OLDFIELD ASSET CO LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr Simon Matthew Oldfield as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Simon Matthew Oldfield on 2025-08-26

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

04/06/244 June 2024 Change of details for Mr Simon Matthew Oldfield as a person with significant control on 2024-02-28

View Document

03/06/243 June 2024 Director's details changed for Mr Simon Matthew Oldfield on 2024-02-28

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Change of details for Mr Simon Matthew Oldfield as a person with significant control on 2024-04-03

View Document

04/03/244 March 2024 Change of details for Ms Nicola Louise Pritchard as a person with significant control on 2024-02-29

View Document

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

View Document

04/03/244 March 2024 Director's details changed for Mr Simon Matthew Oldfield on 2024-02-29

View Document

04/03/244 March 2024 Change of details for Mr Simon Matthew Oldfield as a person with significant control on 2024-02-29

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-10-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Termination of appointment of Nicola Spencer as a director on 2023-09-12

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-10-31

View Document

18/05/2218 May 2022 Micro company accounts made up to 2020-10-31

View Document

18/05/2218 May 2022 Micro company accounts made up to 2019-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

09/08/219 August 2021 Appointment of Ms Nicola Spencer as a director on 2021-08-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MATTHEW OLDFIELD / 19/05/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 57 CORFE WAY BROADSTONE DORSET BH18 9ND ENGLAND

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE PRITCHARD

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MS NICOLA PRITCHARD

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 1 WOODLANDS COPSE HIGHER SANDYGATE NEWTON ABBOT DEVON TQ12 3QL

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW OLDFIELD / 27/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW OLDFIELD / 01/01/2015

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM GREAT MATRIDGE LONGDOWN EXETER DEVON EX6 7BE

View Document

04/11/144 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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