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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OLDBRIDGE CORPORATION (EUROPE) LIMITED | SUITE 6 DURKAN HOUSE 1/3 SANDFORD ROAD DUBLIN 6 | Dissolved | Company formed on the 1999-04-30 |
Officer | Role | Date Appointed |
---|---|---|
ABIGAIL KALOPONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELIQUE ELIZABETH LILLEY |
Director | ||
ZSOLT ADAM VAJGEL |
Director | ||
FITTON LEGAL COMPANY LTD |
Company Secretary | ||
ANTHONY JOHN GRAHAM AVERY |
Director | ||
ANTHONY JOHN GRAHAM AVERY |
Director | ||
STRATEGIC SECRETARIES LIMITED |
Company Secretary | ||
STRATEGIC SECRETARIES LIMITED |
Director | ||
STRATEGIC ACTION LTD |
Director | ||
ANTHONY JOHN GRAHAM AVERY |
Director | ||
MARION LESLIE SELWOOD |
Company Secretary | ||
GEORGE JOHN JOSEPH PATRICK O'CONNOR |
Director | ||
BLAKESPOINT LIMITED |
Company Secretary | ||
ALASTAIR MATTHEW CUNNINGHAM |
Director | ||
STEPHEN MICHAEL DE CARTERET |
Director | ||
STEPHEN MICHAEL DE CARTERET |
Company Secretary | ||
PHILIP MARK CROSHAW |
Nominated Secretary | ||
JAMES WILLIAM GRASSICK |
Director | ||
PHILIP MARK CROSHAW |
Nominated Director | ||
GRACEWAY LIMITED |
Nominated Secretary | ||
GRACEWAY LIMITED |
Nominated Director | ||
SUMMERGLEN LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GW DEVELOPMENTS GLOBAL LIMITED | Director | 2017-01-15 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
ADALARE ENTERPRISES LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Dissolved 2017-10-03 | |
STIMAK LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
TOP TOWER HOLDING LTD. | Director | 2016-03-23 | CURRENT | 2016-03-23 | Dissolved 2017-08-29 | |
GREENFORD GROUP LTD. | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
STEEL INVEST GROUP LTD | Director | 2015-10-22 | CURRENT | 2008-07-10 | Dissolved 2016-10-18 | |
ALEX MARINE LTD. | Director | 2015-10-22 | CURRENT | 2002-03-21 | Dissolved 2016-12-06 | |
BNP TRADE LTD. | Director | 2015-10-22 | CURRENT | 2011-09-06 | Dissolved 2017-02-14 | |
EIG DEVELOPMENT LTD. | Director | 2015-10-22 | CURRENT | 2011-03-08 | Dissolved 2017-05-23 | |
MILGART TRADE LTD. | Director | 2015-10-22 | CURRENT | 2006-03-29 | Active - Proposal to Strike off | |
ROMANTICK STYLE LTD. | Director | 2015-10-22 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
FRATCOM BUSINESS LTD. | Director | 2015-10-22 | CURRENT | 2004-04-02 | Dissolved 2017-11-07 | |
INDECONSULT LTD. | Director | 2015-10-22 | CURRENT | 2004-06-23 | Active - Proposal to Strike off | |
ASTLEY MANAGEMENT LIMITED | Director | 2015-10-22 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
COOPER PRICE LTD. | Director | 2015-10-22 | CURRENT | 2011-03-28 | Dissolved 2017-08-29 | |
DAINTON INDUSTRIES LIMITED | Director | 2015-10-22 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
CONTOUR TECH LTD. | Director | 2015-10-22 | CURRENT | 2006-06-07 | Active - Proposal to Strike off | |
FCG DEVELOPMENT LTD. | Director | 2015-10-22 | CURRENT | 2010-11-17 | Active - Proposal to Strike off | |
CLS - COMPLETE LOGISTICS SOLUTIONS LTD. | Director | 2015-10-22 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
SNOWMAKING LTD. | Director | 2015-10-22 | CURRENT | 2009-07-06 | Active - Proposal to Strike off | |
LIBERTY ELECTRONICS LTD. | Director | 2015-10-22 | CURRENT | 2008-07-22 | Active - Proposal to Strike off | |
GROUP AUTO UNION UKRAINE LIMITED | Director | 2015-10-22 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
AGROFLEX LTD. | Director | 2015-10-22 | CURRENT | 2011-07-19 | Active - Proposal to Strike off | |
AWT TRADE LTD. | Director | 2015-10-22 | CURRENT | 2011-08-09 | Active - Proposal to Strike off | |
INVESTMENTS PROPERTY PRODUCTION LTD. | Director | 2015-10-22 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
SCIENTIFIC-RESEARCH CONCERN "HEVEA" LTD. | Director | 2015-10-22 | CURRENT | 2009-07-20 | Dissolved 2018-09-18 | |
RICHSTONE RESOURCES LIMITED | Director | 2015-10-15 | CURRENT | 2010-10-15 | Dissolved 2017-03-28 | |
GLOBAL COMMERCE MANAGEMENT LTD. | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
CITCO INTERNATIONAL LTD. | Director | 2015-05-26 | CURRENT | 2015-05-26 | Dissolved 2016-11-08 | |
THE PRINT SHOP (SOLUTIONS) LTD. | Director | 2015-02-22 | CURRENT | 2010-11-04 | Active - Proposal to Strike off | |
VANSA LIMITED | Director | 2015-01-20 | CURRENT | 2006-01-31 | Dissolved 2016-07-05 | |
DANDI TRADE LIMITED | Director | 2014-12-26 | CURRENT | 2010-10-21 | Dissolved 2016-12-20 | |
DANDI TRADE LIMITED | Director | 2014-12-26 | CURRENT | 2010-10-21 | Dissolved 2016-12-20 | |
CENTER FOR EURASIAN STRATEGIC INTELLIGENCE LTD | Director | 2014-08-01 | CURRENT | 2014-08-01 | Dissolved 2016-03-15 | |
TEFIRON ALFA LTD. | Director | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2016-02-23 | |
TEMPO EUROPE LTD. | Director | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2016-12-20 | |
VOIP NETWORKS LTD. | Director | 2014-07-12 | CURRENT | 2006-07-12 | Dissolved 2016-02-23 | |
CENTRAL RIVER LTD. | Director | 2014-07-11 | CURRENT | 2008-07-11 | Dissolved 2016-02-23 | |
RON TRADE COMPANY LTD. | Director | 2014-07-08 | CURRENT | 2005-07-12 | Active - Proposal to Strike off | |
DESIGN SOLUTIONS AND FURNITURE LTD. | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
MALBURG INTEGRO LTD. | Director | 2014-06-20 | CURRENT | 2011-06-21 | Dissolved 2016-12-06 | |
HELIX CAPITAL INVESTMENTS LTD. | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2017-11-21 | |
BRIGANTINA LIMITED | Director | 2014-05-30 | CURRENT | 2010-09-29 | Dissolved 2016-01-19 | |
BREANA CAPITAL LIMITED | Director | 2014-05-26 | CURRENT | 2013-03-12 | Dissolved 2016-01-05 | |
TRANSLOG BUSINESS LTD. | Director | 2014-05-26 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
BLACKBURN INTEGRO LIMITED | Director | 2014-05-23 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
BUSINESS LINK ALLIANCE LTD. | Director | 2014-05-21 | CURRENT | 2009-06-02 | Dissolved 2015-12-29 | |
NORD INTER LIMITED | Director | 2014-05-20 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
INTRATECH ENGINEERING LTD. | Director | 2014-04-30 | CURRENT | 2012-05-01 | Dissolved 2015-12-08 | |
UNITED FREIGHT AGENCY LTD | Director | 2014-04-16 | CURRENT | 2010-04-16 | Dissolved 2016-09-27 | |
POWER ENTERPRISES LTD. | Director | 2014-04-15 | CURRENT | 2011-04-12 | Dissolved 2015-08-18 | |
TRIO ASSETS LTD. | Director | 2014-04-12 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MARISTELLA INVESTMENT LIMITED | Director | 2014-04-01 | CURRENT | 2013-04-19 | Dissolved 2016-10-04 | |
WENTECO INTER LTD. | Director | 2014-03-30 | CURRENT | 2012-03-30 | Dissolved 2015-11-10 | |
HOLLISTER ASSOCIATES LIMITED | Director | 2014-02-20 | CURRENT | 2007-02-21 | Dissolved 2016-08-09 | |
A&T UNIVERSAL LTD. | Director | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2016-04-26 | |
MELFORD ALLIANCE LTD. | Director | 2013-11-11 | CURRENT | 2005-11-24 | Dissolved 2016-05-10 | |
CMR CORPORATION LIMITED | Director | 2013-11-06 | CURRENT | 2010-12-08 | Active | |
DAVENPORT COMMERCE LIMITED | Director | 2013-11-01 | CURRENT | 2000-11-09 | Active - Proposal to Strike off | |
WEYMOUTH TECHNOLOGY LTD. | Director | 2013-10-28 | CURRENT | 2010-12-14 | Dissolved 2017-05-30 | |
BASIC TECHNOLOGIES LTD. | Director | 2013-10-23 | CURRENT | 2007-10-23 | Active - Proposal to Strike off | |
OTTERSUN CAPITAL LIMITED | Director | 2013-10-23 | CURRENT | 2013-04-19 | Active - Proposal to Strike off | |
ADALAR ENTERPRISES LTD. | Director | 2013-10-18 | CURRENT | 2007-02-28 | Dissolved 2017-04-25 | |
LEREL TRADE LIMITED | Director | 2013-10-17 | CURRENT | 2012-11-05 | Dissolved 2017-11-21 | |
ITCOM TRADE LTD. | Director | 2013-10-08 | CURRENT | 2004-11-19 | Dissolved 2017-03-21 | |
MASWELL CONSULTING LTD. | Director | 2013-10-01 | CURRENT | 2012-08-16 | Dissolved 2016-03-29 | |
WENTRELL OVERSEAS LTD | Director | 2013-09-26 | CURRENT | 2013-09-26 | Dissolved 2017-03-07 | |
CONCEPT PROJECT B LTD | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
PLUMBERG INVEST LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
BILKA MOBILE LTD. | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2016-03-01 | |
ROSHEN UK LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2017-04-25 | |
SALVER ENTERPRISES LIMITED | Director | 2013-09-17 | CURRENT | 2008-10-08 | Dissolved 2017-03-21 | |
ANR LIGHTING INVESTMENT LTD. | Director | 2013-09-17 | CURRENT | 2011-10-03 | Dissolved 2018-03-20 | |
MARCON PHARMA LTD. | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active - Proposal to Strike off | |
ORTON AGENCY LIMITED | Director | 2013-09-16 | CURRENT | 2011-10-03 | Dissolved 2015-10-06 | |
MARTEX INVEST LTD. | Director | 2013-09-16 | CURRENT | 2004-09-16 | Dissolved 2016-02-23 | |
REKART IMPEX LIMITED | Director | 2013-09-14 | CURRENT | 2010-09-14 | Dissolved 2017-03-07 | |
NORTH BROKER TRADER LTD. | Director | 2013-09-14 | CURRENT | 2010-09-14 | Dissolved 2017-02-28 | |
ELLATEX ALLIANCE LTD. | Director | 2013-09-14 | CURRENT | 2010-09-14 | Dissolved 2017-02-28 | |
DELTAX MANAGEMENT LIMITED | Director | 2013-09-10 | CURRENT | 2004-09-10 | Active | |
REATON ALLIANCE LTD. | Director | 2013-09-05 | CURRENT | 2006-03-29 | Dissolved 2017-01-31 | |
MONFORT TRADE LTD. | Director | 2013-09-05 | CURRENT | 2005-10-17 | Dissolved 2017-04-04 | |
DORSUN LTD. | Director | 2013-09-05 | CURRENT | 2006-11-20 | Dissolved 2018-07-17 | |
GREEN GARDEN PRODUCTS (UK) LTD. | Director | 2013-09-01 | CURRENT | 2006-09-08 | Dissolved 2017-02-14 | |
INTERTON EMELIN LTD. | Director | 2013-08-29 | CURRENT | 2005-09-14 | Dissolved 2016-02-23 | |
TOPLINE ALLIANCE LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-03-29 | |
ENRIGHT INVESTMENTS LIMITED | Director | 2013-07-30 | CURRENT | 2006-06-06 | Dissolved 2016-11-22 | |
RESPECT LINE LTD. | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2017-04-18 | |
HANSFORD INTEGRO LTD | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2016-12-27 | |
GRANDVILLE HOLDINGS LIMITED | Director | 2013-07-19 | CURRENT | 2006-07-10 | Dissolved 2016-11-01 | |
FAIRLINE INDUSTRIES LIMITED | Director | 2013-07-19 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
SEDES INDUSTRY LTD. | Director | 2013-07-05 | CURRENT | 2006-07-05 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES | ||
Amended account full exemption | ||
Unaudited abridged accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-07-31 | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. CARLOS ALBERTO WEAND ORTIZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KALOPONG | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM Suite 26 22 Notting Hill Gate London W11 3JE | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/08/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORYS SHESTOPALOV | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs. Abigail Kalopung on 2014-07-31 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS. ABIGAIL KALOPUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE LILLEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FITTON LEGAL COMPANY LTD | |
AP01 | DIRECTOR APPOINTED MRS. ANGELIQUE ELIZABETH LILLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZSOLT VAJGEL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FITTON LEGAL COMPANY LTD / 01/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1 SAXON COURT HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4DT | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
Proposal to Strike Off | 2006-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
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 Due After One Year | 2012-08-01 | £ 2,726,692 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 59,358 |
Creditors and other liabilities
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OLDBRIDGE CORPORATION LIMITED | Event Date | 2006-12-19 |
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. |