13 OAKFIELD PLACE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

13 OAKFIELD PLACE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01570171

Incorporation date

25/06/1981

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 13 Oakfield Place, Bristol, Wiltshire BS8 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1981)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon07/04/2025
Director's details changed for Mr Simon Douglas John Gee on 2025-04-07
dot icon07/04/2025
Secretary's details changed for Simon Douglas John Gee on 2025-04-07
dot icon25/01/2025
Notification of a person with significant control statement
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/09/2024
Appointment of Miss Hollie Macphail as a director on 2024-09-18
dot icon19/09/2024
Appointment of Mr Joe Richardson as a director on 2024-09-18
dot icon19/09/2024
Cessation of Caroline Clements as a person with significant control on 2024-09-18
dot icon19/09/2024
Termination of appointment of Caroline Clements as a director on 2024-09-18
dot icon19/09/2024
Termination of appointment of James Dawson as a director on 2024-09-18
dot icon16/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon25/03/2024
Change of details for Mrs Caroline Clements as a person with significant control on 2020-11-01
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-03-30 with updates
dot icon23/03/2023
Director's details changed for Mrs Caroline Clements on 2023-03-23
dot icon23/03/2023
Director's details changed for Mr James Dawson on 2023-03-23
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Director's details changed for Mrs Caroline Clements on 2020-12-01
dot icon09/12/2020
Director's details changed for Mr James Clements on 2020-12-01
dot icon01/12/2020
Director's details changed for Mr Simon Douglas John Gee on 2020-11-01
dot icon01/12/2020
Secretary's details changed for Simon Douglas John Gee on 2020-11-01
dot icon01/12/2020
Appointment of Mr James Clements as a director on 2020-11-30
dot icon01/12/2020
Appointment of Mrs Caroline Clements as a director on 2020-11-30
dot icon01/12/2020
Notification of Caroline Clements as a person with significant control on 2020-01-01
dot icon25/11/2020
Cessation of Jason Christopher Heath as a person with significant control on 2020-11-01
dot icon25/11/2020
Termination of appointment of Lowri Strawbridge as a director on 2020-11-01
dot icon25/11/2020
Termination of appointment of Jason Christopher Heath as a director on 2020-01-31
dot icon27/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Appointment of Miss Lowri Strawbridge as a director on 2016-09-07
dot icon07/09/2016
Appointment of Mr Jason Heath as a director on 2016-09-07
dot icon20/06/2016
Appointment of Ms Elizabeth Julie Beckett as a director on 2016-06-01
dot icon14/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon14/06/2016
Secretary's details changed for Simon Douglas John Gee on 2016-01-31
dot icon14/06/2016
Director's details changed for Simon Douglas John Gee on 2016-01-31
dot icon19/11/2015
Termination of appointment of Jason Lee Baker as a director on 2014-12-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/07/2014
Appointment of Simon Douglas John Gee as a secretary
dot icon09/07/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/06/2013
Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 2013-06-11
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Justin Pirie as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Director's details changed for Jason Lee Baker on 2010-10-29
dot icon06/10/2010
Registered office address changed from , Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG on 2010-10-06
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon29/03/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon29/03/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Director appointed jason lee baker
dot icon02/04/2009
Return made up to 30/03/09; full list of members
dot icon12/03/2009
Director appointed justin alexander layard pirie
dot icon08/10/2008
Secretary appointed hml company secretarial services
dot icon08/10/2008
Appointment terminated secretary bernard land
dot icon29/09/2008
Registered office changed on 29/09/2008 from, 3 laurel house station road, worle, weston super mare, north somerset, BS22 6AR
dot icon13/05/2008
Return made up to 30/03/08; no change of members
dot icon06/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Registered office changed on 31/07/07 from:\grovewood house, 17 ringwood grove, weston super mare, north somerset BS23 2UA
dot icon17/04/2007
Return made up to 30/03/07; full list of members
dot icon18/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 30/03/06; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 30/03/05; full list of members
dot icon15/04/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon09/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 30/03/04; full list of members
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from:\13 oakfield place, clifton, bristol, avon BS8
dot icon10/03/2004
Registered office changed on 10/03/04 from:\61 trelawney road, bristol, BS6 6DY
dot icon10/03/2004
Secretary resigned
dot icon04/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Return made up to 30/03/03; full list of members
dot icon17/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 30/03/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Registered office changed on 02/01/02 from:\13 oakfield place, clifton, bristol, BS8 2BJ
dot icon02/01/2002
Secretary resigned;director resigned
dot icon22/10/2001
New director appointed
dot icon25/04/2001
Return made up to 30/03/01; full list of members
dot icon22/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon03/08/2000
New director appointed
dot icon15/06/2000
Return made up to 30/03/00; full list of members
dot icon15/06/2000
New secretary appointed
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon07/04/1999
Return made up to 30/03/99; no change of members
dot icon21/02/1999
Amended accounts made up to 1998-03-31
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon11/05/1998
Return made up to 30/03/98; full list of members
dot icon27/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Secretary resigned;director resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon15/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon28/04/1997
Return made up to 30/03/97; full list of members
dot icon21/01/1997
New director appointed
dot icon21/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon01/08/1996
Return made up to 30/03/96; full list of members
dot icon23/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon30/03/1995
Return made up to 30/03/95; no change of members
dot icon06/01/1995
Director resigned
dot icon06/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon07/06/1994
New director appointed
dot icon24/05/1994
Return made up to 30/03/94; change of members
dot icon11/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon06/04/1993
Return made up to 30/03/93; full list of members
dot icon31/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon31/01/1993
Accounts for a dormant company made up to 1991-03-31
dot icon31/01/1993
Accounts for a dormant company made up to 1990-03-31
dot icon28/05/1992
Return made up to 30/03/92; no change of members
dot icon28/05/1992
Registered office changed on 28/05/92
dot icon02/08/1991
Registered office changed on 02/08/91 from:\54 baldwin street, bristol BS1 1QW
dot icon16/08/1990
Compulsory strike-off action has been discontinued
dot icon16/08/1990
Accounts for a dormant company made up to 1989-03-21
dot icon16/08/1990
Accounts for a dormant company made up to 1988-03-21
dot icon16/08/1990
Accounts for a dormant company made up to 1987-03-21
dot icon24/04/1990
First Gazette notice for compulsory strike-off
dot icon15/11/1988
Registered office changed on 15/11/88 from:\netherton house, 3RD floor, 23-24 marsh street, bristol, BS14AQ
dot icon11/05/1988
Registered office changed on 11/05/88 from:\13 oakfield place, clifton, bristol 8, avon
dot icon03/05/1988
Return made up to 30/03/86; full list of members
dot icon03/05/1988
Return made up to 30/03/88; full list of members
dot icon03/05/1988
Return made up to 30/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Accounts for a dormant company made up to 1986-03-31
dot icon11/09/1981
Memorandum and Articles of Association
dot icon08/09/1981
Miscellaneous
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
30/03/2026
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
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 11/06/2013
414
Manning, Adam
Director
11/01/1997 - 17/03/2003
5
Land, Bernard Alan
Secretary
09/03/2004 - 08/09/2008
112
Smart, Elizabeth Anne
Secretary
17/07/2001 - 27/02/2004
7
Richardson, Joe
Director
18/09/2024 - Present
-

Persons with Significant Control

3
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 13 OAKFIELD PLACE (MANAGEMENT) LIMITED

13 OAKFIELD PLACE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 25/06/1981 with the registered office located at Flat 1 13 Oakfield Place, Bristol, Wiltshire BS8 2BJ. There are currently 5 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 13 OAKFIELD PLACE (MANAGEMENT) LIMITED?

toggle

13 OAKFIELD PLACE (MANAGEMENT) LIMITED is currently Active. It was registered on 25/06/1981 .

Where is 13 OAKFIELD PLACE (MANAGEMENT) LIMITED located?

toggle

13 OAKFIELD PLACE (MANAGEMENT) LIMITED is registered at Flat 1 13 Oakfield Place, Bristol, Wiltshire BS8 2BJ.

What does 13 OAKFIELD PLACE (MANAGEMENT) LIMITED do?

toggle

13 OAKFIELD PLACE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 OAKFIELD PLACE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with updates.