Dissolved 2017-07-25
Company Information for OAKBRIDGE MARKETING LIMITED
LIVERPOOL, L1,
|
Company Registration Number
03258647
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
OAKBRIDGE MARKETING LIMITED | |
Legal Registered Office | |
LIVERPOOL | |
Company Number | 03258647 | |
---|---|---|
Date formed | 1996-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-15 01:03:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAKBRIDGE MARKETING & COMMUNICATIONS CORP. | 3035 LANTANA CT SE KENTWOOD 495125373 Michigan | UNKNOWN | Company formed on the 0000-00-00 | |
OAKBRIDGE MARKETING SERVICES LLC | 271 E MEADOW CT HOLLAND Michigan 49423 | UNKNOWN | Company formed on the 2000-05-15 |
Officer | Role | Date Appointed |
---|---|---|
MAYSIDE SECRETARIES LIMITED |
||
BENJAMIN JAMES ANTHONY BATESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CATHERSIDES |
Director | ||
LOMBRADO LIMITED |
Director | ||
PANFRY LIMITED |
Director | ||
OAKLAND SECRETARIES LTD |
Company Secretary | ||
MAPLERIVER LIMITED |
Director | ||
WILLOWPORT LIMITED |
Director | ||
LONDON SECRETARIES LIMITED |
Nominated Secretary | ||
PAUL KYTHREOTIS |
Director | ||
ANTHONY MICHAEL TAYLOR |
Director | ||
OPENWAY MANAGEMENT LIMITED |
Company Secretary | ||
MICHAEL ANDREW GRAY |
Director | ||
REBECCA JANE MARSHALL |
Director | ||
SCEPTRE CONSULTANTS LIMITED |
Company Secretary | ||
CHRISTOPHER PAUL STEWART |
Director | ||
LINDA RUTH TAYLOR |
Director | ||
JONATHAN DAVID PARKER |
Director | ||
JENNIFER EILEEN BUTTERFIELD |
Director | ||
FORBES MALCOLM FORRAI |
Director | ||
SUSAN JANE TOWNSEND |
Director | ||
ANGELA JANE WEIR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARBAY DEVELOPMENTS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-08-13 | Active - Proposal to Strike off | |
MARITON INVESTMENTS LIMITED | Company Secretary | 2013-03-14 | CURRENT | 1999-02-03 | Active | |
QUADRA TECH LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2016-04-05 | |
HILLMOUNT PROPERTIES LIMITED | Company Secretary | 2012-11-05 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
LENTOR LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2010-11-11 | Active | |
EDONIA UK PROPERTIES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2017-03-28 | |
EDONIA UK LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2017-02-28 | |
FORMTYKE LIMITED | Company Secretary | 2012-09-12 | CURRENT | 1996-12-11 | Active - Proposal to Strike off | |
SILVERSPUR LIMITED | Company Secretary | 2012-03-02 | CURRENT | 1997-02-05 | Active - Proposal to Strike off | |
BHSAD UK LIMITED | Company Secretary | 2011-08-11 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
INCMATTERS LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2004-08-27 | Dissolved 2016-10-11 | |
CHANAN LIMITED | Company Secretary | 2010-03-11 | CURRENT | 2000-05-30 | Dissolved 2017-02-28 | |
FINSLEY CONSULTING LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
GEVECTO LIMITED | Company Secretary | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2017-03-14 | |
GHT GROUP LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2008-01-17 | Active | |
VALEDATA TECHNOLOGY LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2008-06-12 | Dissolved 2017-02-21 | |
GOLDENTAP TRADING LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2006-09-27 | Active | |
TRADEWISE ENGINEERING LIMITED | Company Secretary | 2008-03-25 | CURRENT | 1996-09-20 | Dissolved 2018-05-08 | |
GLADEVALE INVESTMENTS LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2006-01-04 | Active | |
PANFRY LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2006-11-09 | Active | |
MAISON INVESTMENTS LIMITED | Director | 2015-07-13 | CURRENT | 2008-05-30 | Dissolved 2017-01-31 | |
BELTHUR ACCOUNTING LTD | Director | 2015-07-13 | CURRENT | 2009-05-08 | Dissolved 2017-05-23 | |
SPARTACUS CONSULTANCY LTD | Director | 2015-07-13 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
PLUTOLL LIMITED | Director | 2015-02-11 | CURRENT | 1990-05-14 | Active | |
GREENSHINE SYSTEMS LIMITED | Director | 2014-11-25 | CURRENT | 2006-10-03 | Active - Proposal to Strike off | |
FUSTON HOLDING LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
GLADEVALE INVESTMENTS LIMITED | Director | 2014-09-29 | CURRENT | 2006-01-04 | Active | |
FARMSTOP LIMITED | Director | 2014-08-01 | CURRENT | 1995-10-19 | Dissolved 2014-10-14 | |
J. P. T. (U.K.) LIMITED | Director | 2014-08-01 | CURRENT | 1978-02-07 | Dissolved 2015-01-20 | |
SIMTO TRADING LIMITED | Director | 2014-08-01 | CURRENT | 2004-12-23 | Dissolved 2015-10-27 | |
RAIL STRATEGY CORP LTD | Director | 2014-08-01 | CURRENT | 2008-03-10 | Dissolved 2015-09-29 | |
360 DEGREES DESIGN LIMITED | Director | 2014-08-01 | CURRENT | 2002-08-02 | Dissolved 2015-10-13 | |
INCMATTERS LIMITED | Director | 2014-08-01 | CURRENT | 2004-08-27 | Dissolved 2016-10-11 | |
NISTE TECHNOLOGY LIMITED | Director | 2014-08-01 | CURRENT | 2004-09-23 | Dissolved 2016-09-06 | |
AQUACOLOR LIMITED | Director | 2014-08-01 | CURRENT | 2005-12-14 | Dissolved 2016-12-20 | |
GEVECTO LIMITED | Director | 2014-08-01 | CURRENT | 2009-07-23 | Dissolved 2017-03-14 | |
EDONIA UK LIMITED | Director | 2014-08-01 | CURRENT | 2012-09-26 | Dissolved 2017-02-28 | |
CTP UK GLOBAL INVESTMENTS LIMITED | Director | 2014-08-01 | CURRENT | 2013-03-27 | Dissolved 2017-03-07 | |
JV IP DEVELOPING LTD | Director | 2014-08-01 | CURRENT | 2011-05-31 | Dissolved 2017-08-22 | |
SIENA DREAM LIMITED | Director | 2014-08-01 | CURRENT | 2004-01-27 | Active - Proposal to Strike off | |
FIRSTGUST LIMITED | Director | 2014-08-01 | CURRENT | 2003-06-06 | Dissolved 2017-10-17 | |
TILE & SKY AGENCY LIMITED | Director | 2014-08-01 | CURRENT | 2003-09-12 | Active - Proposal to Strike off | |
HILLMOUNT PROPERTIES LIMITED | Director | 2014-08-01 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
GREENCHEM TRADING LIMITED | Director | 2014-08-01 | CURRENT | 2013-01-17 | Active - Proposal to Strike off | |
WATERLOOK LIMITED | Director | 2014-08-01 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
RAIL & TRACTION CONSULTING LIMITED | Director | 2014-08-01 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
DEARPACK LIMITED | Director | 2014-08-01 | CURRENT | 2001-01-29 | Active | |
FINGRANGE PHARMA LIMITED | Director | 2014-08-01 | CURRENT | 2005-10-27 | Active | |
LOBELHA MANAGEMENT LIMITED | Director | 2014-08-01 | CURRENT | 2011-07-12 | Active | |
BLUEBELL FINANCE LIMITED | Director | 2014-08-01 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
FINSLEY CONSULTING LIMITED | Director | 2014-08-01 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
TILETEC INVEST LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
MARITON INVESTMENTS LIMITED | Director | 2014-06-01 | CURRENT | 1999-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 03/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANFRY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOMBRADO LIMITED | |
AP01 | DIRECTOR APPOINTED MR DAVID CATHERSIDES | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 03/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PANFRY LIMITED / 13/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOMBRADO LIMITED / 13/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYSIDE SECRETARIES LIMITED / 13/10/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR MAPLERIVER LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLOWPORT LIMITED | |
288a | DIRECTOR APPOINTED PANFRY LIMITED | |
288a | DIRECTOR APPOINTED LOMBRADO LIMITED | |
288a | SECRETARY APPOINTED MAYSIDE SECRETARIES LIMITED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 7TH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL LS 9TL | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 23 BULLESCROFT ROAD EDGWARE MIDDLESEX HA8 8RN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 305 THE LINEN HALL 162-168 REGENT STREET LONDON W1R 5TB | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKBRIDGE MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OAKBRIDGE MARKETING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |