Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLDBRIDGE CORPORATION LIMITED
Company Information for

OLDBRIDGE CORPORATION LIMITED

Office 293, Regico Offices The Old Bank, 153 The Parade High Street, Watford, WD17 1NA,
Company Registration Number
03396515
Private Limited Company
Active

Company Overview

About Oldbridge Corporation Ltd
OLDBRIDGE CORPORATION LIMITED was founded on 1997-07-02 and has its registered office in Watford. The organisation's status is listed as "Active". Oldbridge Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OLDBRIDGE CORPORATION LIMITED
 
Legal Registered Office
Office 293, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Other companies in W11
 
Filing Information
Company Number 03396515
Company ID Number 03396515
Date formed 1997-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-12-19
Return next due 2026-01-02
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-16 14:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLDBRIDGE CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLDBRIDGE CORPORATION LIMITED
The following companies were found which have the same name as OLDBRIDGE CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLDBRIDGE CORPORATION (EUROPE) LIMITED SUITE 6 DURKAN HOUSE 1/3 SANDFORD ROAD DUBLIN 6 Dissolved Company formed on the 1999-04-30

Company Officers of OLDBRIDGE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL KALOPONG
Director 2013-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELIQUE ELIZABETH LILLEY
Director 2013-02-07 2013-08-28
ZSOLT ADAM VAJGEL
Director 2005-12-08 2013-02-07
FITTON LEGAL COMPANY LTD
Company Secretary 2005-11-21 2013-01-28
ANTHONY JOHN GRAHAM AVERY
Director 2005-04-03 2005-04-03
ANTHONY JOHN GRAHAM AVERY
Director 2004-11-01 2004-12-31
STRATEGIC SECRETARIES LIMITED
Company Secretary 2002-09-02 2004-11-03
STRATEGIC SECRETARIES LIMITED
Director 2004-11-01 2004-11-03
STRATEGIC ACTION LTD
Director 2004-11-01 2004-11-01
ANTHONY JOHN GRAHAM AVERY
Director 2002-09-02 2004-10-31
MARION LESLIE SELWOOD
Company Secretary 1999-06-01 2002-09-01
GEORGE JOHN JOSEPH PATRICK O'CONNOR
Director 1999-06-01 2002-09-01
BLAKESPOINT LIMITED
Company Secretary 1998-07-29 1999-06-01
ALASTAIR MATTHEW CUNNINGHAM
Director 1998-07-24 1999-06-01
STEPHEN MICHAEL DE CARTERET
Director 1998-07-24 1999-06-01
STEPHEN MICHAEL DE CARTERET
Company Secretary 1998-07-24 1998-07-29
PHILIP MARK CROSHAW
Nominated Secretary 1997-07-30 1998-07-24
JAMES WILLIAM GRASSICK
Director 1997-07-30 1998-07-24
PHILIP MARK CROSHAW
Nominated Director 1997-07-30 1998-04-22
GRACEWAY LIMITED
Nominated Secretary 1997-07-02 1997-07-30
GRACEWAY LIMITED
Nominated Director 1997-07-02 1997-07-30
SUMMERGLEN LIMITED
Nominated Director 1997-07-02 1997-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL KALOPONG GW DEVELOPMENTS GLOBAL LIMITED Director 2017-01-15 CURRENT 2013-10-24 Active - Proposal to Strike off
ABIGAIL KALOPONG ADALARE ENTERPRISES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Dissolved 2017-10-03
ABIGAIL KALOPONG STIMAK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ABIGAIL KALOPONG TOP TOWER HOLDING LTD. Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-08-29
ABIGAIL KALOPONG GREENFORD GROUP LTD. Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ABIGAIL KALOPONG STEEL INVEST GROUP LTD Director 2015-10-22 CURRENT 2008-07-10 Dissolved 2016-10-18
ABIGAIL KALOPONG ALEX MARINE LTD. Director 2015-10-22 CURRENT 2002-03-21 Dissolved 2016-12-06
ABIGAIL KALOPONG BNP TRADE LTD. Director 2015-10-22 CURRENT 2011-09-06 Dissolved 2017-02-14
ABIGAIL KALOPONG EIG DEVELOPMENT LTD. Director 2015-10-22 CURRENT 2011-03-08 Dissolved 2017-05-23
ABIGAIL KALOPONG MILGART TRADE LTD. Director 2015-10-22 CURRENT 2006-03-29 Active - Proposal to Strike off
ABIGAIL KALOPONG ROMANTICK STYLE LTD. Director 2015-10-22 CURRENT 2009-06-10 Active - Proposal to Strike off
ABIGAIL KALOPONG FRATCOM BUSINESS LTD. Director 2015-10-22 CURRENT 2004-04-02 Dissolved 2017-11-07
ABIGAIL KALOPONG INDECONSULT LTD. Director 2015-10-22 CURRENT 2004-06-23 Active - Proposal to Strike off
ABIGAIL KALOPONG ASTLEY MANAGEMENT LIMITED Director 2015-10-22 CURRENT 2008-01-24 Active - Proposal to Strike off
ABIGAIL KALOPONG COOPER PRICE LTD. Director 2015-10-22 CURRENT 2011-03-28 Dissolved 2017-08-29
ABIGAIL KALOPONG DAINTON INDUSTRIES LIMITED Director 2015-10-22 CURRENT 2001-09-18 Active - Proposal to Strike off
ABIGAIL KALOPONG CONTOUR TECH LTD. Director 2015-10-22 CURRENT 2006-06-07 Active - Proposal to Strike off
ABIGAIL KALOPONG FCG DEVELOPMENT LTD. Director 2015-10-22 CURRENT 2010-11-17 Active - Proposal to Strike off
ABIGAIL KALOPONG CLS - COMPLETE LOGISTICS SOLUTIONS LTD. Director 2015-10-22 CURRENT 2010-12-08 Active - Proposal to Strike off
ABIGAIL KALOPONG SNOWMAKING LTD. Director 2015-10-22 CURRENT 2009-07-06 Active - Proposal to Strike off
ABIGAIL KALOPONG LIBERTY ELECTRONICS LTD. Director 2015-10-22 CURRENT 2008-07-22 Active - Proposal to Strike off
ABIGAIL KALOPONG GROUP AUTO UNION UKRAINE LIMITED Director 2015-10-22 CURRENT 2008-07-30 Active - Proposal to Strike off
ABIGAIL KALOPONG AGROFLEX LTD. Director 2015-10-22 CURRENT 2011-07-19 Active - Proposal to Strike off
ABIGAIL KALOPONG AWT TRADE LTD. Director 2015-10-22 CURRENT 2011-08-09 Active - Proposal to Strike off
ABIGAIL KALOPONG INVESTMENTS PROPERTY PRODUCTION LTD. Director 2015-10-22 CURRENT 2012-11-13 Active - Proposal to Strike off
ABIGAIL KALOPONG SCIENTIFIC-RESEARCH CONCERN "HEVEA" LTD. Director 2015-10-22 CURRENT 2009-07-20 Dissolved 2018-09-18
ABIGAIL KALOPONG RICHSTONE RESOURCES LIMITED Director 2015-10-15 CURRENT 2010-10-15 Dissolved 2017-03-28
ABIGAIL KALOPONG GLOBAL COMMERCE MANAGEMENT LTD. Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
ABIGAIL KALOPONG CITCO INTERNATIONAL LTD. Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-11-08
ABIGAIL KALOPONG THE PRINT SHOP (SOLUTIONS) LTD. Director 2015-02-22 CURRENT 2010-11-04 Active - Proposal to Strike off
ABIGAIL KALOPONG VANSA LIMITED Director 2015-01-20 CURRENT 2006-01-31 Dissolved 2016-07-05
ABIGAIL KALOPONG DANDI TRADE LIMITED Director 2014-12-26 CURRENT 2010-10-21 Dissolved 2016-12-20
ABIGAIL KALOPONG DANDI TRADE LIMITED Director 2014-12-26 CURRENT 2010-10-21 Dissolved 2016-12-20
ABIGAIL KALOPONG CENTER FOR EURASIAN STRATEGIC INTELLIGENCE LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-03-15
ABIGAIL KALOPONG TEFIRON ALFA LTD. Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-02-23
ABIGAIL KALOPONG TEMPO EUROPE LTD. Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-12-20
ABIGAIL KALOPONG VOIP NETWORKS LTD. Director 2014-07-12 CURRENT 2006-07-12 Dissolved 2016-02-23
ABIGAIL KALOPONG CENTRAL RIVER LTD. Director 2014-07-11 CURRENT 2008-07-11 Dissolved 2016-02-23
ABIGAIL KALOPONG RON TRADE COMPANY LTD. Director 2014-07-08 CURRENT 2005-07-12 Active - Proposal to Strike off
ABIGAIL KALOPONG DESIGN SOLUTIONS AND FURNITURE LTD. Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
ABIGAIL KALOPONG MALBURG INTEGRO LTD. Director 2014-06-20 CURRENT 2011-06-21 Dissolved 2016-12-06
ABIGAIL KALOPONG HELIX CAPITAL INVESTMENTS LTD. Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-11-21
ABIGAIL KALOPONG BRIGANTINA LIMITED Director 2014-05-30 CURRENT 2010-09-29 Dissolved 2016-01-19
ABIGAIL KALOPONG BREANA CAPITAL LIMITED Director 2014-05-26 CURRENT 2013-03-12 Dissolved 2016-01-05
ABIGAIL KALOPONG TRANSLOG BUSINESS LTD. Director 2014-05-26 CURRENT 2012-06-20 Active - Proposal to Strike off
ABIGAIL KALOPONG BLACKBURN INTEGRO LIMITED Director 2014-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
ABIGAIL KALOPONG BUSINESS LINK ALLIANCE LTD. Director 2014-05-21 CURRENT 2009-06-02 Dissolved 2015-12-29
ABIGAIL KALOPONG NORD INTER LIMITED Director 2014-05-20 CURRENT 2011-05-23 Active - Proposal to Strike off
ABIGAIL KALOPONG INTRATECH ENGINEERING LTD. Director 2014-04-30 CURRENT 2012-05-01 Dissolved 2015-12-08
ABIGAIL KALOPONG UNITED FREIGHT AGENCY LTD Director 2014-04-16 CURRENT 2010-04-16 Dissolved 2016-09-27
ABIGAIL KALOPONG POWER ENTERPRISES LTD. Director 2014-04-15 CURRENT 2011-04-12 Dissolved 2015-08-18
ABIGAIL KALOPONG TRIO ASSETS LTD. Director 2014-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
ABIGAIL KALOPONG MARISTELLA INVESTMENT LIMITED Director 2014-04-01 CURRENT 2013-04-19 Dissolved 2016-10-04
ABIGAIL KALOPONG WENTECO INTER LTD. Director 2014-03-30 CURRENT 2012-03-30 Dissolved 2015-11-10
ABIGAIL KALOPONG HOLLISTER ASSOCIATES LIMITED Director 2014-02-20 CURRENT 2007-02-21 Dissolved 2016-08-09
ABIGAIL KALOPONG A&T UNIVERSAL LTD. Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-04-26
ABIGAIL KALOPONG MELFORD ALLIANCE LTD. Director 2013-11-11 CURRENT 2005-11-24 Dissolved 2016-05-10
ABIGAIL KALOPONG CMR CORPORATION LIMITED Director 2013-11-06 CURRENT 2010-12-08 Active
ABIGAIL KALOPONG DAVENPORT COMMERCE LIMITED Director 2013-11-01 CURRENT 2000-11-09 Active - Proposal to Strike off
ABIGAIL KALOPONG WEYMOUTH TECHNOLOGY LTD. Director 2013-10-28 CURRENT 2010-12-14 Dissolved 2017-05-30
ABIGAIL KALOPONG BASIC TECHNOLOGIES LTD. Director 2013-10-23 CURRENT 2007-10-23 Active - Proposal to Strike off
ABIGAIL KALOPONG OTTERSUN CAPITAL LIMITED Director 2013-10-23 CURRENT 2013-04-19 Active - Proposal to Strike off
ABIGAIL KALOPONG ADALAR ENTERPRISES LTD. Director 2013-10-18 CURRENT 2007-02-28 Dissolved 2017-04-25
ABIGAIL KALOPONG LEREL TRADE LIMITED Director 2013-10-17 CURRENT 2012-11-05 Dissolved 2017-11-21
ABIGAIL KALOPONG ITCOM TRADE LTD. Director 2013-10-08 CURRENT 2004-11-19 Dissolved 2017-03-21
ABIGAIL KALOPONG MASWELL CONSULTING LTD. Director 2013-10-01 CURRENT 2012-08-16 Dissolved 2016-03-29
ABIGAIL KALOPONG WENTRELL OVERSEAS LTD Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2017-03-07
ABIGAIL KALOPONG CONCEPT PROJECT B LTD Director 2013-09-25 CURRENT 2013-09-25 Active
ABIGAIL KALOPONG PLUMBERG INVEST LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
ABIGAIL KALOPONG BILKA MOBILE LTD. Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2016-03-01
ABIGAIL KALOPONG ROSHEN UK LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-04-25
ABIGAIL KALOPONG SALVER ENTERPRISES LIMITED Director 2013-09-17 CURRENT 2008-10-08 Dissolved 2017-03-21
ABIGAIL KALOPONG ANR LIGHTING INVESTMENT LTD. Director 2013-09-17 CURRENT 2011-10-03 Dissolved 2018-03-20
ABIGAIL KALOPONG MARCON PHARMA LTD. Director 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off
ABIGAIL KALOPONG ORTON AGENCY LIMITED Director 2013-09-16 CURRENT 2011-10-03 Dissolved 2015-10-06
ABIGAIL KALOPONG MARTEX INVEST LTD. Director 2013-09-16 CURRENT 2004-09-16 Dissolved 2016-02-23
ABIGAIL KALOPONG REKART IMPEX LIMITED Director 2013-09-14 CURRENT 2010-09-14 Dissolved 2017-03-07
ABIGAIL KALOPONG NORTH BROKER TRADER LTD. Director 2013-09-14 CURRENT 2010-09-14 Dissolved 2017-02-28
ABIGAIL KALOPONG ELLATEX ALLIANCE LTD. Director 2013-09-14 CURRENT 2010-09-14 Dissolved 2017-02-28
ABIGAIL KALOPONG DELTAX MANAGEMENT LIMITED Director 2013-09-10 CURRENT 2004-09-10 Active
ABIGAIL KALOPONG REATON ALLIANCE LTD. Director 2013-09-05 CURRENT 2006-03-29 Dissolved 2017-01-31
ABIGAIL KALOPONG MONFORT TRADE LTD. Director 2013-09-05 CURRENT 2005-10-17 Dissolved 2017-04-04
ABIGAIL KALOPONG DORSUN LTD. Director 2013-09-05 CURRENT 2006-11-20 Dissolved 2018-07-17
ABIGAIL KALOPONG GREEN GARDEN PRODUCTS (UK) LTD. Director 2013-09-01 CURRENT 2006-09-08 Dissolved 2017-02-14
ABIGAIL KALOPONG INTERTON EMELIN LTD. Director 2013-08-29 CURRENT 2005-09-14 Dissolved 2016-02-23
ABIGAIL KALOPONG TOPLINE ALLIANCE LIMITED Director 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-03-29
ABIGAIL KALOPONG ENRIGHT INVESTMENTS LIMITED Director 2013-07-30 CURRENT 2006-06-06 Dissolved 2016-11-22
ABIGAIL KALOPONG RESPECT LINE LTD. Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2017-04-18
ABIGAIL KALOPONG HANSFORD INTEGRO LTD Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2016-12-27
ABIGAIL KALOPONG GRANDVILLE HOLDINGS LIMITED Director 2013-07-19 CURRENT 2006-07-10 Dissolved 2016-11-01
ABIGAIL KALOPONG FAIRLINE INDUSTRIES LIMITED Director 2013-07-19 CURRENT 2006-07-24 Active - Proposal to Strike off
ABIGAIL KALOPONG SEDES INDUSTRY LTD. Director 2013-07-05 CURRENT 2006-07-05 Dissolved 2016-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-16CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES
2024-05-18Amended account full exemption
2024-04-30Unaudited abridged accounts made up to 2023-07-31
2023-06-15CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-20Unaudited abridged accounts made up to 2022-07-31
2023-02-06CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-04-30Unaudited abridged accounts made up to 2021-07-31
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07AP01DIRECTOR APPOINTED MR. CARLOS ALBERTO WEAND ORTIZ
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KALOPONG
2020-04-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Suite 26 22 Notting Hill Gate London W11 3JE
2019-09-21DISS40Compulsory strike-off action has been discontinued
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-28LATEST SOC28/08/17 STATEMENT OF CAPITAL;GBP 12
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORYS SHESTOPALOV
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-21AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-21CH01Director's details changed for Mrs. Abigail Kalopung on 2014-07-31
2014-04-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-18AR0128/09/13 ANNUAL RETURN FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MRS. ABIGAIL KALOPUNG
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE LILLEY
2013-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY FITTON LEGAL COMPANY LTD
2013-02-07AP01DIRECTOR APPOINTED MRS. ANGELIQUE ELIZABETH LILLEY
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ZSOLT VAJGEL
2013-02-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0102/07/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0102/07/11 ANNUAL RETURN FULL LIST
2010-10-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-22AR0102/07/10 FULL LIST
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FITTON LEGAL COMPANY LTD / 01/02/2010
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-04363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-07363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2008-04-21363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2007-03-20363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-12-19GAZ1FIRST GAZETTE
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-12-09363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1 SAXON COURT HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4DT
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bSECRETARY RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-02-23288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-07-23363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-12363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW SECRETARY APPOINTED
2002-10-18363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-10-04288bSECRETARY RESIGNED
2002-10-04288bDIRECTOR RESIGNED
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH
2001-11-08363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-16363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-03-21363aRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
2000-01-18DISS40STRIKE-OFF ACTION DISCONTINUED
2000-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
2000-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco

46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

Licences & Regulatory approval
We could not find any licences issued to OLDBRIDGE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-12-19
Fines / Sanctions
No fines or sanctions have been issued against OLDBRIDGE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLDBRIDGE CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco

Creditors
Creditors Due After One Year 2012-08-01 £ 2,726,692
Creditors Due Within One Year 2012-08-01 £ 59,358

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLDBRIDGE CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 12
Cash Bank In Hand 2012-08-01 £ 599
Current Assets 2012-08-01 £ 2,785,136
Debtors 2012-08-01 £ 2,443,694
Shareholder Funds 2012-08-01 £ 914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLDBRIDGE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDBRIDGE CORPORATION LIMITED
Trademarks
We have not found any records of OLDBRIDGE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDBRIDGE CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as OLDBRIDGE CORPORATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OLDBRIDGE CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOLDBRIDGE CORPORATION LIMITEDEvent Date2006-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDBRIDGE CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLDBRIDGE CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.