13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01991293

Incorporation date

19/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Bank Cottage, Little Worthen, Shrewsbury SY5 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1986)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon22/10/2024
Appointment of Mr Richard John Hartley Longworth as a director on 2024-10-15
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon18/06/2024
Termination of appointment of Touraj Razavi as a director on 2024-06-06
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon21/08/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon09/02/2022
Registered office address changed from C/O Company Secretary 13 Oakfield Road Clifton Bristol BS8 2AJ England to Bank Cottage Little Worthen Shrewsbury SY5 9HL on 2022-02-09
dot icon05/02/2022
Appointment of Mr William John Joseph Holmes as a director on 2022-01-24
dot icon05/02/2022
Termination of appointment of John Joseph Holmes as a director on 2022-01-24
dot icon21/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon21/08/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/08/2020
Micro company accounts made up to 2020-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon29/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/11/2017
Appointment of Mr Thomas Anderson-Dixon as a director on 2017-09-29
dot icon08/10/2017
Termination of appointment of Paul Kashmir Mangwana as a director on 2017-09-29
dot icon31/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon21/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon25/05/2016
Secretary's details changed for Mr Jonathan Davies on 2016-05-23
dot icon24/05/2016
Registered office address changed from C/O Mr P Mangwana 13 Oakfield Road Clifton Bristol BS8 2AJ to C/O Company Secretary 13 Oakfield Road Clifton Bristol BS8 2AJ on 2016-05-24
dot icon24/05/2016
Appointment of Mr Jonathan Davies as a secretary on 2016-05-23
dot icon23/05/2016
Termination of appointment of Paul Mangwana as a secretary on 2016-05-23
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-08-20 no member list
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-20 no member list
dot icon03/04/2014
Appointment of Mrs Sally Helen Davies as a director
dot icon02/04/2014
Termination of appointment of Roger Pinson as a director
dot icon04/02/2014
Appointment of Mr Paul Mangwana as a secretary
dot icon02/02/2014
Director's details changed for Mr John Joseph Holmes on 2014-02-02
dot icon02/02/2014
Registered office address changed from C/O Mr P Mangwana 13 (2Nd Floor Flat) Oakfield Road Clifton Bristol BS8 2AJ England on 2014-02-02
dot icon02/02/2014
Registered office address changed from Redmayne House 4 Whiteladies Road Bristol BS8 1PD on 2014-02-02
dot icon20/01/2014
Termination of appointment of Stephen Best as a secretary
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-31 no member list
dot icon09/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-08-31 no member list
dot icon15/10/2012
Director's details changed for Mr John Josepph Holmes on 2012-08-31
dot icon15/10/2012
Director's details changed for Sallie Elizabeth Blanks on 2012-08-31
dot icon05/04/2012
Appointment of Mr John Josepph Holmes as a director
dot icon04/04/2012
Termination of appointment of Stephen Best as a director
dot icon10/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-08-31 no member list
dot icon04/10/2011
Director's details changed for Roger Charles Pinson on 2011-08-31
dot icon04/10/2011
Register(s) moved to registered office address
dot icon02/02/2011
Appointment of Paul Kashmir Mangwana as a director
dot icon02/02/2011
Termination of appointment of David Carswell as a director
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-08-31 no member list
dot icon28/10/2010
Director's details changed for Sallie Elizabeth Blanks on 2010-08-31
dot icon28/10/2010
Director's details changed for Sallie Elizabeth Blanks on 2010-08-31
dot icon28/10/2010
Register(s) moved to registered inspection location
dot icon28/10/2010
Register inspection address has been changed
dot icon27/10/2010
Director's details changed for Sallie Elizabeth Blanks on 2010-08-31
dot icon27/10/2010
Director's details changed for Dr Touraj Razavi on 2010-08-31
dot icon27/10/2010
Director's details changed for Roger Charles Pinson on 2010-08-31
dot icon27/10/2010
Director's details changed for David Carswell on 2010-08-31
dot icon27/10/2010
Director's details changed for Stephen King Best on 2010-08-31
dot icon27/10/2010
Secretary's details changed for Stephen King Best on 2010-08-31
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/09/2009
Annual return made up to 31/08/09
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/09/2008
Annual return made up to 31/08/08
dot icon04/02/2008
Annual return made up to 31/08/07
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/10/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon18/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/10/2006
Annual return made up to 31/08/06
dot icon10/10/2006
Location of debenture register
dot icon23/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/09/2005
Annual return made up to 31/08/05
dot icon13/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/11/2004
Annual return made up to 31/08/04
dot icon29/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/09/2003
Annual return made up to 31/08/03
dot icon16/09/2002
Annual return made up to 31/08/02
dot icon16/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
New secretary appointed
dot icon01/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon01/10/2001
Annual return made up to 31/08/01
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon04/10/2000
Annual return made up to 31/08/00
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon20/09/1999
Annual return made up to 31/08/99
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon05/10/1998
Annual return made up to 31/08/98
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Director resigned
dot icon26/11/1997
Director resigned
dot icon26/11/1997
New director appointed
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon08/10/1997
Annual return made up to 31/08/97
dot icon17/09/1997
Registered office changed on 17/09/97 from: 2 fernleigh road walsall west midlands WS4 2EZ
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon04/10/1996
Annual return made up to 31/08/96
dot icon04/10/1996
New director appointed
dot icon22/09/1995
Annual return made up to 31/08/95
dot icon12/09/1995
New director appointed
dot icon01/09/1995
Resolutions
dot icon23/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon23/08/1995
Resolutions
dot icon06/09/1994
Annual return made up to 31/08/94
dot icon20/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon20/06/1994
Resolutions
dot icon17/05/1994
Accounts for a dormant company made up to 1993-03-31
dot icon17/05/1994
Resolutions
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New secretary appointed
dot icon17/03/1994
Annual return made up to 31/08/93
dot icon25/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon25/09/1992
Resolutions
dot icon25/09/1992
Annual return made up to 28/08/92
dot icon05/12/1991
Annual return made up to 28/08/91
dot icon23/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon23/10/1991
Resolutions
dot icon25/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon25/09/1990
Resolutions
dot icon25/09/1990
Director resigned;new director appointed
dot icon25/09/1990
Annual return made up to 28/08/90
dot icon02/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon02/10/1989
Resolutions
dot icon02/10/1989
Annual return made up to 14/04/89
dot icon26/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon10/05/1989
Director resigned;new director appointed
dot icon04/04/1989
New director appointed
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Accounts for a dormant company made up to 1987-03-31
dot icon04/04/1989
Resolutions
dot icon04/04/1989
Annual return made up to 14/04/88
dot icon04/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1988
Registered office changed on 04/08/88 from: 29 queen square bristol BS1 4ND
dot icon04/08/1988
New director appointed
dot icon04/08/1988
New director appointed
dot icon16/11/1987
Annual return made up to 31/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/02/1986
Incorporation
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
31/03/2025
dot iconNext confirmation date
20/08/2026
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)
2022
0
0.00
-
0.00
-
-
2023
0
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, John Joseph
Director
31/03/2012 - 23/01/2022
2
Bonas, Brian
Director
05/11/1997 - 14/05/2007
3
Davies, Sally Helen
Director
03/04/2014 - Present
2
Best, Stephen King
Secretary
27/09/2001 - 19/01/2014
-
Holmes, William John Joseph
Director
24/01/2022 - 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 13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED

13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/02/1986 with the registered office located at Bank Cottage, Little Worthen, Shrewsbury SY5 9HL. There are currently 6 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 ROAD MANAGEMENT COMPANY LIMITED?

toggle

13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/02/1986 .

Where is 13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at Bank Cottage, Little Worthen, Shrewsbury SY5 9HL.

What does 13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.