Company NameOakridge Limited
Company StatusDissolved
Company Number02507929
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shilen Thakrar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(1 year after company formation)
Appointment Duration32 years (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Shamil Thakrar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(23 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameRashmi Thakrar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ
Director NameVipul Thakrar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration23 years, 11 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ
Secretary NameRohit Samani
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration21 years, 7 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ
Director NameRohit Samani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(6 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ

Contact

Websitewww.tilda.com

Location

Registered Address141-143 Shoreditch High Street
London
E1 6JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 February 2019Registered office address changed from Suite 402a 1 Berkeley Street London W1J 8DJ England to 2nd Floor 13 Hanover Square London W1S 1HN on 26 February 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Director's details changed for Shilen Thakrar on 12 May 2016 (2 pages)
24 May 2016Director's details changed for Shilen Thakrar on 12 May 2016 (2 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middx HA0 1SX to Suite 402a 1 Berkeley Street London W1J 8DJ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middx HA0 1SX to Suite 402a 1 Berkeley Street London W1J 8DJ on 11 August 2015 (1 page)
29 May 2015Termination of appointment of Vipul Thakrar as a director on 20 May 2015 (1 page)
29 May 2015Termination of appointment of Vipul Thakrar as a director on 20 May 2015 (1 page)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
2 May 2014Termination of appointment of Rohit Samani as a director (1 page)
2 May 2014Termination of appointment of Rohit Samani as a director (1 page)
5 March 2014Appointment of Mr Shamil Thakrar as a director (2 pages)
5 March 2014Appointment of Mr Shamil Thakrar as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Rohit Samani as a secretary (1 page)
6 February 2013Termination of appointment of Rohit Samani as a secretary (1 page)
19 October 2012Section 519 (1 page)
19 October 2012Section 519 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 March 2010Director's details changed for Vipul Thakrar on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Shilen Thakrar on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Rohit Samani on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Shilen Thakrar on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Vipul Thakrar on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Rohit Samani on 18 March 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 18/03/05; full list of members (7 pages)
6 April 2005Return made up to 18/03/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 26/04/02; full list of members (7 pages)
8 May 2002Return made up to 26/04/02; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 10/05/01; full list of members (7 pages)
13 June 2001Return made up to 10/05/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Return made up to 10/05/00; full list of members (7 pages)
17 May 2000Return made up to 10/05/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
30 June 1999Return made up to 10/05/99; no change of members (4 pages)
30 June 1999Return made up to 10/05/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1998Return made up to 10/05/98; no change of members (4 pages)
29 May 1998Return made up to 10/05/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
23 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
14 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
3 August 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
3 August 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
23 May 1996Return made up to 10/05/96; no change of members (4 pages)
23 May 1996Return made up to 10/05/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 June 1995Return made up to 23/05/95; no change of members (4 pages)
8 June 1995Return made up to 23/05/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 April 1992Accounts for a small company made up to 30 June 1991 (7 pages)
28 April 1992Accounts for a small company made up to 30 June 1991 (7 pages)
19 July 1991Return made up to 04/06/91; full list of members (8 pages)
19 July 1991Return made up to 04/06/91; full list of members (8 pages)