Address: Caledonia House, 89 Seaward Street, Glasgow

Incorporation date: 12 Sep 2017

Address: 46 Hamilton Square, Birkenhead

Incorporation date: 07 Jan 2002

OAKBANK HOMES LIMITED

Status: Active

Address: 80 High Street, Inverurie

Incorporation date: 25 Mar 1994

Address: C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford

Incorporation date: 21 Mar 1977

OAKBANK NEWSAGENTS LTD

Status: Active

Address: Oak Bank Newsagents, 133 Thatch Leach Lane, Whitefield, Manchester

Incorporation date: 24 Feb 2021

Address: Cloth Hall, 150 Drake Street, Rochdale

Incorporation date: 25 Oct 2001

Address: 21 Angel Hill, Tiverton

Incorporation date: 14 Jul 2004

Address: Mosspark, Annan Road, Dumfries

Incorporation date: 07 Oct 2013

OAKBANK WAX LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 30 Jun 2020

Address: Plumtree, Oak Bank, Andover

Incorporation date: 20 Nov 2019

OAKBARN ESTATES LTD

Status: Active

Address: Lismore Chorlton Lane, Cuddington, Malpas

Incorporation date: 30 Mar 2020

OAKBARRY LIMITED

Status: Active

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 22 Dec 1988

OAKBAY DESIGN LIMITED

Status: Active

Address: 29 Bradford Road, Ellesmere Park, Eccles

Incorporation date: 03 Jun 1992

OAKBERG LIMITED

Status: Active - Proposal To Strike Off

Address: 151 High Street, Southampton

Incorporation date: 15 Aug 2017

OAKBERRY ENTERPRISES LTD

Status: Active

Address: 48 Brantingham Road, Manchester

Incorporation date: 16 Jun 2005

OAKBLOCK LIMITED

Status: Active

Address: Suite D, 41 Queens Road, Wimbledon

Incorporation date: 14 Dec 2010

OAKBORNE RESEARCH LIMITED

Status: Active

Address: 3 Totman Crescent, Rayleigh

Incorporation date: 19 Sep 2016

OAKBOUND LIMITED

Status: Active

Address: 35 Firs Avenue, London

Incorporation date: 11 May 2021

Address: The Willows Bristol Road, Allington, Chippenham

Incorporation date: 26 Oct 1981

OAKBOURNE LIMITED

Status: Active

Address: First Floor, Winston House, 349 Regents Park Road, London

Incorporation date: 18 May 2016

Address: Aston House, 57-59 Crouch Street, Colchester

Incorporation date: 16 May 2017

Address: 136 Jug Bank, Ashley, Market Drayton

Incorporation date: 06 May 1988

Address: Number Three, Siskin Drive, Coventry

Incorporation date: 21 Jun 2017

Address: 10 Riverview The Embankment, Vale Road, Heaton Mersey

Incorporation date: 01 Nov 2004

OAKBRIDGE GLOBAL LIMITED

Status: Active

Address: High House Grundisburgh Road, Hasketon, Woodbridge

Incorporation date: 30 Mar 2021

Address: The Old Church, 48 Verulam Road, St. Albans

Incorporation date: 04 Jun 1986

OAKBRIDGE HOMES LIMITED

Status: Active

Address: The Old Church, 48 Verulam Road, St. Albans

Incorporation date: 02 Aug 1993

Address: Winstanley House, 4 Market Hill, Saffron Walden

Incorporation date: 21 Aug 1995

OAKBRIDGE LIMITED

Status: Active

Address: 27 Shropham Road, Great Hockham, Thetford

Incorporation date: 21 Jun 2021

Address: The Hica Group Hesslewood Country Business Park, Ferriby Road, Hessle

Incorporation date: 21 Dec 2005

OAKBRIDGE SUPPORTED LIVING LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Miller Close, Langstone, Newport

Incorporation date: 29 Jun 2021

Address: 143a Oakbrook Road, Sheffield

Incorporation date: 22 Jun 2017

Address: 18 Copley Park, London

Incorporation date: 13 Nov 2019

Address: Unit F, Marsh Farm Shopping Centre The Moakes, Marsh Farm, Luton

Incorporation date: 21 Dec 2018

OAKBROOK FINANCE LIMITED

Status: Active

Address: The Poynt North, 45 Wollaton Street, Nottingham

Incorporation date: 02 Nov 2011

OAKBROOK FREEHOLD LIMITED

Status: Active

Address: 2-6 Sedlescombe Road North, St. Leonards-on-sea

Incorporation date: 12 Sep 2019

Address: The Poynt North, 45 Wollaton Street, Nottingham

Incorporation date: 10 Feb 2021

Address: Kent Innovation Centre Thanet Reach Business Park, Millenium Way, Broadstairs

Incorporation date: 11 Apr 2003

OAKBROOK MOORINGS LIMITED

Status: Active

Address: 1st Floor 189-193 Earls Court Road, London

Incorporation date: 17 Oct 2012

OAKBROOK PARTNERS LIMITED

Status: Active

Address: 42 High Street, Broughton, Kettering

Incorporation date: 01 Jul 2021

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 24 Feb 2004

Address: 2-6 Sedlescombe Road North, St. Leonards-on-sea

Incorporation date: 13 Dec 2007

OAKBROOK ROAD LTD

Status: Active

Address: 98 Chesterfield Road, Sheffield

Incorporation date: 04 Mar 2020

OAKBROOK SERVICES LTD

Status: Active

Address: 28 Terminus Road, Sheffield

Incorporation date: 27 Mar 2015

OAKBROOK UPHOLSTERY LTD

Status: Active

Address: 207 Oakbrook Road, Nethergreen, Sheffield

Incorporation date: 11 Feb 2013

OAKBROW LTD

Status: Active

Address: Oakbrow, Chislehurst Road, Chislehurst

Incorporation date: 20 Feb 2018

Address: Riverside House, 1-5 Como Street, Romford

Incorporation date: 23 Mar 1998

Address: Riverside House, 1-5 Como Street, Romford

Incorporation date: 31 Jul 1959

Address: Office 9 Seton Business Centre, Scorrier, Redruth

Incorporation date: 12 Jul 1989

OAKBURR LIMITED

Status: Active

Address: 40 Queen Anne Street, London

Incorporation date: 24 Feb 2021

Address: 409-411 Croydon Road, Beckenham

Incorporation date: 06 May 2015

Address: 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est, Chapeltown, Sheffield

Incorporation date: 21 Nov 2002

OAKBURY DEVELOPMENTS LTD

Status: Active

Address: 2 Rose Bank 151 Rosemary Hill, Little Aston, Sutton Coldfield

Incorporation date: 30 Sep 1996

Address: First Floor The Old Laboratory, First Floor, Paddington House, New Road, Kidderminster

Incorporation date: 05 Oct 1990

Address: 23 The Green, Thurlby, Bourne

Incorporation date: 04 Feb 2021