3 UPPER OLDFIELD PARK LIMITED

Register to unlock more data on OkredoRegister

3 UPPER OLDFIELD PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341185

Incorporation date

30/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon01/04/2026
Termination of appointment of Majory Houston as a director on 2026-04-01
dot icon01/04/2026
Appointment of Dr Anish Kumar Hitesh Mehta as a director on 2026-02-10
dot icon01/04/2026
Confirmation statement made on 2026-02-27 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2025
Termination of appointment of Kyle Pearce as a director on 2025-01-01
dot icon12/05/2025
Confirmation statement made on 2025-02-27 with updates
dot icon30/01/2025
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Dr Kyle Pearce as a director on 2024-09-05
dot icon04/09/2024
Termination of appointment of Kane Palma-Newport as a director on 2024-09-04
dot icon04/09/2024
Termination of appointment of Barry Gant as a director on 2024-09-04
dot icon04/09/2024
Termination of appointment of Sandra Dawn Schofield as a director on 2024-09-04
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon05/06/2024
Registered office address changed from C/O Andrews and Partners 1 Princess Buildings Bath BA1 2EY United Kingdom to 42B High Street Keynsham Bristol BS31 1DX on 2024-06-05
dot icon04/06/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-01-17
dot icon22/01/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Andrews and Partners 1 Princess Buildings Bath BA1 2EY on 2024-01-22
dot icon24/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon10/06/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon12/11/2021
Termination of appointment of Edward Stevens as a director on 2021-11-05
dot icon02/07/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Appointment of Mr Barry Gant as a director on 2019-03-01
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2018
Appointment of Mrs Majory Houston as a director on 2018-08-01
dot icon14/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon04/08/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Appointment of Mr Kane Palma-Newport as a director on 2015-11-09
dot icon10/07/2015
Termination of appointment of Margaret Pearl Kearney as a director on 2015-05-08
dot icon27/05/2015
Termination of appointment of Steven Jones as a director on 2015-05-08
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Sandra Dawn Schofield as a secretary on 2014-07-01
dot icon03/02/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2014-10-01
dot icon03/02/2015
Registered office address changed from 3 Upper Oldfield Park Bath BA2 3JX to 94 Park Lane Croydon Surrey CR0 1JB on 2015-02-03
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Appointment of Mr Edward Stevens as a director
dot icon14/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon11/02/2013
Director's details changed for Sandra Dawn Schofield on 2013-02-11
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Termination of appointment of Philip Jones as a director
dot icon26/09/2012
Appointment of Miss Sandra Dawn Schofield as a secretary
dot icon20/09/2012
Termination of appointment of Philip Jones as a secretary
dot icon13/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mrs Margaret Pearl Kearney on 2012-01-30
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mrs Margaret Pearl Kearney on 2010-02-07
dot icon08/02/2010
Director's details changed for Steven Jones on 2010-02-07
dot icon08/02/2010
Director's details changed for Philip Jones on 2010-02-07
dot icon08/02/2010
Director's details changed for Sandra Dawn Schofield on 2010-02-07
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 30/01/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 30/01/07; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 30/01/06; full list of members
dot icon01/02/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 30/01/05; full list of members
dot icon24/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon31/01/2004
Return made up to 30/01/04; full list of members
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon21/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 30/01/03; full list of members
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon17/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 30/01/02; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 30/01/01; full list of members
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New secretary appointed
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Secretary resigned;director resigned
dot icon08/02/2001
New director appointed
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/02/2000
Return made up to 30/01/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 30/01/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Return made up to 30/01/98; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
New director appointed
dot icon17/02/1997
Return made up to 30/01/97; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1996-03-31
dot icon24/01/1996
Return made up to 30/01/96; no change of members
dot icon16/10/1995
Accounts for a small company made up to 1995-03-31
dot icon28/02/1995
Return made up to 30/01/95; full list of members
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon03/11/1994
Registered office changed on 03/11/94 from: 3 upper oldfield park bath avon BA2 3JX
dot icon24/02/1994
Return made up to 30/01/94; full list of members
dot icon28/11/1993
Full accounts made up to 1993-03-31
dot icon05/06/1993
Director resigned
dot icon21/01/1993
Return made up to 30/01/93; no change of members
dot icon07/01/1993
Auditor's resignation
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon19/05/1992
Return made up to 30/01/92; full list of members
dot icon30/01/1992
Return made up to 30/01/91; full list of members
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
New director appointed
dot icon24/02/1991
Director resigned
dot icon06/02/1991
Return made up to 01/01/91; full list of members
dot icon24/12/1990
New director appointed
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon17/12/1990
Return made up to 07/11/90; full list of members
dot icon29/11/1990
New director appointed
dot icon29/11/1990
New director appointed
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Secretary resigned;new secretary appointed
dot icon29/11/1990
Registered office changed on 29/11/90 from: 4A the shambles bradford on avon wiltshire BA15 1JS
dot icon20/11/1990
Resolutions
dot icon16/02/1989
Registered office changed on 16/02/89 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon16/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 17/01/2024
2824
Jones, Philip
Director
12/11/2003 - 26/09/2012
3
Jones, Steven
Director
28/08/2004 - 08/05/2015
1
Broad, Michael Reginald John
Director
19/12/2002 - 31/03/2004
2
Hugh, Timothy James David
Director
12/10/2000 - 18/12/2002
2

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 3 UPPER OLDFIELD PARK LIMITED

3 UPPER OLDFIELD PARK LIMITED is an(a) Active company incorporated on 30/01/1989 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 UPPER OLDFIELD PARK LIMITED?

toggle

3 UPPER OLDFIELD PARK LIMITED is currently Active. It was registered on 30/01/1989 .

Where is 3 UPPER OLDFIELD PARK LIMITED located?

toggle

3 UPPER OLDFIELD PARK LIMITED is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does 3 UPPER OLDFIELD PARK LIMITED do?

toggle

3 UPPER OLDFIELD PARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 3 UPPER OLDFIELD PARK LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Majory Houston as a director on 2026-04-01.