Company NameOldbridge Corporation Limited
DirectorCarlos Alberto Weand Ortiz
Company StatusActive
Company Number03396515
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Carlos Alberto Weand Ortiz
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPanamanian
StatusCurrent
Appointed03 September 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 293, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed30 July 1997(4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed30 July 1997(4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1999)
RoleEngineer
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1999)
RoleTechnician
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Secretary NameMr Stephen Michael De Carteret
NationalityBritish
StatusResigned
Appointed24 July 1998(1 year after company formation)
Appointment Duration5 days (resigned 29 July 1998)
RoleTechnician
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameMr George John Joseph Patrick O'Connor
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2002)
RoleAdvisor
Country of ResidenceIreland
Correspondence AddressLongways Farnaville
Dundrum
Tipperary
Ireland
Secretary NameMiss Marion Leslie Selwood
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2002)
RoleEquestrienne
Country of ResidenceIreland
Correspondence AddressLongways Faranvilla
Dundrum
Tipperary
Irish
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2004)
RoleNominee Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2004)
RoleNominee Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameMr Zsolt Adam Vajgel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed08 December 2005(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMrs Angelique Elizabeth Lilley
Date of BirthApril 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 2013(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMrs Abigail Kalopong
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityCitizen Of Vanuatu
StatusResigned
Appointed28 August 2013(16 years, 2 months after company formation)
Appointment Duration7 years (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence AddressOffice 293, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameBlakespoint Limited (Corporation)
StatusResigned
Appointed29 July 1998(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1999)
Correspondence Address39 Wetherby Mansions
Earls Court Square
London
SW5 9BH
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameStrategic Action Ltd (Corporation)
StatusResigned
Appointed01 November 2004(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(7 years, 4 months after company formation)
Appointment Duration2 days (resigned 03 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed21 November 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 January 2013)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 293, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

12 at £1Pralink Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,542
Cash£134,432
Current Liabilities£84,470

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with updates (3 pages)
15 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 May 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
6 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
26 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
7 September 2020Termination of appointment of Abigail Kalopong as a director on 3 September 2020 (1 page)
7 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 September 2020Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 3 September 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 January 2020Registered office address changed from Suite 26 22 Notting Hill Gate London W11 3JE to Office 293, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 14 January 2020 (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
18 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
15 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 August 2017Notification of Borys Shestopalov as a person with significant control on 7 June 2017 (2 pages)
28 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 August 2017Notification of Borys Shestopalov as a person with significant control on 7 June 2017 (2 pages)
28 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
(3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 12
(3 pages)
21 August 2014Director's details changed for Mrs. Abigail Kalopung on 31 July 2014 (2 pages)
21 August 2014Director's details changed for Mrs. Abigail Kalopung on 31 July 2014 (2 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 12
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 12
(3 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
17 October 2013Appointment of Mrs. Abigail Kalopung as a director (2 pages)
17 October 2013Appointment of Mrs. Abigail Kalopung as a director (2 pages)
17 October 2013Termination of appointment of Angelique Lilley as a director (1 page)
17 October 2013Termination of appointment of Angelique Lilley as a director (1 page)
12 February 2013Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
12 February 2013Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Appointment of Mrs. Angelique Elizabeth Lilley as a director (2 pages)
7 February 2013Appointment of Mrs. Angelique Elizabeth Lilley as a director (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Zsolt Vajgel as a director (1 page)
7 February 2013Termination of appointment of Zsolt Vajgel as a director (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
22 September 2010Secretary's details changed for Fitton Legal Company Ltd on 1 February 2010 (2 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 02/07/09; full list of members (3 pages)
4 August 2009Return made up to 02/07/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 October 2008Return made up to 02/07/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 October 2008Return made up to 02/07/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 April 2008Return made up to 02/07/07; full list of members (3 pages)
21 April 2008Return made up to 02/07/07; full list of members (3 pages)
20 March 2007Return made up to 02/07/06; full list of members (2 pages)
20 March 2007Return made up to 02/07/06; full list of members (2 pages)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
19 December 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
9 December 2005Return made up to 02/07/05; full list of members (2 pages)
9 December 2005Return made up to 02/07/05; full list of members (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1 saxon court hadlow down uckfield east sussex TN22 4DT (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 1 saxon court hadlow down uckfield east sussex TN22 4DT (1 page)
30 November 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (1 page)
29 November 2004New director appointed (1 page)
29 November 2004New director appointed (1 page)
23 July 2004Return made up to 02/07/04; full list of members (6 pages)
23 July 2004Return made up to 02/07/04; full list of members (6 pages)
15 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
15 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
12 July 2003Return made up to 02/07/03; full list of members (6 pages)
12 July 2003Return made up to 02/07/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2001 (3 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2001 (3 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (3 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (3 pages)
18 October 2002Return made up to 02/07/02; full list of members (6 pages)
18 October 2002Return made up to 02/07/02; full list of members (6 pages)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
28 February 2002Registered office changed on 28/02/02 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
8 November 2001Return made up to 02/07/01; full list of members (6 pages)
8 November 2001Return made up to 02/07/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 July 2000 (3 pages)
18 June 2001Full accounts made up to 31 July 2000 (3 pages)
16 May 2001Return made up to 02/07/00; full list of members (6 pages)
16 May 2001Return made up to 02/07/00; full list of members (6 pages)
21 March 2000Return made up to 02/07/99; full list of members (5 pages)
21 March 2000Return made up to 02/07/99; full list of members (5 pages)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
13 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
13 January 2000Accounts for a dormant company made up to 31 July 1998 (1 page)
13 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
13 January 2000Accounts for a dormant company made up to 31 July 1998 (1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
5 May 1999Return made up to 02/07/98; full list of members (5 pages)
5 May 1999Return made up to 02/07/98; full list of members (5 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
10 September 1998Registered office changed on 10/09/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997New director appointed (2 pages)
2 July 1997Incorporation (16 pages)
2 July 1997Incorporation (16 pages)