104 LOWER OLDFIELD PARK BATH LIMITED

Register to unlock more data on OkredoRegister

104 LOWER OLDFIELD PARK BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330632

Incorporation date

22/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

104 Lower Oldfield Park, Bath BA2 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1988)
dot icon12/01/2026
Director's details changed for Mrs Susan Fry on 2025-12-01
dot icon12/01/2026
Director's details changed for Mr David Gordon Fry on 2025-12-01
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Director's details changed for Mr David Fry on 2025-01-14
dot icon14/01/2025
Director's details changed for Mrs Susan Fry on 2025-01-14
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Director's details changed for Mr Timothy David Fry on 2021-12-10
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Registration of charge 023306320001, created on 2021-08-03
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon27/08/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Director's details changed for Mr Timothy David Fry on 2017-07-17
dot icon22/09/2017
Director's details changed for Mr Jeremy Fry on 2017-09-20
dot icon22/09/2017
Director's details changed for Mr Jeremy Fry on 2017-09-20
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Director's details changed for Mr Timothy David Fry on 2016-10-01
dot icon09/12/2016
Director's details changed for Mr Timothy David Fry on 2016-06-01
dot icon09/12/2016
Director's details changed for Mr Jeremy Fry on 2016-02-02
dot icon05/01/2016
Annual return made up to 2015-12-29 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2014-12-29 no member list
dot icon02/01/2015
Appointment of Mr Jeremy Fry as a director on 2015-01-02
dot icon02/01/2015
Appointment of Mr Timothy David Fry as a director on 2015-01-02
dot icon02/01/2015
Appointment of Mr David Fry as a director on 2015-01-02
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Appointment of Mrs Susan Fry as a director on 2014-12-29
dot icon16/10/2014
Registered office address changed from 104 Lower Oldfield Park Bath BA2 3HS England to 104 Lower Oldfield Park Bath BA2 3HS on 2014-10-16
dot icon16/10/2014
Registered office address changed from 10 Tremes Close Marshfield Chippenham Wiltshire SN14 8TB England to 104 Lower Oldfield Park Bath BA2 3HS on 2014-10-16
dot icon16/10/2014
Termination of appointment of Esme Bristow as a director on 2014-05-11
dot icon20/12/2013
Termination of appointment of Tracy Bradley Fry as a director
dot icon20/12/2013
Termination of appointment of Tracy Bradley Fry as a secretary
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/09/2013
Annual return made up to 2013-09-20 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-09-20 no member list
dot icon27/11/2012
Director's details changed for Miss Tracy Lorraine Bradley Fry on 2012-09-10
dot icon26/11/2012
Secretary's details changed for Tracy Lorraine Bradley Fry on 2012-09-10
dot icon26/11/2012
Registered office address changed from , the Golf House, Lansdown, Bath, Banes, BA1 9BT on 2012-11-26
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-09-20 no member list
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-09-20 no member list
dot icon02/12/2010
Director's details changed for Tracy Lorraine Bradley Fry on 2010-09-18
dot icon02/12/2010
Director's details changed for Esme Bristow on 2010-09-18
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-20 no member list
dot icon19/06/2009
Annual return made up to 20/09/08
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2007
Annual return made up to 20/09/07
dot icon10/08/2007
Registered office changed on 10/08/07 from: 104 lower oldfield park, bath, avon, BA2 3HS
dot icon01/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2007
Annual return made up to 20/09/06
dot icon12/02/2007
Total exemption full accounts made up to 2005-03-31
dot icon26/10/2005
Annual return made up to 20/09/05
dot icon04/01/2005
New director appointed
dot icon16/12/2004
Annual return made up to 20/09/04
dot icon13/12/2004
Director resigned
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/09/2003
Annual return made up to 20/09/02
dot icon15/09/2003
New director appointed
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Annual return made up to 20/09/01
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Annual return made up to 20/09/00
dot icon08/05/2000
Annual return made up to 20/09/99
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
Full accounts made up to 1998-03-31
dot icon05/03/1999
Annual return made up to 20/09/98
dot icon12/01/1998
New director appointed
dot icon20/11/1997
Annual return made up to 20/09/97
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon18/10/1996
Annual return made up to 20/09/96
dot icon05/03/1996
Full accounts made up to 1995-03-31
dot icon29/11/1995
Annual return made up to 20/09/95
dot icon15/02/1995
Accounts for a small company made up to 1994-03-31
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon03/02/1995
Annual return made up to 20/09/94
dot icon29/06/1994
Director resigned
dot icon30/09/1993
Annual return made up to 20/09/93
dot icon21/09/1993
Compulsory strike-off action has been discontinued
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon21/09/1993
Full accounts made up to 1992-03-31
dot icon21/09/1993
Annual return made up to 16/10/92
dot icon02/09/1993
Director resigned;new director appointed
dot icon02/09/1993
New director appointed
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon08/06/1993
Registered office changed on 08/06/93 from: 104 lower oldfield park, bath, avon, BA2 3HS
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Annual return made up to 16/10/91
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon05/11/1990
Annual return made up to 16/10/90
dot icon13/02/1990
Annual return made up to 31/12/89
dot icon31/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, David
Director
02/01/2015 - Present
6
Fry, Jeremy Stuart
Director
02/01/2015 - Present
2
Fry, Timothy David
Director
02/01/2015 - Present
5
Fry, Susan
Director
29/12/2014 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104 LOWER OLDFIELD PARK BATH LIMITED

104 LOWER OLDFIELD PARK BATH LIMITED is an(a) Active company incorporated on 22/12/1988 with the registered office located at 104 Lower Oldfield Park, Bath BA2 3HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 104 LOWER OLDFIELD PARK BATH LIMITED?

toggle

104 LOWER OLDFIELD PARK BATH LIMITED is currently Active. It was registered on 22/12/1988 .

Where is 104 LOWER OLDFIELD PARK BATH LIMITED located?

toggle

104 LOWER OLDFIELD PARK BATH LIMITED is registered at 104 Lower Oldfield Park, Bath BA2 3HS.

What does 104 LOWER OLDFIELD PARK BATH LIMITED do?

toggle

104 LOWER OLDFIELD PARK BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 104 LOWER OLDFIELD PARK BATH LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mrs Susan Fry on 2025-12-01.