OAK RIDGE ENGINEERING LTD
Status | ACTIVE |
Company No. | 10776455 |
Category | Private Limited Company |
Incorporated | 18 May 2017 |
Age | 7 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
OAK RIDGE ENGINEERING LTD is an active private limited company with number 10776455. It was incorporated 7 years, 14 days ago, on 18 May 2017. The company address is 12 Granary Wharf Business Park 12 Granary Wharf Business Park, Burton-on-trent, DE14 1DU, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Change to a person with significant control
Date: 18 May 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Mccormack
Change date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Edwards
Termination date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-21
Psc name: Simon Edwards
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Cessation of a person with significant control
Date: 04 Jun 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Carlin
Cessation date: 2018-03-22
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
New address: 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Change date: 2018-03-23
Documents
Change account reference date company current shortened
Date: 23 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-05-31
Documents
Capital allotment shares
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-22
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Carlin
Termination date: 2018-03-22
Documents
Some Companies
6 HAMLET ROAD,HAVERHILL,CB9 8EE
Number: | 10292958 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS 7,DONCASTER,DN4 5JT
Number: | 04149993 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN PARK PROPERTY MANAGEMENT LIMITED
HELEN HOUSE,LONDON,N15 4NP
Number: | 07830370 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WOODFIELD GROVE,NEWTOWNABBEY,BT37 0ZP
Number: | NI619639 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXURY PROPERTY INVESTMENTS LIMITED
12 SWEET CHARIOT WAY,WELLINGTON,TF1 3JE
Number: | 11437767 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 POTASH ROAD,BILLERICAY,CM11 1DL
Number: | 11099935 |
Status: | ACTIVE |
Category: | Private Limited Company |