BRIGHT OAK LIMITED

Register to unlock more data on OkredoRegister

BRIGHT OAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774006

Incorporation date

16/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Riverside, New Bailey Street, Salford M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon20/02/2026
Previous accounting period shortened from 2025-02-27 to 2025-02-26
dot icon27/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon27/11/2025
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon21/10/2025
Termination of appointment of Michael John Hutton as a director on 2025-09-30
dot icon22/01/2025
Termination of appointment of Christopher Anthony Davis as a director on 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon05/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon05/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon05/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon19/07/2024
Termination of appointment of Douglas James Watt as a director on 2024-07-08
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon31/07/2023
Appointment of Mr Douglas James Watt as a director on 2023-02-15
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon31/03/2023
Termination of appointment of Philip John Corfield as a director on 2023-02-15
dot icon31/03/2023
Termination of appointment of Andrew Simon Graveson as a director on 2023-02-15
dot icon31/03/2023
Appointment of Mr Christopher Anthony Davis as a director on 2023-02-15
dot icon31/03/2023
Appointment of Mr Michael John Hutton as a director on 2023-02-15
dot icon31/03/2023
Appointment of Mr Jonathan Mills as a director on 2023-02-15
dot icon31/03/2023
Registered office address changed from Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW United Kingdom to Riverside New Bailey Street Salford M3 5FS on 2023-03-31
dot icon31/03/2023
Notification of Moneyplus Group Limited as a person with significant control on 2023-02-15
dot icon31/03/2023
Cessation of Andrew Simon Graveson as a person with significant control on 2023-02-15
dot icon31/03/2023
Previous accounting period shortened from 2023-05-31 to 2023-02-28
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-05-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-05-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon06/08/2020
Micro company accounts made up to 2020-05-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon01/11/2019
Micro company accounts made up to 2019-05-31
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon18/12/2017
Registered office address changed from 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG to Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW on 2017-12-18
dot icon06/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon19/12/2016
Director's details changed for Mr Philip John Corfield on 2016-12-01
dot icon06/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon04/02/2015
Director's details changed for Mr Philip John Corfield on 2014-04-20
dot icon19/09/2014
Registered office address changed from The Walters Building Clarence Road Cardiff CF10 5FA to 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG on 2014-09-19
dot icon04/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/12/2012
Director's details changed for Andrew Simon Graveson on 2012-12-01
dot icon22/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon05/02/2010
Previous accounting period shortened from 2009-12-31 to 2009-05-31
dot icon05/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon05/01/2010
Director's details changed for Philip John Corfield on 2009-12-01
dot icon06/08/2009
Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE
dot icon17/06/2009
Resolutions
dot icon09/01/2009
Appointment terminated secretary philip corfield
dot icon09/01/2009
Director appointed philip john corfield
dot icon16/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/02/2024
dot iconNext account date
26/02/2025
dot iconNext due on
20/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.18K
-
0.00
-
-
2022
3
11.89K
-
0.00
-
-
2022
3
11.89K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.89K £Descended-26.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corfield, Philip John
Director
01/01/2009 - 15/02/2023
2
Davis, Christopher Anthony
Director
15/02/2023 - 31/12/2024
35
Graveson, Andrew Simon
Director
16/12/2008 - 15/02/2023
6
Hutton, Michael John
Director
15/02/2023 - 30/09/2025
25
Mills, Jonathan
Director
15/02/2023 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIGHT OAK LIMITED

BRIGHT OAK LIMITED is an(a) Active company incorporated on 16/12/2008 with the registered office located at Riverside, New Bailey Street, Salford M3 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT OAK LIMITED?

toggle

BRIGHT OAK LIMITED is currently Active. It was registered on 16/12/2008 .

Where is BRIGHT OAK LIMITED located?

toggle

BRIGHT OAK LIMITED is registered at Riverside, New Bailey Street, Salford M3 5FS.

What does BRIGHT OAK LIMITED do?

toggle

BRIGHT OAK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BRIGHT OAK LIMITED have?

toggle

BRIGHT OAK LIMITED had 3 employees in 2022.

What is the latest filing for BRIGHT OAK LIMITED?

toggle

The latest filing was on 20/02/2026: Previous accounting period shortened from 2025-02-27 to 2025-02-26.