OLDBRIDGE INVESTMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

01/06/251 June 2025 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 31a Fairholt Road London N16 5EW on 2025-06-01

View Document

21/05/2521 May 2025 Termination of appointment of Samuel Berger as a director on 2024-12-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

24/01/2024 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANMORE LIMITED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM KLEIN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERISH BERGER

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/03/081 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2007 TO 29/04/2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP

View Document

24/07/0024 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/11/9618 November 1996 ADOPT MEM AND ARTS 07/11/96

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9622 May 1996 ALTER MEM AND ARTS 09/05/96

View Document

24/07/9524 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/03/938 March 1993 ALTER MEM AND ARTS 02/03/93

View Document

28/07/9228 July 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

23/09/8623 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8230 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document


More Company Information