Company NameBright Oak Limited
Company StatusActive
Company Number06774006
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Anthony Davis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameMr Michael John Hutton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameMr Jonathan Mills
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameMr Douglas James Watt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameAndrew Simon Graveson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleBusinessman
Country of ResidenceWales
Correspondence AddressCardiff House Priority Business Park
Barry
Vale Of Glamorgan
CF63 2AW
Wales
Secretary NameMr Philip John Corfield
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address23 Briar Close
Undy
Caldicot
Gwent
NP26 3LQ
Wales
Director NameMr Philip John Corfield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 weeks, 2 days after company formation)
Appointment Duration14 years, 1 month (resigned 15 February 2023)
RoleBusinessman
Country of ResidenceWales
Correspondence AddressCardiff House Priority Business Park
Barry
Vale Of Glamorgan
CF63 2AW
Wales

Contact

Websitewww.brightoak.co.uk/
Email address[email protected]
Telephone0800 0437222
Telephone regionFreephone

Location

Registered AddressRiverside
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Andrew Simon Graveson
80.00%
Ordinary A
200 at £1Philip John Corfield
20.00%
Ordinary B

Financials

Year2014
Net Worth-£6,223
Cash£8,787
Current Liabilities£21,600

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 May 2020 (5 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
1 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
18 December 2017Registered 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 18 December 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 December 2016Director's details changed for Mr Philip John Corfield on 1 December 2016 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Director's details changed for Mr Philip John Corfield on 1 December 2016 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Director's details changed for Mr Philip John Corfield on 20 April 2014 (2 pages)
4 February 2015Director's details changed for Mr Philip John Corfield on 20 April 2014 (2 pages)
19 September 2014Registered office address changed from The Walters Building Clarence Road Cardiff CF10 5FA to 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG on 19 September 2014 (1 page)
19 September 2014Registered office address changed from The Walters Building Clarence Road Cardiff CF10 5FA to 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG on 19 September 2014 (1 page)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Director's details changed for Andrew Simon Graveson on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Andrew Simon Graveson on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Andrew Simon Graveson on 1 December 2012 (2 pages)
22 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 February 2010Previous accounting period shortened from 31 December 2009 to 31 May 2009 (1 page)
5 February 2010Previous accounting period shortened from 31 December 2009 to 31 May 2009 (1 page)
5 January 2010Director's details changed for Philip John Corfield on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Philip John Corfield on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Philip John Corfield on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 August 2009Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE (1 page)
6 August 2009Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE (1 page)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
9 January 2009Director appointed philip john corfield (2 pages)
9 January 2009Director appointed philip john corfield (2 pages)
9 January 2009Appointment terminated secretary philip corfield (1 page)
9 January 2009Appointment terminated secretary philip corfield (1 page)
16 December 2008Incorporation (14 pages)
16 December 2008Incorporation (14 pages)