OLDFIELD INDUSTRIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Appointment of Mr Robert Neil Vaughan Mead as a director on 2024-05-22

View Document

23/05/2423 May 2024 Termination of appointment of James Ross Ancell as a director on 2024-05-22

View Document

23/05/2423 May 2024 Appointment of Mr Andrew Robert Brown as a director on 2024-05-22

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

18/09/1618 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TREDWIN

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD TREDWIN

View Document

21/09/1521 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GORDON CHATER / 26/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS TREDWIN / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSS ANCELL / 26/07/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN CARLING

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 11-12 QUEEN SQUARE BRISTOL BS1 4NT

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SPRULES

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CARLING

View Document

22/06/1022 June 2010 SECRETARY APPOINTED RICHARD NICHOLAS TREDWIN

View Document

11/06/1011 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 24 ORCHARD STREET BRISTOL BS1 5DF

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0111 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 £ NC 1000/1010 05/08/94

View Document

09/08/949 August 1994 ALTER MEM AND ARTS 05/08/94

View Document

09/08/949 August 1994 NC INC ALREADY ADJUSTED 05/08/94

View Document

18/07/9418 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/07/947 July 1994 COMPANY NAME CHANGED LOTLEND ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/07/94

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 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