Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OAKRIDGE PROPERTY LIMITED
Company Information for

OAKRIDGE PROPERTY LIMITED

7A DUNDAS STREET, EDINBURGH, EH3 6QG,
Company Registration Number
SC291018
Private Limited Company
Active

Company Overview

About Oakridge Property Ltd
OAKRIDGE PROPERTY LIMITED was founded on 2005-09-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Oakridge Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKRIDGE PROPERTY LIMITED
 
Legal Registered Office
7A DUNDAS STREET
EDINBURGH
EH3 6QG
Other companies in EH3
 
Filing Information
Company Number SC291018
Company ID Number SC291018
Date formed 2005-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:18:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKRIDGE PROPERTY 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.
Companies with same name OAKRIDGE PROPERTY LIMITED
The following companies were found which have the same name as OAKRIDGE PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Oakridge Property, LLC 1655 Hard Rock Point Colorado Springs CO 80919 Voluntarily Dissolved Company formed on the 2014-10-22
OAKRIDGE PROPERTY DEVELOPMENT PTY LTD Active Company formed on the 2016-09-13
OAKRIDGE PROPERTY OWNERS ASSOCIATION, INC. 1200 PARK CENTRAL BLVD. SOUTH POMPANO BEACH FL 33064 Active Company formed on the 1996-08-17
OAKRIDGE PROPERTY HOLDINGS, LLC 212 OAKRIDGE BLVD DAYTONA BEACH FL 32118 Active Company formed on the 2008-11-10
OAKRIDGE PROPERTY OWNERS AND RECREATIONAL ASSOCIATION, INC. 6161 N MISTY OAK TER BEVERLY HILLS FL 34465 Active Company formed on the 1989-12-26
OAKRIDGE PROPERTY SERVICES LIMITED THE PINLEY RUDDINGS PINLEY GREEN CLAVERDON WARWICK WARWICKSHIRE CV35 8LU Active - Proposal to Strike off Company formed on the 2017-05-05
OAKRIDGE PROPERTY OWNERS ASSOCIATION INC Georgia Unknown
OAKRIDGE PROPERTY OWNERS ASSOCIATION Michigan UNKNOWN
OAKRIDGE PROPERTY OWNERS ASSOCIATION INC North Carolina Unknown
Oakridge Property Development And Management LLC Connecticut Unknown
OAKRIDGE PROPERTY GROUP PTY LTD Active Company formed on the 2019-11-12
OAKRIDGE PROPERTY HOLDINGS, LLC 5050 CAPITOL AVE APT 380 DALLAS TX 75206 Forfeited Company formed on the 2020-03-29
OAKRIDGE PROPERTY COMPANY LLC 426 SW COMMERCE DRIVE LAKE CITY FL 32025 Active Company formed on the 2021-04-01
OAKRIDGE PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2021-01-19
OAKRIDGE PROPERTY ADMINISTRATION PTY LTD Active Company formed on the 2021-05-04
OAKRIDGE PROPERTY GROUP NO. 2 PTY LTD Active Company formed on the 2021-05-08
OAKRIDGE PROPERTY MANAGEMENT LTD C/O BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Liquidation Company formed on the 2021-09-29
OAKRIDGE PROPERTY SOLUTIONS LLC 4670 AMESBURY DR APT 1308 DALLAS TX 75206 Forfeited Company formed on the 2022-09-13
OAKRIDGE PROPERTY MANAGEMENT LLC 48116 HIGHWAY 58 OAKRIDGE OR 97463 Active Company formed on the 2022-11-26
OAKRIDGE PROPERTY SERVICES LIMITED TRINDER HOUSE FREE STREET BISHOPS WALTHAM SOUTHAMPTON SO32 1EE Active Company formed on the 2023-02-03

Company Officers of OAKRIDGE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
LEONARD JOHN THOMSON
Company Secretary 2005-09-29
WILLIAM NEIL CORDINER
Director 2005-09-29
MALCOLM HANNAY CUNNINGHAM
Director 2005-09-29
RUPERT MURRAY DE KLEE
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2005-09-29 2005-09-29
STEPHEN MABBOTT LTD.
Nominated Director 2005-09-29 2005-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JOHN THOMSON 24 ROOFING AND BUILDING SERVICES LTD Company Secretary 2006-09-15 CURRENT 2006-09-15 Liquidation
LEONARD JOHN THOMSON OAKRIDGE EXECUTIVE LIMITED Company Secretary 2005-09-29 CURRENT 2005-09-29 Active
LEONARD JOHN THOMSON SO-ME LTD. Company Secretary 2003-02-07 CURRENT 2003-02-07 Active
LEONARD JOHN THOMSON MICROLOFT COMPANY LTD. Company Secretary 2003-02-07 CURRENT 2003-02-07 Dissolved 2018-07-24
LEONARD JOHN THOMSON SKYLINE ROOFING AND BUILDING SERVICES LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Liquidation
LEONARD JOHN THOMSON CONTEMPORARY PROPERTIES LIMITED Company Secretary 2001-05-25 CURRENT 2001-05-25 Active
WILLIAM NEIL CORDINER CORDINER US INVESTMENTS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
WILLIAM NEIL CORDINER FOCUS INTERNATIONAL GROUP LIMITED Director 2013-03-15 CURRENT 2013-03-15 In Administration/Administrative Receiver
WILLIAM NEIL CORDINER OAKRIDGE HOMES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
WILLIAM NEIL CORDINER MONDAIR LTD Director 2011-11-21 CURRENT 2011-05-24 Dissolved 2016-07-05
WILLIAM NEIL CORDINER KERLOCH OIL TOOLS LTD Director 2011-11-21 CURRENT 2011-03-11 Active
WILLIAM NEIL CORDINER OAKRIDGE (GROUP) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
WILLIAM NEIL CORDINER ABERDEEN STRAIGHT-WAY LIMITED Director 2009-06-16 CURRENT 2001-06-07 Active
WILLIAM NEIL CORDINER HOMETECH INTEGRATION LIMITED Director 2009-04-02 CURRENT 2001-09-10 Dissolved 2014-08-29
WILLIAM NEIL CORDINER FOCUS OPTIMISATION SOLUTIONS LIMITED Director 2008-10-02 CURRENT 2008-09-18 Liquidation
WILLIAM NEIL CORDINER SAWSON LIMITED Director 2007-08-08 CURRENT 2007-03-14 Active - Proposal to Strike off
WILLIAM NEIL CORDINER BROAD CAIRN SERVICES LIMITED Director 2007-06-05 CURRENT 2007-05-16 Active - Proposal to Strike off
WILLIAM NEIL CORDINER BROAD CAIRN INVESTMENTS LIMITED Director 2007-05-17 CURRENT 2007-01-24 Active
WILLIAM NEIL CORDINER OAKRIDGE EXECUTIVE LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
WILLIAM NEIL CORDINER MACFARLANE HOMES LIMITED Director 2004-08-13 CURRENT 1997-08-04 Dissolved 2015-04-09
WILLIAM NEIL CORDINER LOMOND CAPITAL PARTNERS I, LIMITED Director 2003-10-06 CURRENT 2003-05-16 Dissolved 2014-07-17
MALCOLM HANNAY CUNNINGHAM OAKRIDGE ASSET MANAGEMENT LIMITED Director 2011-04-06 CURRENT 2011-04-06 Dissolved 2017-07-25
MALCOLM HANNAY CUNNINGHAM OAKRIDGE EXECUTIVE LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
RUPERT MURRAY DE KLEE OAKRIDGE (VILLAGE) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
RUPERT MURRAY DE KLEE OAKRIDGE (GLENMAVIS) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
RUPERT MURRAY DE KLEE OAKRIDGE (GROUP) LIMITED Director 2015-06-23 CURRENT 2010-07-07 Active
RUPERT MURRAY DE KLEE 12 MELVILLE STREET LTD. Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2016-12-20
RUPERT MURRAY DE KLEE OAKRIDGE SCOTLAND LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off
RUPERT MURRAY DE KLEE OAKRIDGE ASSET MANAGEMENT LIMITED Director 2011-04-06 CURRENT 2011-04-06 Dissolved 2017-07-25
RUPERT MURRAY DE KLEE THE RESULTS GROUP LIMITED Director 2006-10-01 CURRENT 1998-09-14 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
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE SC2910180020
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE SC2910180019
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE SC2910180017
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE SC2910180018
2023-10-13CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180014
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180013
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21466(Scot)Alter floating charge SC2910180015
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180016
2022-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180015
2022-01-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-04-16466(Scot)Alter floating charge SC2910180014
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180014
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180011
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180010
2018-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180003
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-04-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180004
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180012
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-27AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180011
2015-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180010
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180006
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180007
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180008
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2910180005
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180009
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-03AR0129/09/14 ANNUAL RETURN FULL LIST
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180008
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180005
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180006
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180007
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180004
2014-08-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2910180003
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2910180003
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12AR0129/09/13 FULL LIST
2013-10-08AR0101/11/12 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION FULL
2012-10-16AR0129/09/12 FULL LIST
2011-11-30AA31/03/11 TOTAL EXEMPTION FULL
2011-11-08AR0129/09/11 FULL LIST
2011-03-10AA31/03/10 TOTAL EXEMPTION FULL
2010-11-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-11-05AR0129/09/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HANNAY CUNNINGHAM / 29/09/2010
2010-10-25AP01DIRECTOR APPOINTED MR RUPERT MURRAY DE KLEE
2009-12-17AR0129/09/09 FULL LIST
2009-07-27AA31/03/09 TOTAL EXEMPTION FULL
2009-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-17RES04NC INC ALREADY ADJUSTED 31/03/2009
2009-04-17123GBP NC 100/200000 31/03/09
2009-04-1788(2)AD 31/03/09 GBP SI 199998@1=199998 GBP IC 2/200000
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/08
2008-11-07363sRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-09363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-03288bSECRETARY RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OAKRIDGE PROPERTY 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 OAKRIDGE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-04 Outstanding THE SCOTTISH MINISTERS
2015-08-04 Outstanding ROBERT DEVEREUX T/A ELMDOWN CONSULTING
2015-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-24 Outstanding THE SCOTTISH MINISTERS
2014-08-20 Satisfied ROBERT DEVEREAUX T/A ELMDINE CONSULTING
2014-08-20 Satisfied DANIEL DANZIGER
2014-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-08-19 Satisfied ORLOCK ADVISORS LIMITED
2014-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-11 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2006-09-27 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OAKRIDGE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of OAKRIDGE PROPERTY LIMITED registering or being granted any patents
Domain Names

OAKRIDGE PROPERTY LIMITED owns 2 domain names.

oakridgeproperty.co.uk   oakridgeassetmanagement.co.uk  

Trademarks
We have not found any records of OAKRIDGE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKRIDGE PROPERTY 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 (41100 - Development of building projects) as OAKRIDGE PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OAKRIDGE PROPERTY 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 OAKRIDGE PROPERTY 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 OAKRIDGE PROPERTY 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.