Company NameOakbridge Investments Limited
Company StatusDissolved
Company Number02255755
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date24 June 2023 (10 months ago)
Previous NameEverkind Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Thomas Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 2 months (closed 24 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Minerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Daniel Peter Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(17 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 24 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Minerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Paul Thomas Andrew Johnson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(17 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 24 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Minerva 29 East Parade
Leeds
LS1 5PS
Secretary NameMr Paul Thomas Andrew Johnson
NationalityBritish
StatusClosed
Appointed12 December 2005(17 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 24 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Minerva 29 East Parade
Leeds
LS1 5PS
Director NameIan Arthur Stewart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address12 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameIan David Street
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 1996)
RoleAccountant
Correspondence Address11 Lowerhouses Lane
Huddersfield
West Yorkshire
HD5 8JR
Secretary NameIan David Street
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address11 Lowerhouses Lane
Huddersfield
West Yorkshire
HD5 8JR
Secretary NameIan Arthur Stewart
NationalityBritish
StatusResigned
Appointed19 August 1996(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 2003)
RoleCompany Director
Correspondence Address12 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Secretary NameMary Lewis
NationalityBritish
StatusResigned
Appointed15 October 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2005)
RoleCompany Director
Correspondence Address6 Sycamore Court
Kirkburton
Huddersfield
West Yorkshire
HD8 0TD

Location

Registered AddressFrp Advisory Minerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

343 at £1Daniel Peter Johnson
34.30%
Ordinary B
343 at £1Mr Paul Thomas Andrew Johnson
34.30%
Ordinary B
147 at £1Daniel Peter Johnson
14.70%
Ordinary A
147 at £1Mr Paul Thomas Andrew Johnson
14.70%
Ordinary A
14 at £1Peter Thomas Johnson
1.40%
Ordinary B
6 at £1Peter Thomas Johnson
0.60%
Ordinary A

Financials

Year2014
Net Worth-£1,415,459
Cash£645
Current Liabilities£128,175

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

21 August 2020Delivered on: 24 August 2020
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding

Filing History

24 June 2023Final Gazette dissolved following liquidation (1 page)
24 March 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
11 November 2022Satisfaction of charge 022557550001 in part (1 page)
11 August 2022Registered office address changed from C/O W T Johnson & Sons (Hudds) Ltd Bankfield Mills Wakefield Road Moldgreen Huddersfield West Yorkshire HD5 9BB to Frp Advisory Minerva 29 East Parade Leeds LS1 5PS on 11 August 2022 (2 pages)
11 August 2022Appointment of a voluntary liquidator (3 pages)
11 August 2022Statement of affairs (10 pages)
10 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-27
(1 page)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
24 August 2020Registration of charge 022557550001, created on 21 August 2020 (33 pages)
22 April 2020Previous accounting period shortened from 30 June 2020 to 31 January 2020 (1 page)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
12 November 2019Previous accounting period shortened from 30 April 2020 to 30 June 2019 (1 page)
25 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 February 2019Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
13 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
30 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
30 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
10 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
10 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
10 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
20 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
8 April 2011Director's details changed for Mr Paul Thomas Andrew Johnson on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Daniel Peter Johnson on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Peter Thomas Johnson on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Peter Thomas Johnson on 6 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr Paul Thomas Andrew Johnson on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Daniel Peter Johnson on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Paul Thomas Andrew Johnson on 6 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Daniel Peter Johnson on 6 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr Peter Thomas Johnson on 6 April 2011 (2 pages)
1 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
13 April 2010Secretary's details changed for Mr Paul Thomas Andrew Johnson on 6 April 2010 (1 page)
13 April 2010Secretary's details changed for Mr Paul Thomas Andrew Johnson on 6 April 2010 (1 page)
13 April 2010Secretary's details changed for Mr Paul Thomas Andrew Johnson on 6 April 2010 (1 page)
13 April 2010Registered office address changed from Bankfield Mills Moldgreen Huddersfield HD5 9BB on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Bankfield Mills Moldgreen Huddersfield HD5 9BB on 13 April 2010 (1 page)
9 April 2009Return made up to 06/04/09; full list of members (5 pages)
9 April 2009Return made up to 06/04/09; full list of members (5 pages)
27 December 2008Accounts for a small company made up to 31 October 2008 (6 pages)
27 December 2008Accounts for a small company made up to 31 October 2008 (6 pages)
8 April 2008Return made up to 06/04/08; full list of members (5 pages)
8 April 2008Return made up to 06/04/08; full list of members (5 pages)
29 November 2007Accounts for a small company made up to 31 October 2007 (6 pages)
29 November 2007Accounts for a small company made up to 31 October 2007 (6 pages)
16 April 2007Return made up to 06/04/07; full list of members (4 pages)
16 April 2007Return made up to 06/04/07; full list of members (4 pages)
26 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 February 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
11 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 April 2006Return made up to 06/04/06; full list of members (4 pages)
6 April 2006Return made up to 06/04/06; full list of members (4 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
21 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 April 2005Return made up to 06/04/05; full list of members (2 pages)
6 April 2005Return made up to 06/04/05; full list of members (2 pages)
16 April 2004Return made up to 06/04/04; full list of members (6 pages)
16 April 2004Return made up to 06/04/04; full list of members (6 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
3 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 April 2003Return made up to 06/04/03; full list of members (7 pages)
28 April 2003Return made up to 06/04/03; full list of members (7 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
30 April 2002Return made up to 06/04/02; full list of members; amend (7 pages)
30 April 2002Return made up to 06/04/02; full list of members; amend (7 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 April 2001Return made up to 06/04/01; full list of members (6 pages)
14 April 2001Return made up to 06/04/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 April 2000Return made up to 06/04/00; full list of members (6 pages)
17 April 2000Return made up to 06/04/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 April 1999Return made up to 06/04/99; no change of members (4 pages)
30 April 1999Return made up to 06/04/99; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 April 1997Return made up to 06/04/97; no change of members (4 pages)
25 April 1997Return made up to 06/04/97; no change of members (4 pages)
10 November 1996Auditor's resignation (1 page)
10 November 1996Auditor's resignation (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Secretary resigned;director resigned (1 page)
8 May 1996Return made up to 06/04/96; no change of members (4 pages)
8 May 1996Return made up to 06/04/96; no change of members (4 pages)
19 April 1995Return made up to 06/04/95; full list of members (6 pages)
19 April 1995Return made up to 06/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)