OLDFIELD ASSET CO LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Change of details for Mr Simon Matthew Oldfield as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Director's details changed for Mr Simon Matthew Oldfield on 2025-08-26 |
06/01/256 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
04/06/244 June 2024 | Change of details for Mr Simon Matthew Oldfield as a person with significant control on 2024-02-28 |
03/06/243 June 2024 | Director's details changed for Mr Simon Matthew Oldfield on 2024-02-28 |
26/04/2426 April 2024 | Micro company accounts made up to 2023-10-31 |
03/04/243 April 2024 | Change of details for Mr Simon Matthew Oldfield as a person with significant control on 2024-04-03 |
04/03/244 March 2024 | Change of details for Ms Nicola Louise Pritchard as a person with significant control on 2024-02-29 |
04/03/244 March 2024 | Registered office address changed from Unit 15 Wend-Al Road Blandford Forum Dorset DT11 7FP England to 15 Glenmore Business Park Blandford Forum Dorset DT11 7FP on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Mr Simon Matthew Oldfield on 2024-02-29 |
04/03/244 March 2024 | Change of details for Mr Simon Matthew Oldfield as a person with significant control on 2024-02-29 |
15/02/2415 February 2024 | Confirmation statement made on 2023-10-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
25/09/2325 September 2023 | Termination of appointment of Nicola Spencer as a director on 2023-09-12 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
19/05/2219 May 2022 | Micro company accounts made up to 2021-10-31 |
18/05/2218 May 2022 | Micro company accounts made up to 2020-10-31 |
18/05/2218 May 2022 | Micro company accounts made up to 2019-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
09/08/219 August 2021 | Appointment of Ms Nicola Spencer as a director on 2021-08-01 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON MATTHEW OLDFIELD / 19/05/2019 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 57 CORFE WAY BROADSTONE DORSET BH18 9ND ENGLAND |
20/08/1920 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE PRITCHARD |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/05/1915 May 2019 | DIRECTOR APPOINTED MS NICOLA PRITCHARD |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/11/1828 November 2018 | DISS40 (DISS40(SOAD)) |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 1 WOODLANDS COPSE HIGHER SANDYGATE NEWTON ABBOT DEVON TQ12 3QL |
27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW OLDFIELD / 27/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
10/07/1610 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW OLDFIELD / 01/01/2015 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM GREAT MATRIDGE LONGDOWN EXETER DEVON EX6 7BE |
04/11/144 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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