OLDBRIDGE CORPORATION LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

18/05/2418 May 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

18/05/2418 May 2024 Amended total exemption full accounts made up to 2021-07-31

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/05/2320 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM SUITE 26 22 NOTTING HILL GATE LONDON W11 3JE

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORYS SHESTOPALOV

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ABIGAIL KALOPUNG / 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE LILLEY

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS. ABIGAIL KALOPUNG

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY FITTON LEGAL COMPANY LTD

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS. ANGELIQUE ELIZABETH LILLEY

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZSOLT VAJGEL

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FITTON LEGAL COMPANY LTD / 01/02/2010

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FIRST GAZETTE

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/12/059 December 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1 SAXON COURT HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4DT

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

08/11/018 November 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

13/01/0013 January 2000 EXEMPTION FROM APPOINTING AUDITORS 20/08/99

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 EXEMPTION FROM APPOINTING AUDITORS 14/08/98

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 FIRST GAZETTE

View Document

05/05/995 May 1999 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 21 KIPLING ROAD BLETCHLEY MILTON KEYNES MK3 5AT

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information