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

ROBIN OATRIDGE & CO LIMITED

Black Bull House 353-355 Station Road, Bamber Bridge, Preston, LANCASHIRE, PR5 6EE,
Company Registration Number
05935884
Private Limited Company
Active

Company Overview

About Robin Oatridge & Co Ltd
ROBIN OATRIDGE & CO LIMITED was founded on 2006-09-14 and has its registered office in Preston. The organisation's status is listed as "Active". Robin Oatridge & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROBIN OATRIDGE & CO LIMITED
 
Legal Registered Office
Black Bull House 353-355 Station Road
Bamber Bridge
Preston
LANCASHIRE
PR5 6EE
Other companies in PR5
 
Filing Information
Company Number 05935884
Company ID Number 05935884
Date formed 2006-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB156926730  
Last Datalog update: 2024-04-23 17:24:28
Primary Source:Companies House
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.

Company Officers of ROBIN OATRIDGE & CO LIMITED

Current Directors
Officer Role Date Appointed
PAUL WOODBURN
Company Secretary 2006-09-14
PHILIP STRANGE
Director 2006-09-14
MARK ANDREW VICKERS
Director 2015-05-20
PAUL WOODBURN
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER THOMAS
Director 2006-09-14 2017-04-24
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2006-09-14 2006-09-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2006-09-14 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WOODBURN ROCO LIMITED Company Secretary 2006-07-21 CURRENT 2003-03-19 Active
PHILIP STRANGE ROCO LIMITED Director 2006-07-21 CURRENT 2003-03-19 Active
MARK ANDREW VICKERS ROCO LIMITED Director 2017-05-02 CURRENT 2003-03-19 Active
MARK ANDREW VICKERS M V ACCOUNTANTS LIMITED Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2017-08-01
PAUL WOODBURN ROCO LIMITED Director 2006-07-21 CURRENT 2003-03-19 Active

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
2024-04-23CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-03-0630/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-2030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18DIRECTOR APPOINTED MR ANDREW HILTON
2023-04-18APPOINTMENT TERMINATED, DIRECTOR PHILIP STRANGE
2022-10-20PSC02Notification of Rjjh Limited as a person with significant control on 2022-10-19
2022-10-20PSC07CESSATION OF PHILIP STRANGE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-20AP01DIRECTOR APPOINTED MR RYAN JOHN JAMES HULME
2022-10-10CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-08-09AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-05-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-03-10AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059358840002
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW VICKERS
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-07-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CH01Director's details changed for Mr Mark Andrew Vickers on 2018-08-17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-08-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 328
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-31PSC07CESSATION OF CHRISTOPHER THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 328
2017-06-13SH06Cancellation of shares. Statement of capital on 2017-04-24 GBP 328
2017-06-13RES09Resolution of authority to purchase a number of shares
2017-06-13SH03Purchase of own shares
2017-05-23RES01ADOPT ARTICLES 23/05/17
2017-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-17RP04SH01Second filing of capital allotment of shares GBP428
2017-05-17ANNOTATIONClarification
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 428
2015-09-14AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03SH08Change of share class name or designation
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 428
2015-06-26SH0101/06/15 STATEMENT OF CAPITAL GBP 428
2015-06-26SH0101/06/15 STATEMENT OF CAPITAL GBP 428
2015-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-23RES12VARYING SHARE RIGHTS AND NAMES
2015-06-23RES01ADOPT ARTICLES 04/06/2015
2015-05-20AP01DIRECTOR APPOINTED MR MARK ANDREW VICKERS
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-16AR0113/09/14 FULL LIST
2014-05-29AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-23AR0113/09/13 FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STRANGE / 11/11/2011
2013-06-27AA30/11/12 TOTAL EXEMPTION SMALL
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS / 11/11/2011
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOODBURN / 11/11/2011
2012-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL WOODBURN / 11/11/2011
2012-09-27AR0113/09/12 FULL LIST
2012-09-17AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCS PR5 5RD
2011-10-07AR0113/09/11 FULL LIST
2011-07-15AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL WOODBURN / 01/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STRANGE / 01/02/2010
2010-09-21AR0113/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOODBURN / 01/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS / 01/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STRANGE / 01/09/2010
2010-03-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-03-18AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-18225PREVEXT FROM 30/09/2007 TO 30/11/2007
2007-09-14363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-0388(2)RAD 20/09/06--------- £ SI 100@1=100 £ IC 300/400
2006-10-0388(2)RAD 20/09/06--------- £ SI 299@1=299 £ IC 1/300
2006-09-25288bSECRETARY RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF
2006-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ROBIN OATRIDGE & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBIN OATRIDGE & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 86,026
Creditors Due After One Year 2012-11-30 £ 164,223
Creditors Due After One Year 2012-11-30 £ 164,223
Creditors Due After One Year 2011-11-30 £ 218,480
Creditors Due Within One Year 2013-11-30 £ 229,161
Creditors Due Within One Year 2012-11-30 £ 191,032
Creditors Due Within One Year 2012-11-30 £ 191,032
Creditors Due Within One Year 2011-11-30 £ 173,028
Provisions For Liabilities Charges 2013-11-30 £ 9,821
Provisions For Liabilities Charges 2012-11-30 £ 11,349
Provisions For Liabilities Charges 2012-11-30 £ 11,349
Provisions For Liabilities Charges 2011-11-30 £ 11,894

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ROBIN OATRIDGE & CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 89,813
Cash Bank In Hand 2012-11-30 £ 111,564
Cash Bank In Hand 2012-11-30 £ 111,564
Cash Bank In Hand 2011-11-30 £ 76,246
Current Assets 2013-11-30 £ 517,946
Current Assets 2012-11-30 £ 472,875
Current Assets 2012-11-30 £ 472,875
Current Assets 2011-11-30 £ 483,799
Debtors 2013-11-30 £ 216,658
Debtors 2012-11-30 £ 169,963
Debtors 2012-11-30 £ 169,963
Debtors 2011-11-30 £ 221,874
Fixed Assets 2013-11-30 £ 270,863
Fixed Assets 2012-11-30 £ 330,000
Fixed Assets 2012-11-30 £ 330,000
Fixed Assets 2011-11-30 £ 368,991
Secured Debts 2012-11-30 £ 243,648
Secured Debts 2011-11-30 £ 290,501
Shareholder Funds 2013-11-30 £ 463,801
Shareholder Funds 2012-11-30 £ 436,271
Shareholder Funds 2012-11-30 £ 436,271
Shareholder Funds 2011-11-30 £ 449,388
Stocks Inventory 2013-11-30 £ 211,475
Stocks Inventory 2012-11-30 £ 191,348
Stocks Inventory 2012-11-30 £ 191,348
Stocks Inventory 2011-11-30 £ 185,679
Tangible Fixed Assets 2013-11-30 £ 167,313
Tangible Fixed Assets 2012-11-30 £ 193,750
Tangible Fixed Assets 2012-11-30 £ 193,750
Tangible Fixed Assets 2011-11-30 £ 200,041

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBIN OATRIDGE & CO LIMITED registering or being granted any patents
Domain Names

ROBIN OATRIDGE & CO LIMITED owns 1 domain names.

robinoatridge.co.uk  

Trademarks
We have not found any records of ROBIN OATRIDGE & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBIN OATRIDGE & CO 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 (69201 - Accounting and auditing activities) as ROBIN OATRIDGE & CO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ROBIN OATRIDGE & CO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBIN OATRIDGE & CO 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 ROBIN OATRIDGE & CO 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.