Background WavePink WaveYellow Wave

THE OAKRIDGE CENTRE LTD (03389541)

THE OAKRIDGE CENTRE LTD (03389541) is an active UK company. incorporated on 20 June 1997. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE OAKRIDGE CENTRE LTD has been registered for 28 years. Current directors include BENTLEY, Stephen Mark, CRANWELL, Stephen Douglas, EGAN, Brigit Colleen and 2 others.

Company Number
03389541
Status
active
Type
ltd
Incorporated
20 June 1997
Age
28 years
Address
Centurion House, Manchester, M3 3WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BENTLEY, Stephen Mark, CRANWELL, Stephen Douglas, EGAN, Brigit Colleen, ROBINSON, Simone, SALES, David Glen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKRIDGE CENTRE LTD

THE OAKRIDGE CENTRE LTD is an active company incorporated on 20 June 1997 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE OAKRIDGE CENTRE LTD was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03389541

LTD Company

Age

28 Years

Incorporated 20 June 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Centurion House 129 Deansgate Manchester, M3 3WR,

Previous Addresses

Peter House Oxford Street Manchester M1 5AN
From: 14 May 2014To: 15 January 2019
Pepper House Business Centre Pepper Road Hazel Grove Stockport Cheshire SK7 5DP England
From: 12 February 2013To: 14 May 2014
the Oakridge Centre Shrigley Park Pott Shrigley Macclesfield Cheshire SK10 5SE
From: 20 June 1997To: 12 February 2013
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Capital Reduction
Jan 13
Funding Round
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Share Buyback
Jan 13
Director Left
Oct 15
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Left
Jul 20
New Owner
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Mar 25
7
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ROBINSON, Simone

Active
129 Deansgate, ManchesterM3 3WR
Secretary
Appointed 26 May 2021

BENTLEY, Stephen Mark

Active
Cowley Road, CambridgeCB4 0WS
Born September 1963
Director
Appointed 04 Oct 2022

CRANWELL, Stephen Douglas

Active
Cowley Road, CambridgeCB4 0WS
Born February 1957
Director
Appointed 04 Oct 2022

EGAN, Brigit Colleen

Active
129 Deansgate, ManchesterM3 3WR
Born February 1964
Director
Appointed 24 Sept 2009

ROBINSON, Simone

Active
129 Deansgate, ManchesterM3 3WR
Born October 1970
Director
Appointed 26 May 2021

SALES, David Glen

Active
Cowley Road, CambridgeCB4 0WS
Born February 1963
Director
Appointed 04 Oct 2022

BURBRIDGE, Mark William

Resigned
129 Deansgate, ManchesterM3 3WR
Secretary
Appointed 30 Nov 2012
Resigned 13 Mar 2020

FLEET, Andrew Douglas

Resigned
Chiltern Drive, AltrinchamWA15 9PN
Secretary
Appointed 31 Jul 2007
Resigned 30 Nov 2012

LEAHY, Lynn

Resigned
Gibhill Farm Shrigley Park Estate, MacclesfieldSK10 5SE
Secretary
Appointed 20 Jun 1997
Resigned 31 Jul 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jun 1997
Resigned 20 Jun 1997

BURBRIDGE, Catherine

Resigned
129 Deansgate, ManchesterM3 3WR
Born May 1975
Director
Appointed 26 May 2021
Resigned 06 Jul 2021

BURBRIDGE, Mark

Resigned
129 Deansgate, ManchesterM3 3WR
Born November 1966
Director
Appointed 08 Sept 2009
Resigned 13 Mar 2020

FLEET, Andrew Douglas

Resigned
Chiltern Drive, AltrinchamWA15 9PN
Born April 1965
Director
Appointed 01 Apr 2002
Resigned 30 Nov 2012

LEAHY, Lynn

Resigned
Gibhill Farm Shrigley Park Estate, MacclesfieldSK10 5SE
Born April 1958
Director
Appointed 20 Jun 1997
Resigned 01 Jan 2007

SKEWS, David Andrew Henry

Resigned
129 Deansgate, ManchesterM3 3WR
Born November 1952
Director
Appointed 26 May 2021
Resigned 04 Oct 2022

SWEENEY, Anthony

Resigned
84 Altrincham Road, WilmslowSK9 5NG
Born March 1955
Director
Appointed 20 Jun 1997
Resigned 30 Nov 2012

WALKLEY, Stuart Richard

Resigned
Oxford Street, ManchesterM1 5AN
Born June 1952
Director
Appointed 24 Sept 2009
Resigned 18 Sept 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jun 1997
Resigned 20 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Cowley Road, CambridgeCB4 0WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2022

Ms Brigit Colleen Egan

Ceased
129 Deansgate, ManchesterM3 3WR
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2018
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

138

Resolution
27 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
23 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Resolution
20 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Return Purchase Own Shares
29 April 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2016
SH06Cancellation of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
16 January 2013
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 January 2013
SH10Notice of Particulars of Variation
Capital Cancellation Shares
9 January 2013
SH06Cancellation of Shares
Capital Name Of Class Of Shares
9 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Resolution
9 January 2013
RESOLUTIONSResolutions
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Capital Allotment Shares
7 November 2009
SH01Allotment of Shares
Capital Allotment Shares
7 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
123Notice of Increase in Nominal Capital
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 December 2007
169169
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
88(2)R88(2)R
Legacy
20 September 2007
88(2)R88(2)R
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
288bResignation of Director or Secretary
Resolution
9 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
88(2)R88(2)R
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 March 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
287Change of Registered Office
Incorporation Company
20 June 1997
NEWINCIncorporation