Background WavePink WaveYellow Wave

OAKRIDGE DEVELOPMENTS (NI) LIMITED (NI061175)

OAKRIDGE DEVELOPMENTS (NI) LIMITED (NI061175) is an active UK company. incorporated on 6 October 2006. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. OAKRIDGE DEVELOPMENTS (NI) LIMITED has been registered for 19 years. Current directors include EMERSON, Craig Cecil, EMERSON, Mark.

Company Number
NI061175
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
Emerson House 14b Ballynahinch Road, Belfast, BT8 8DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EMERSON, Craig Cecil, EMERSON, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKRIDGE DEVELOPMENTS (NI) LIMITED

OAKRIDGE DEVELOPMENTS (NI) LIMITED is an active company incorporated on 6 October 2006 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. OAKRIDGE DEVELOPMENTS (NI) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

NI061175

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Emerson House 14b Ballynahinch Road Carryduff Belfast, BT8 8DN,

Previous Addresses

Mcguire & Farry Limited Emerson House Carryduff Belfast BT8 8DN
From: 6 October 2006To: 15 October 2012
Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EMERSON, Craig Cecil

Active
14b Ballynahinch Road, BelfastBT8 8DN
Born September 1958
Director
Appointed 17 Aug 2016

EMERSON, Mark

Active
14b Ballynahinch Road, BelfastBT8 8DN
Born October 1984
Director
Appointed 11 Nov 2020

EMERSON, Campbell

Resigned
28 Ballynahinch Road, BelfastBT8 7DL
Secretary
Appointed 06 Oct 2006
Resigned 30 Sept 2020

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 06 Oct 2006
Resigned 06 Oct 2006

EMERSON, Campbell

Resigned
28 Ballynahinch Road, BelfastBT8 7DL
Born January 1928
Director
Appointed 06 Oct 2006
Resigned 30 Sept 2020

EMERSON, Lois

Resigned
28 Ballynahinch Road, BelfastBT8 7DL
Born October 1927
Director
Appointed 06 Oct 2006
Resigned 09 Aug 2017

EMERSON, Stephen Robert

Resigned
14b Ballynahinch Road, BelfastBT8 8DN
Born July 1956
Director
Appointed 17 Aug 2016
Resigned 30 Sept 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 06 Oct 2006
Resigned 06 Oct 2006

Persons with significant control

1

Mr Craig Cecil Emerson

Active
14b Ballynahinch Road, BelfastBT8 8DN
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
29 May 2008
AC(NI)AC(NI)
Legacy
13 May 2008
98-2(NI)98-2(NI)
Legacy
13 May 2008
133(NI)133(NI)
Legacy
13 May 2008
UDM+A(NI)UDM+A(NI)
Resolution
13 May 2008
RESOLUTIONSResolutions
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
30 October 2007
371S(NI)371S(NI)
Legacy
10 May 2007
296(NI)296(NI)
Legacy
10 May 2007
296(NI)296(NI)
Incorporation Company
6 October 2006
NEWINCIncorporation