OAKFIELD P.M. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/05/2430 May 2024 Change of details for Mrs Kerry Newstead as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Neil Matthew Newstead on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Stephen John Ruxton-Cocker on 2024-05-29

View Document

29/05/2429 May 2024 Secretary's details changed for Mr Stephen John Ruxton-Cocker on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mrs Kerry Newstead on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Head Office 4 Hayland Industrial Estate Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from Head Office 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN England to Head Office 4 Hayland Industrial Estate Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mrs Kerry Newstead as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mrs Kerry Newstead as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Stephen John Ruxton-Cocker as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mrs Emma Hawkins on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Miss Samantha Louise Hensher on 2024-05-29

View Document

02/02/242 February 2024 Change of details for Mr Neil Matthew Newstead as a person with significant control on 2016-04-06

View Document

01/02/241 February 2024 Cessation of Neil Matthew Newstead as a person with significant control on 2016-04-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-15

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-15

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-15

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

18/01/2218 January 2022 Change of details for Mr Neil Matthew Newstead as a person with significant control on 2016-04-06

View Document

18/01/2218 January 2022 Change of details for Mr Neil Matthew Newstead as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Neil Matthew Newstead as a person with significant control on 2016-04-06

View Document

22/12/2122 December 2021 Cessation of Kerry Newstead as a person with significant control on 2016-04-06

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KERRY NEWSTEAD / 01/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL MATTHEW NEWSTEAD / 01/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW NEWSTEAD / 01/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 01/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOUISE HENSHER / 01/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN RUXTON-COCKER / 01/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY NEWSTEAD / 01/03/2020

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 01/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033017830002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOUISE HENSHER / 20/12/2017

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033017830002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY NEWSTEAD

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN RUXTON-COCKER

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MATTHEW NEWSTEAD

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW NEWSTEAD / 12/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOUISE HENSHER / 12/01/2017

View Document

18/01/1718 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 12/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 12/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS KERRY NEWSTEAD

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 15/01/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 15/01/2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 29/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 29/01/2014

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED STEPHEN RUXTON-COCKER

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE HENSHER / 13/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUXTON-COCKER / 14/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE HENSHER / 14/01/2012

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED SAMANTHA LOUISE HENSHER

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW NEWSTEAD / 13/01/2010

View Document

01/02/111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 93 BOHEMIA ROAD ST LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/06/0325 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company