OLDFIELD SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-31 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
05/08/245 August 2024 | Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to The Wain House Stretfordbury Leominster Herefordshire HR6 0LP on 2024-08-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR HAROLD OLDFIELD |
05/09/195 September 2019 | CESSATION OF HAROLD ROBERT OLDFIELD AS A PSC |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR HAROLD ROBERT OLDFIELD / 28/06/2017 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 28/06/2017 |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 28/06/2017 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / DR HAROLD ROBERT OLDFIELD / 28/06/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/06/153 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/06/1412 June 2014 | 31/05/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/07/133 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | DIRECTOR APPOINTED DR HAROLD ROBERT OLDFIELD |
21/01/1321 January 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/06/127 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 21/06/2011 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 26/03/2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | 31/05/11 NO CHANGES |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 06/07/2010 |
07/07/107 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR UNITED KINGDOM |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/08/0814 August 2008 | APPOINTMENT TERMINATED SECRETARY HAROLD OLDFIELD |
18/07/0818 July 2008 | RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM BWTHYN PLAS PENRHYN MINFFORDD PENRHYDEUDRAETH GWYNEDD LL48 6HY |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | SECRETARY'S PARTICULARS CHANGED |
29/08/0729 August 2007 | DIRECTOR RESIGNED |
04/04/074 April 2007 | DIRECTOR RESIGNED |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
05/07/045 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | NEW SECRETARY APPOINTED |
24/07/0124 July 2001 | NEW DIRECTOR APPOINTED |
24/07/0124 July 2001 | DIRECTOR RESIGNED |
24/07/0124 July 2001 | SECRETARY RESIGNED |
20/06/0120 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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