OLDFIELD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Lucy Margaret Smith as a director on 2025-07-11

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

13/11/2413 November 2024 Appointment of Mrs Carole Ann Palmer as a director on 2024-09-19

View Document

13/11/2413 November 2024 Appointment of Miss Lucy Margaret Smith as a director on 2024-09-16

View Document

07/06/247 June 2024 Secretary's details changed for Inblock Management Limited on 2024-01-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

07/06/247 June 2024 Termination of appointment of Hugh Buchanan Carter as a director on 2024-05-28

View Document

20/03/2420 March 2024 Termination of appointment of Ghill Duncan Kinniburgh Donald as a director on 2024-03-18

View Document

13/03/2413 March 2024 Appointment of Mrs Margaret Scaramellini as a director on 2024-03-07

View Document

25/01/2425 January 2024 Appointment of Mr Alastair James Taylor as a director on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Appointment of Miss Irene Angelina Gomez as a director on 2023-08-16

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR JAN PETER STAUNTON

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY SIMONE

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INBLOCK MANAGEMENT LIMITED / 16/10/2017

View Document

27/11/1727 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INBLOCK MANAGEMENT LIMITED / 01/11/2017

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAAPKE DEN RIDDER

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY MARSHALL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 2729 HIGH STREET HIGH STREET EWELL EPSOM KT17 1SB ENGLAND

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

01/09/171 September 2017 CORPORATE SECRETARY APPOINTED INBLOCK MANAGEMENT LIMITED

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN GROVES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MRS SALLY ANN SIMONE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CRANE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HOWES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 DIRECTOR APPOINTED MR COLIN GROVES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR GHILL DUNCAN KINNIBURGH DONALD

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BAYLEY

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 02/06/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DEN RIDDER / 26/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 02/06/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR JEFFREY HAMILTON BAYLEY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR GRANT JAMES PHAREZ

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC MAGNUSON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DAVID JAMES FINCH

View Document

12/01/1512 January 2015 AUD STAT 519

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 02/06/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ALISTAIR SCOTT CRANE

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 02/06/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 02/06/12 NO MEMBER LIST

View Document

06/03/126 March 2012 DIRECTOR APPOINTED DR SALLY HOWES

View Document

29/06/1129 June 2011 02/06/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ALLOS

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE ALLOS / 01/01/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DEN RIDDER / 01/01/2010

View Document

29/07/1029 July 2010 02/06/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 15 OLDFIELD WOOD WOKING SURREY GU22 8AN

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MRS LESLEY ELIZABETH MARSHALL

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY COLIN GROVES

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GROVES

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MRS SARAH LOUISE ALLOS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MARITZA GIBLIN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MRS LAURA DEN RIDDER

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 17 OLDFIELD WOOD WOKING SURREY GU22 8AN

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 ANNUAL RETURN MADE UP TO 02/06/04

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 ANNUAL RETURN MADE UP TO 02/06/03

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 02/06/02

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 02/06/01

View Document

08/06/008 June 2000 ANNUAL RETURN MADE UP TO 02/06/00

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 02/06/99

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 ANNUAL RETURN MADE UP TO 02/06/98

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 ANNUAL RETURN MADE UP TO 02/06/97

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 179 STANSTEAD ROAD FOREST HILL LONDON SE23 1HR

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 ANNUAL RETURN MADE UP TO 02/06/96

View Document

23/11/9523 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

02/06/952 June 1995 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