Advanced company searchLink opens in new window

OAKBRIDGE INTERNATIONAL LIMITED

Company number 03093493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60,000
14 Nov 2014 AD01 Registered office address changed from Gibson House 13 Market Hill Saffron Walden Essex CB10 1HQ to Winstanley House 4 Market Hill Saffron Walden Essex CB10 1HQ on 14 November 2014
03 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 60,000
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,000
16 Jan 2013 AD01 Registered office address changed from Oakbridge International Ltd Homefield Road Haverhill Suffolk CB9 8QP on 16 January 2013
15 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Oct 2009 CH01 Director's details changed for Stuart O'neill on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Neal Adrian Hooper on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Malcolm James Carvell on 23 October 2009
23 Oct 2009 CH03 Secretary's details changed for Malcolm James Carvell on 23 October 2009
27 Aug 2009 363a Return made up to 21/08/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Sep 2008 363a Return made up to 21/08/08; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from homefield road haverhill suffolk CB9 8QP
11 Sep 2008 353 Location of register of members
11 Sep 2008 190 Location of debenture register