OLDFIELD SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

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 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD OLDFIELD

View Document

05/09/195 September 2019 CESSATION OF HAROLD ROBERT OLDFIELD AS A PSC

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR HAROLD ROBERT OLDFIELD / 28/06/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 28/06/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 28/06/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / DR HAROLD ROBERT OLDFIELD / 28/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 31/05/14 NO CHANGES

View Document

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

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED DR HAROLD ROBERT OLDFIELD

View Document

21/01/1321 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 21/06/2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 26/03/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 31/05/11 NO CHANGES

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN MARIE KING / 06/07/2010

View Document

07/07/107 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR UNITED KINGDOM

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY HAROLD OLDFIELD

View Document

18/07/0818 July 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM BWTHYN PLAS PENRHYN MINFFORDD PENRHYDEUDRAETH GWYNEDD LL48 6HY

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 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