THE OAKRIDGE CENTRE LTD
Overview
Company Name | THE OAKRIDGE CENTRE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03389541 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE OAKRIDGE CENTRE LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is THE OAKRIDGE CENTRE LTD located?
Registered Office Address | Centurion House 129 Deansgate M3 3WR Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE OAKRIDGE CENTRE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE OAKRIDGE CENTRE LTD?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for THE OAKRIDGE CENTRE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr David Glen Sales on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2023 to May 31, 2023 | 1 pages | AA01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2022 | 5 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Appointment of Mr Stephen Douglas Cranwell as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Mark Bentley as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Glen Sales as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Henry Skews as a director on Oct 04, 2022 | 1 pages | TM01 | ||||||||||
Notification of First Ascent Group Limited as a person with significant control on Oct 04, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Brigit Colleen Egan as a person with significant control on Oct 04, 2022 | 1 pages | PSC07 | ||||||||||
Change of details for Ms Brigit Colleen Egan as a person with significant control on May 25, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ms Brigit Colleen Egan as a person with significant control on May 25, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Termination of appointment of Catherine Burbridge as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Andrew Henry Skews as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Simone Robinson as a secretary on May 26, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Catherine Burbridge as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of THE OAKRIDGE CENTRE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Simone | Secretary | 129 Deansgate M3 3WR Manchester Centurion House England | 284227390001 | |||||||
BENTLEY, Stephen Mark | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre England | England | British | Company Director | 223524390001 | ||||
CRANWELL, Stephen Douglas | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre England | England | British | Company Director | 209615590001 | ||||
EGAN, Brigit Colleen | Director | 129 Deansgate M3 3WR Manchester Centurion House England | England | British | Training Consultant | 80146590001 | ||||
ROBINSON, Simone | Director | 129 Deansgate M3 3WR Manchester Centurion House England | United Kingdom | British | Director | 113573370002 | ||||
SALES, David Glen | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre England | England | British | Company Director | 300848920002 | ||||
BURBRIDGE, Mark William | Secretary | 129 Deansgate M3 3WR Manchester Centurion House England | 174955090001 | |||||||
FLEET, Andrew Douglas | Secretary | Chiltern Drive Hale WA15 9PN Altrincham 30 Cheshire | British | 81248270001 | ||||||
LEAHY, Lynn | Secretary | Gibhill Farm Shrigley Park Estate Pott Shrigley SK10 5SE Macclesfield Cheshire | British | Training Consultant | 53509260001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BURBRIDGE, Catherine | Director | 129 Deansgate M3 3WR Manchester Centurion House England | England | British | Director | 284227190001 | ||||
BURBRIDGE, Mark | Director | 129 Deansgate M3 3WR Manchester Centurion House England | United Kingdom | British | Training Consultant | 105657030002 | ||||
FLEET, Andrew Douglas | Director | Chiltern Drive Hale WA15 9PN Altrincham 30 Cheshire | England | British | Training Consultant | 81248270002 | ||||
LEAHY, Lynn | Director | Gibhill Farm Shrigley Park Estate Pott Shrigley SK10 5SE Macclesfield Cheshire | Uk | British | Training Consultant | 53509260001 | ||||
SKEWS, David Andrew Henry | Director | 129 Deansgate M3 3WR Manchester Centurion House England | England | British | Director | 65968130004 | ||||
SWEENEY, Anthony | Director | 84 Altrincham Road SK9 5NG Wilmslow Cheshire | England | British | Training Consultant | 52480680001 | ||||
WALKLEY, Stuart Richard | Director | Oxford Street M1 5AN Manchester Peter House England | United Kingdom | British | Training Consultant | 52714390001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of THE OAKRIDGE CENTRE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Ascent Group Limited | Oct 04, 2022 | Cowley Road CB4 0WS Cambridge St John's Innovation Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Brigit Colleen Egan | Sep 10, 2018 | 129 Deansgate M3 3WR Manchester Centurion House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE OAKRIDGE CENTRE LTD?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Sep 10, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0