108 AND 110 LOWER OLDFIELD PARK LIMITED

Register to unlock more data on OkredoRegister

108 AND 110 LOWER OLDFIELD PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01845880

Incorporation date

05/09/1984

Size

Dormant

Contacts

Registered address

Registered address

110a Lower Oldfield Park, Bath BA2 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/07/2025
Director's details changed for Mr John Edwards on 2025-07-18
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon14/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon16/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon08/07/2020
Appointment of Mr John Edwards as a secretary on 2020-07-03
dot icon03/07/2020
Termination of appointment of Derek Charles Owen as a director on 2020-07-03
dot icon03/07/2020
Termination of appointment of Derek Charles Owen as a secretary on 2020-07-03
dot icon03/07/2020
Appointment of Ms Serena Cooper as a secretary on 2020-07-03
dot icon03/07/2020
Registered office address changed from 40 Roughton Road, Cromer, England 40 Roughton Road Cromer NR27 0HH England to 110a Lower Oldfield Park Bath BA2 3HS on 2020-07-03
dot icon03/07/2020
Appointment of Ms Serena Cooper as a director on 2020-07-03
dot icon03/07/2020
Appointment of Mr John Edwards as a director on 2020-07-03
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon08/05/2020
Registered office address changed from 12 Randall Crescent Cromer NR27 0FD England to 40 Roughton Road, Cromer, England 40 Roughton Road Cromer NR27 0HH on 2020-05-08
dot icon07/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon18/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/09/2017
Director's details changed for Derek Charles Owen on 2017-09-20
dot icon22/09/2017
Registered office address changed from 110a Lower Oldfield Park Bath BA2 3HS to 12 Randall Crescent Cromer NR27 0FD on 2017-09-22
dot icon22/09/2017
Secretary's details changed for Derek Charles Owen on 2017-09-20
dot icon11/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2016
Annual return made up to 2016-06-26 no member list
dot icon22/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-06-26 no member list
dot icon27/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/10/2014
Director's details changed for Derek Charles Owen on 2014-10-22
dot icon24/10/2014
Secretary's details changed for Derek Charles Owen on 2014-10-22
dot icon24/10/2014
Registered office address changed from 3 Morris Close Bathford Bath Somerset BA1 7RU to 110a Lower Oldfield Park Bath BA2 3HS on 2014-10-24
dot icon27/06/2014
Annual return made up to 2014-06-26 no member list
dot icon30/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/06/2013
Annual return made up to 2013-06-26 no member list
dot icon27/06/2013
Director's details changed for Derek Charles Owen on 2012-11-01
dot icon21/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2012
Annual return made up to 2012-06-26 no member list
dot icon04/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2011
Annual return made up to 2011-06-26 no member list
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/06/2010
Annual return made up to 2010-06-26 no member list
dot icon27/06/2010
Director's details changed for Derek Charles Owen on 2010-06-26
dot icon27/06/2010
Director's details changed for Alan Scott Ingersent on 2010-06-26
dot icon11/07/2009
Annual return made up to 26/06/09
dot icon01/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Registered office changed on 01/07/2009 from 110C lower oldfield park bath BA2 4RG
dot icon07/07/2008
Annual return made up to 26/06/08
dot icon07/07/2008
Location of register of members
dot icon18/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/08/2007
Annual return made up to 26/06/07
dot icon23/05/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Secretary resigned;director resigned
dot icon21/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/05/2007
Accounts for a dormant company made up to 2005-12-31
dot icon02/05/2007
New director appointed
dot icon30/04/2007
Registered office changed on 30/04/07 from: 110A,lower oldfield park bath banes BA2 3HS
dot icon30/04/2007
Annual return made up to 26/06/06
dot icon03/04/2007
First Gazette notice for compulsory strike-off
dot icon16/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/11/2005
Accounts for a dormant company made up to 2003-12-31
dot icon24/10/2005
Annual return made up to 26/06/05
dot icon19/01/2005
Annual return made up to 26/06/04
dot icon13/01/2005
Resolutions
dot icon13/01/2005
New director appointed
dot icon06/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/11/2003
Accounts for a dormant company made up to 2001-12-31
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Annual return made up to 26/06/03
dot icon27/06/2002
Annual return made up to 26/06/02
dot icon02/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/09/2001
Annual return made up to 26/06/01
dot icon29/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/08/2000
Annual return made up to 26/06/00
dot icon04/11/1999
Accounts for a dormant company made up to 1997-12-31
dot icon04/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Annual return made up to 26/06/99
dot icon21/10/1999
Resolutions
dot icon31/07/1998
Annual return made up to 26/06/98
dot icon03/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/08/1997
Resolutions
dot icon03/08/1997
Annual return made up to 26/06/97
dot icon21/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/10/1996
Resolutions
dot icon20/06/1996
Annual return made up to 26/06/96
dot icon19/06/1995
New director appointed
dot icon19/06/1995
Annual return made up to 26/06/95
dot icon05/12/1994
Annual return made up to 26/06/94
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Annual return made up to 26/06/93
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon11/09/1992
Annual return made up to 26/06/92
dot icon15/11/1991
Auditor's resignation
dot icon30/07/1991
Registered office changed on 30/07/91 from: 110C lower oldfield park bath avon BA2 3HS
dot icon30/07/1991
Annual return made up to 26/04/91
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon02/07/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Annual return made up to 26/06/90
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Annual return made up to 25/08/89
dot icon26/09/1988
New secretary appointed;director resigned;new director appointed
dot icon02/08/1988
Annual return made up to 20/07/88
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon13/07/1987
Accounts for a small company made up to 1986-12-31
dot icon13/07/1987
16/06/87 nsc
dot icon28/10/1986
New secretary appointed
dot icon26/06/1986
Annual return made up to 02/05/86
dot icon09/05/1986
Full accounts made up to 1985-12-31
dot icon09/05/1986
Full accounts made up to 1985-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Serena
Director
03/07/2020 - Present
-
Ingersent, Alan Scott
Director
01/12/2006 - Present
-
Edwards, John
Director
03/07/2020 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 108 AND 110 LOWER OLDFIELD PARK LIMITED

108 AND 110 LOWER OLDFIELD PARK LIMITED is an(a) Active company incorporated on 05/09/1984 with the registered office located at 110a Lower Oldfield Park, Bath BA2 3HS. There are currently 3 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 108 AND 110 LOWER OLDFIELD PARK LIMITED?

toggle

108 AND 110 LOWER OLDFIELD PARK LIMITED is currently Active. It was registered on 05/09/1984 .

Where is 108 AND 110 LOWER OLDFIELD PARK LIMITED located?

toggle

108 AND 110 LOWER OLDFIELD PARK LIMITED is registered at 110a Lower Oldfield Park, Bath BA2 3HS.

What does 108 AND 110 LOWER OLDFIELD PARK LIMITED do?

toggle

108 AND 110 LOWER OLDFIELD PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 108 AND 110 LOWER OLDFIELD PARK LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-31.