Background WavePink WaveYellow Wave

OAKBRIDGE BESPOKE HOMES LTD (08001369)

OAKBRIDGE BESPOKE HOMES LTD (08001369) is an active UK company. incorporated on 22 March 2012. with registered office in St. Albans. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKBRIDGE BESPOKE HOMES LTD has been registered for 14 years. Current directors include HEMMINGS, Martin David.

Company Number
08001369
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
The Old Church, St. Albans, AL3 4DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEMMINGS, Martin David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBRIDGE BESPOKE HOMES LTD

OAKBRIDGE BESPOKE HOMES LTD is an active company incorporated on 22 March 2012 with the registered office located in St. Albans. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKBRIDGE BESPOKE HOMES LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

08001369

LTD Company

Age

14 Years

Incorporated 22 March 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

The Old Church 48 Verulam Road St. Albans, AL3 4DH,

Previous Addresses

The Priory High Street Redbourn St. Albans AL3 7LZ England
From: 22 December 2016To: 16 September 2020
C/O Oakbridge Homes Ltd the Priory High Street Redbourn St. Albans Hertfordshire AL3 7LZ
From: 22 March 2012To: 22 December 2016
Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Share Issue
Jan 16
Director Left
Jul 17
Director Joined
May 18
Director Left
Dec 19
Director Left
Jul 21
Director Left
Jul 21
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HEMMINGS, Martin David

Active
48 Verulam Road, St. AlbansAL3 4DH
Born July 1946
Director
Appointed 22 Mar 2012

HEMMINGS, Martin David

Resigned
Watford Road, St. AlbansAL1 2AF
Secretary
Appointed 22 Mar 2012
Resigned 22 Mar 2019

O'DONNELL, Fidelma Ann

Resigned
48 Verulam Road, St. AlbansAL3 4DH
Secretary
Appointed 01 Jun 2018
Resigned 12 May 2022

CALLAGHAN, Michael Brian

Resigned
High Street, St. AlbansAL3 7LZ
Born October 1972
Director
Appointed 10 Dec 2015
Resigned 30 Jun 2017

GARDINER, Gerald Colin

Resigned
High Street, St. AlbansAL3 7LZ
Born February 1964
Director
Appointed 22 May 2018
Resigned 09 Dec 2019

HEMMINGS, Anna

Resigned
48 Verulam Road, St. AlbansAL3 4DH
Born May 1972
Director
Appointed 10 Dec 2015
Resigned 03 Jul 2021

HEMMINGS, Darren Aiden

Resigned
48 Verulam Road, St. AlbansAL3 4DH
Born June 1975
Director
Appointed 10 Dec 2015
Resigned 03 Jul 2021

Persons with significant control

1

Mr Martin David Hemmings

Active
48 Verulam Road, St. AlbansAL3 4DH
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Legacy
3 February 2020
RP04CS01RP04CS01
Legacy
3 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2012
NEWINCIncorporation