Background WavePink WaveYellow Wave

OAK BANK (ROCHDALE ROAD) LTD (08568666)

OAK BANK (ROCHDALE ROAD) LTD (08568666) is an active UK company. incorporated on 13 June 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAK BANK (ROCHDALE ROAD) LTD has been registered for 12 years. Current directors include SOROTZKIN, Zeev Meir, SPRINGER, Gabriel.

Company Number
08568666
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOROTZKIN, Zeev Meir, SPRINGER, Gabriel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK BANK (ROCHDALE ROAD) LTD

OAK BANK (ROCHDALE ROAD) LTD is an active company incorporated on 13 June 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAK BANK (ROCHDALE ROAD) LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08568666

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

GALA BINGO PROPERTIES LTD
From: 13 June 2013To: 29 August 2013
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

36 Neeld Crescent London Greater London NW4 3RR
From: 13 June 2013To: 27 March 2015
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Apr 14
Director Left
Mar 20
Director Joined
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Nov 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SOROTZKIN, Zeev Meir

Active
Bury New Road, ManchesterM25 0TL
Born January 1992
Director
Appointed 01 Mar 2020

SPRINGER, Gabriel

Active
Wellington Street East, SalfordM7 2AX
Born June 1978
Director
Appointed 13 Jun 2013

IBGUI, Yamin

Resigned
George Street, ManchesterM25 9WS
Born January 1967
Director
Appointed 01 Sept 2013
Resigned 01 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Mrs Shira Gutfreund

Ceased
Bury New Road, ManchesterM25 0TL
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Jul 2020
Ceased 30 Apr 2024

Mrs Debbie Gutfreund

Ceased
Bury New Road, ManchesterM25 0TL
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020
Ceased 07 Jul 2020

Nellan Properties Ltd

Ceased
Line Wall Road, GibraltarGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
15 September 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
13 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 June 2013
NEWINCIncorporation