Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBRIDGE INVESTMENTS LIMITED
Company Information for

OBRIDGE INVESTMENTS LIMITED

SECOND FLOOR OFFICE SUITE, 4 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AS,
Company Registration Number
05122363
Private Limited Company
Active

Company Overview

About Obridge Investments Ltd
OBRIDGE INVESTMENTS LIMITED was founded on 2004-05-07 and has its registered office in Taunton. The organisation's status is listed as "Active". Obridge Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OBRIDGE INVESTMENTS LIMITED
 
Legal Registered Office
SECOND FLOOR OFFICE SUITE, 4 CHARTFIELD HOUSE
CASTLE STREET
TAUNTON
SOMERSET
TA1 4AS
Other companies in TA1
 
Filing Information
Company Number 05122363
Company ID Number 05122363
Date formed 2004-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 20:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBRIDGE INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of OBRIDGE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAIFANG NOMINEES (UK) LTD
Company Secretary 2014-07-30
STEPHEN JOHN DUDLEY HICKSON
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
WORLDWIDE ABA NOMINEES LIMITED
Company Secretary 2013-04-24 2014-07-30
TRACEY ELIZABETH TAYLOR
Company Secretary 2009-01-01 2013-04-24
ANTHONY GRAHAM SHIFFERS
Director 2006-02-14 2011-01-18
ELIZABETH LORNA VAIL
Company Secretary 2006-02-14 2009-01-01
CHURCHILL SECRETARIES LIMITED
Company Secretary 2004-05-07 2006-02-14
CHURCHILL DIRECTORS LIMITED
Director 2004-05-07 2006-02-14
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2004-05-07 2004-05-07
CREDITREFORM LIMITED
Director 2004-05-07 2004-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAIFANG NOMINEES (UK) LTD DELMAR SEAFOODS LTD Company Secretary 2017-11-10 CURRENT 2016-02-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD LURNA HOLDING LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD REMCON ENTERPRISE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD Company Secretary 2015-06-01 CURRENT 2014-08-30 Dissolved 2017-08-08
PAIFANG NOMINEES (UK) LTD GLOBESERV CONSULTING LIMITED Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
PAIFANG NOMINEES (UK) LTD MTD GLOBAL LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD WALTON CONSULTANTS LIMITED Company Secretary 2015-01-19 CURRENT 2007-02-02 Active
PAIFANG NOMINEES (UK) LTD MARIL INVESTMENTS LTD Company Secretary 2014-07-31 CURRENT 2008-06-18 Dissolved 2015-04-07
PAIFANG NOMINEES (UK) LTD TEA & SPICE EXPORTS LIMITED Company Secretary 2014-07-30 CURRENT 2001-08-16 Dissolved 2015-09-01
PAIFANG NOMINEES (UK) LTD TOYS INVESTMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-30 Dissolved 2015-06-30
PAIFANG NOMINEES (UK) LTD GORDON TRADE & LOGISTICS LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-13 Dissolved 2015-11-17
PAIFANG NOMINEES (UK) LTD DORHET LIMITED Company Secretary 2014-07-30 CURRENT 2007-07-24 Dissolved 2015-10-27
PAIFANG NOMINEES (UK) LTD MARIL LTD Company Secretary 2014-07-30 CURRENT 2008-08-21 Dissolved 2016-01-19
PAIFANG NOMINEES (UK) LTD ADVANTAGE CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-26 Dissolved 2016-03-29
PAIFANG NOMINEES (UK) LTD B CORPORATION FINANCE LTD Company Secretary 2014-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Company Secretary 2014-07-30 CURRENT 1999-07-02 Active
PAIFANG NOMINEES (UK) LTD CHAMBERLAIN CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CHATFORD IMPORT & EXPORT LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-05 Active
PAIFANG NOMINEES (UK) LTD CEE ASSET MANAGEMENT LTD. Company Secretary 2014-07-30 CURRENT 2004-03-01 Active
PAIFANG NOMINEES (UK) LTD DREAM MAKERS ENTERPRISES LIMITED Company Secretary 2014-07-30 CURRENT 2006-10-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALLEX LIMITED Company Secretary 2014-07-30 CURRENT 2007-05-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALBERTSON TRADE LIMITED Company Secretary 2014-07-30 CURRENT 2013-01-08 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD PETROTECH ANALYTICAL CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 1998-06-02 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD VARCON INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD TRENTON MANAGEMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD DELTAROSE LTD Company Secretary 2014-07-30 CURRENT 1997-03-26 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD POWER PROVISION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active
PAIFANG NOMINEES (UK) LTD PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-10 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CORAL SEAFOODS LTD. Company Secretary 2014-07-30 CURRENT 2012-01-20 Active
PAIFANG NOMINEES (UK) LTD INCIMED LTD Company Secretary 2014-07-30 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09Unaudited abridged accounts made up to 2023-05-31
2024-01-29CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-02-14Unaudited abridged accounts made up to 2022-05-31
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 22 Billet Street Taunton Somerset TA1 3NG
2022-12-16SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2022-12-16
2022-12-16Director's details changed for Mr Stephen John Dudley Hickson on 2022-12-16
2022-12-16CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-16CH01Director's details changed for Mr Stephen John Dudley Hickson on 2022-12-16
2022-12-16CH04SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2022-12-16
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 22 Billet Street Taunton Somerset TA1 3NG
2022-02-14Unaudited abridged accounts made up to 2021-05-31
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-05-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22DS02Withdrawal of the company strike off application
2020-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-27DS01Application to strike the company off the register
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-05-20CH01Director's details changed for Mr Stephen John Dudley Hickson on 2019-04-10
2019-05-20PSC04Change of details for Mr Stephen John Dudley Hickson as a person with significant control on 2019-04-10
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-25AAMDAmended account full exemption
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN DUDLEY HICKSON
2017-12-07PSC07CESSATION OF ANDREY TCHERNI AS A PSC
2017-12-07PSC07CESSATION OF IVAN CHORNY AS A PSC
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-07SH0130/11/17 STATEMENT OF CAPITAL GBP 1000
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08CH04SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2016-09-01
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0107/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07AP04Appointment of Paifang Nominees (Uk) Ltd as company secretary on 2014-07-30
2014-08-07TM02Termination of appointment of Worldwide Aba Nominees Limited on 2014-07-30
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0107/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-04-24AP04Appointment of corporate company secretary Worldwide Aba Nominees Limited
2013-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY TAYLOR
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0107/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 3NN
2011-06-20AR0107/05/11 FULL LIST
2011-05-27AA31/05/10 TOTAL EXEMPTION SMALL
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 27/08/2010
2010-05-18AR0107/05/10 FULL LIST
2010-03-03AA31/05/09 TOTAL EXEMPTION FULL
2009-12-11AP01DIRECTOR APPOINTED STEPHEN JOHN DUDLEY HICKSON
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT, THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-05-27363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-30AA31/05/08 TOTAL EXEMPTION FULL
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL
2009-01-06288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2008-06-10363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION FULL
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-05-30363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-05-30363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288bSECRETARY RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-02-28RES03EXEMPTION FROM APPOINTING AUDITORS
2006-02-2788(2)RAD 14/02/06--------- £ SI 1@1=1 £ IC 1/2
2005-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/05
2005-05-27363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-07288bDIRECTOR RESIGNED
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OBRIDGE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBRIDGE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBRIDGE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 OBRIDGE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OBRIDGE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBRIDGE INVESTMENTS LIMITED
Trademarks
We have not found any records of OBRIDGE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBRIDGE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OBRIDGE INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OBRIDGE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBRIDGE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBRIDGE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.