Background WavePink WaveYellow Wave

OLDBRIDGE INVESTMENTS LIMITED (00900475)

OLDBRIDGE INVESTMENTS LIMITED (00900475) is an active UK company. incorporated on 10 March 1967. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OLDBRIDGE INVESTMENTS LIMITED has been registered for 59 years. Current directors include BERGER, Sije, KLEIN, Sarah Rachel, STERNLICHT, Zelda.

Company Number
00900475
Status
active
Type
ltd
Incorporated
10 March 1967
Age
59 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERGER, Sije, KLEIN, Sarah Rachel, STERNLICHT, Zelda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDBRIDGE INVESTMENTS LIMITED

OLDBRIDGE INVESTMENTS LIMITED is an active company incorporated on 10 March 1967 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OLDBRIDGE INVESTMENTS LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00900475

LTD Company

Age

59 Years

Incorporated 10 March 1967

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 10 March 1967To: 1 June 2025
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
Director Left
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 22 Jan 2003

BERGER, Sije

Active
15 Fountayne Road, LondonN16 7EA
Born August 1959
Director
Appointed N/A

KLEIN, Sarah Rachel

Active
15 Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed N/A

STERNLICHT, Zelda

Active
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed N/A

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Secretary
Appointed N/A
Resigned 22 Jan 2003

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 04 Mar 1993
Resigned 01 Feb 1993

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed N/A
Resigned 13 Jan 1994

BERGER, Samuel

Resigned
45 Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed N/A
Resigned 01 Dec 2024

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 04 Mar 1993
Resigned 22 Jan 2003

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed N/A
Resigned 01 Feb 1993

LAUFER, Hasias

Resigned
16 Warwick Grove, LondonE5 9HU
Born December 1914
Director
Appointed N/A
Resigned 30 Nov 1998

Persons with significant control

3

Mr Berish Berger

Active
Craven Walk, LondonN16 6BT
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016

Mr Abraham Y Klein

Active
Fountayne Road, LondonN16 7EA
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
1 March 2008
225Change of Accounting Reference Date
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
30 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
24 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
26 July 2000
287Change of Registered Office
Legacy
24 July 2000
363aAnnual Return
Legacy
20 July 2000
288cChange of Particulars
Legacy
15 November 1999
288cChange of Particulars
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Resolution
18 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
18 September 1996
363x363x
Memorandum Articles
22 May 1996
MEM/ARTSMEM/ARTS
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
24 July 1995
363x363x
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
22 July 1994
363x363x
Legacy
3 May 1994
288288
Legacy
1 February 1994
288288
Legacy
25 July 1993
363x363x
Legacy
20 May 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Resolution
8 March 1993
RESOLUTIONSResolutions
Legacy
28 July 1992
363x363x
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
11 November 1991
363x363x
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
24 January 1991
288288
Legacy
17 September 1990
363363
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
23 March 1989
288288
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Legacy
30 September 1987
288288
Accounts With Accounts Type Small
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Legacy
13 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
30 December 1982
AAAnnual Accounts