Download leads from Nexok and grow your business. Find out more

Oldfield Estates Ltd

Documents

Total Documents165
Total Pages471

Filing History

26 August 2020Micro company accounts made up to 30 June 2019
21 May 2020Registration of charge 058382690017, created on 15 May 2020
18 May 2020Satisfaction of charge 8 in full
18 May 2020Satisfaction of charge 13 in full
18 May 2020Satisfaction of charge 9 in full
18 May 2020Satisfaction of charge 7 in full
18 May 2020Satisfaction of charge 10 in full
18 May 2020Satisfaction of charge 11 in full
18 May 2020Satisfaction of charge 12 in full
3 April 2020Registration of charge 058382690016, created on 1 April 2020
24 March 2020Previous accounting period shortened from 24 June 2019 to 23 June 2019
3 March 2020Confirmation statement made on 19 February 2020 with no updates
29 January 2020Registration of charge 058382690015, created on 29 January 2020
17 July 2019Micro company accounts made up to 30 June 2018
20 March 2019Previous accounting period shortened from 25 June 2018 to 24 June 2018
19 February 2019Confirmation statement made on 19 February 2019 with updates
2 January 2019Termination of appointment of Abraham Joseph Ost as a director on 2 January 2019
2 January 2019Notification of Dena Ost as a person with significant control on 2 January 2019
2 January 2019Cessation of Abraham Joseph Ost as a person with significant control on 2 January 2019
2 January 2019Appointment of Mrs Dena Ost as a director on 2 January 2019
26 October 2018Satisfaction of charge 6 in full
26 October 2018Satisfaction of charge 2 in full
26 October 2018Satisfaction of charge 1 in full
26 October 2018Satisfaction of charge 3 in full
26 October 2018Satisfaction of charge 4 in full
7 October 2018All of the property or undertaking has been released from charge 2
7 October 2018All of the property or undertaking has been released from charge 3
7 October 2018All of the property or undertaking has been released and no longer forms part of charge 4
7 October 2018All of the property or undertaking has been released from charge 1
7 October 2018All of the property or undertaking has been released from charge 6
12 September 2018All of the property or undertaking has been released and no longer forms part of charge 2
12 September 2018All of the property or undertaking has been released from charge 1
12 September 2018All of the property or undertaking has been released from charge 6
12 September 2018All of the property or undertaking has been released from charge 2
12 September 2018All of the property or undertaking has been released from charge 3
26 July 2018Micro company accounts made up to 30 June 2017
17 June 2018Confirmation statement made on 5 June 2018 with no updates
26 March 2018Previous accounting period shortened from 26 June 2017 to 25 June 2017
20 June 2017Micro company accounts made up to 30 June 2016
20 June 2017Micro company accounts made up to 30 June 2016
6 June 2017Confirmation statement made on 5 June 2017 with updates
6 June 2017Confirmation statement made on 5 June 2017 with updates
4 April 2017Amended total exemption small company accounts made up to 30 June 2015
4 April 2017Amended total exemption small company accounts made up to 30 June 2015
20 March 2017Previous accounting period shortened from 27 June 2016 to 26 June 2016
20 March 2017Previous accounting period shortened from 27 June 2016 to 26 June 2016
27 June 2016Total exemption small company accounts made up to 30 June 2015
27 June 2016Total exemption small company accounts made up to 30 June 2015
7 June 2016Registered office address changed from 9 Moundfield Road London N16 6DT to Lower Ground Floor 43 Stamford Hill London N16 5SX on 7 June 2016
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
7 June 2016Registered office address changed from 9 Moundfield Road London N16 6DT to Lower Ground Floor 43 Stamford Hill London N16 5SX on 7 June 2016
27 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015
27 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015
26 June 2015Total exemption small company accounts made up to 30 June 2014
26 June 2015Total exemption small company accounts made up to 30 June 2014
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014
21 October 2014Total exemption small company accounts made up to 30 June 2013
21 October 2014Total exemption small company accounts made up to 30 June 2013
5 July 2014Compulsory strike-off action has been discontinued
5 July 2014Compulsory strike-off action has been discontinued
3 July 2014Register inspection address has been changed
3 July 2014Register inspection address has been changed
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
1 February 2014Compulsory strike-off action has been discontinued
1 February 2014Compulsory strike-off action has been discontinued
30 January 2014Total exemption small company accounts made up to 30 June 2012
30 January 2014Total exemption small company accounts made up to 30 June 2012
28 January 2014First Gazette notice for compulsory strike-off
28 January 2014First Gazette notice for compulsory strike-off
2 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
2 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
2 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
18 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012
18 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012
15 July 2012Total exemption small company accounts made up to 30 June 2011
15 July 2012Total exemption small company accounts made up to 30 June 2011
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
12 June 2012Appointment of Mr Abraham Lipschitz as a director
12 June 2012Appointment of Mr Abraham Lipschitz as a director
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
11 June 2012Termination of appointment of Dena Ost as a secretary
11 June 2012Termination of appointment of Dena Ost as a secretary
22 September 2011Total exemption small company accounts made up to 30 June 2010
22 September 2011Total exemption small company accounts made up to 30 June 2010
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
10 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
10 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
10 August 2010Director's details changed for Mr Abraham Joseph Ost on 1 December 2009
10 August 2010Secretary's details changed for Dena Ost on 1 December 2009
10 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
10 August 2010Director's details changed for Mr Abraham Joseph Ost on 1 December 2009
10 August 2010Secretary's details changed for Dena Ost on 1 December 2009
10 August 2010Secretary's details changed for Dena Ost on 1 December 2009
10 August 2010Director's details changed for Mr Abraham Joseph Ost on 1 December 2009
1 May 2010Total exemption small company accounts made up to 30 June 2009
1 May 2010Total exemption small company accounts made up to 30 June 2009
19 April 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 4
19 April 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 4
19 April 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 4
29 July 2009Return made up to 05/06/09; full list of members
29 July 2009Return made up to 05/06/09; full list of members
27 May 2009Total exemption small company accounts made up to 30 June 2008
27 May 2009Total exemption small company accounts made up to 30 June 2008
28 October 2008Particulars of a mortgage or charge / charge no: 14
28 October 2008Particulars of a mortgage or charge / charge no: 14
22 July 2008Particulars of a mortgage or charge / charge no: 12
22 July 2008Particulars of a mortgage or charge / charge no: 10
22 July 2008Particulars of a mortgage or charge / charge no: 7
22 July 2008Particulars of a mortgage or charge / charge no: 9
22 July 2008Particulars of a mortgage or charge / charge no: 13
22 July 2008Particulars of a mortgage or charge / charge no: 11
22 July 2008Particulars of a mortgage or charge / charge no: 8
22 July 2008Particulars of a mortgage or charge / charge no: 13
22 July 2008Particulars of a mortgage or charge / charge no: 10
22 July 2008Particulars of a mortgage or charge / charge no: 11
22 July 2008Particulars of a mortgage or charge / charge no: 9
22 July 2008Particulars of a mortgage or charge / charge no: 7
22 July 2008Particulars of a mortgage or charge / charge no: 8
22 July 2008Particulars of a mortgage or charge / charge no: 12
13 June 2008Total exemption small company accounts made up to 30 June 2007
13 June 2008Total exemption small company accounts made up to 30 June 2007
5 June 2008Return made up to 05/06/08; full list of members
5 June 2008Return made up to 05/06/08; full list of members
11 April 2008Particulars of a mortgage or charge / charge no: 6
11 April 2008Particulars of a mortgage or charge / charge no: 6
24 January 2008Particulars of mortgage/charge
24 January 2008Particulars of mortgage/charge
31 October 2007Particulars of mortgage/charge
31 October 2007Particulars of mortgage/charge
30 August 2007Particulars of mortgage/charge
30 August 2007Particulars of mortgage/charge
30 August 2007Particulars of mortgage/charge
30 August 2007Particulars of mortgage/charge
29 June 2007Return made up to 06/06/07; full list of members
29 June 2007Return made up to 06/06/07; full list of members
23 June 2007Particulars of mortgage/charge
23 June 2007Particulars of mortgage/charge
15 March 2007Director resigned
15 March 2007Director resigned
25 July 2006New director appointed
25 July 2006New director appointed
25 July 2006New secretary appointed;new director appointed
25 July 2006Registered office changed on 25/07/06 from: 9 moundfield road london N16 6DT
25 July 2006New secretary appointed;new director appointed
25 July 2006Registered office changed on 25/07/06 from: 9 moundfield road london N16 6DT
28 June 2006Director resigned
28 June 2006Secretary resigned
28 June 2006Registered office changed on 28/06/06 from: 39A leicester road salford manchester M7 4AS
28 June 2006Director resigned
28 June 2006Registered office changed on 28/06/06 from: 39A leicester road salford manchester M7 4AS
28 June 2006Secretary resigned
6 June 2006Incorporation
6 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed