OLDMAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 NewTermination of appointment of Lynn Oldman as a secretary on 2025-03-19

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Change of details for Mr Philip Oldman as a person with significant control on 2023-10-26

View Document

28/09/2328 September 2023 Director's details changed for Mr Andrew James Oldman on 2023-09-27

View Document

28/09/2328 September 2023 Change of details for Mr Philip Oldman as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Secretary's details changed for Lynn Oldman on 2023-09-27

View Document

28/09/2328 September 2023 Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to 13 the Close Norwich NR1 4DS on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Philip Oldman on 2023-09-27

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2022-06-29

View Document

07/07/227 July 2022 Confirmation statement made on 2022-06-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES OLDMAN / 20/01/2020

View Document

27/08/1927 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042561430018

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042561430021

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042561430017

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042561430020

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042561430019

View Document

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP OLDMAN

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042561430016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/07/1621 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES OLDMAN / 19/07/2015

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLDMAN / 19/07/2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNN OLDMAN / 19/07/2015

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR ANDREW JAMES OLDMAN

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 Registered office address changed from , 89 Bridge Road, Lowestoft, Suffolk, NR32 3LN, England on 2013-12-04

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD LOWESTOFT SUFFOLK NR32 3LN ENGLAND

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042561430016

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042561430015

View Document

20/08/1320 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

01/08/111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

20/09/1020 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 100.00

View Document

20/09/1020 September 2010 ADOPT ARTICLES 14/09/2010

View Document

04/08/104 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM SURREY CHAMBERS 9 SURREY STREET LOWESTOFT SUFFOLK NR32 1LJ

View Document

19/02/1019 February 2010 Registered office address changed from , Surrey Chambers, 9 Surrey Street, Lowestoft, Suffolk, NR32 1LJ on 2010-02-19

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/08/031 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/01/02

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 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