Notified on:04 October 2022
Status:Active
Country of residence:England
Address:St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Brigit Colleen Egan
Notified on:10 September 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Centurion House, 129 Deansgate, Manchester, England, M3 3WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Change account reference date company current extended.

Download
2022-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-20Resolution

Resolution.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.