BLAINSFIELD LIMITED

Register to unlock more data on OkredoRegister

BLAINSFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03512865

Incorporation date

18/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Rawlinson Road, Oxford OX2 6UECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon08/07/2025
Application to strike the company off the register
dot icon24/06/2025
Termination of appointment of William Thomas Chown as a director on 2016-12-03
dot icon10/06/2025
Appointment of Tilly Vivien Lesley Chown as a director on 2025-05-12
dot icon20/03/2018
Restoration by order of the court
dot icon10/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2011
Application to strike the company off the register
dot icon10/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/02/2011
Registered office address changed from C/O Grant Thornton Uk Llp 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB England on 2011-02-03
dot icon11/01/2011
Registered office address changed from C/O Grant Thornton Uk Llp 1 Westminster Way Oxford Oxfordshire OX2 0PZ on 2011-01-11
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon26/02/2010
Director's details changed for William Thomas Chown on 2010-02-18
dot icon03/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/02/2009
Return made up to 18/02/09; full list of members
dot icon28/10/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon04/03/2008
Return made up to 18/02/08; full list of members
dot icon18/12/2007
Amended accounts made up to 2007-06-30
dot icon27/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/10/2007
Registered office changed on 16/10/07 from: 3 brook business centre cowley mill road, cowley uxbridge middlesex UB8 2FX
dot icon19/03/2007
Return made up to 18/02/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/04/2006
Full accounts made up to 2005-06-30
dot icon20/03/2006
Return made up to 18/02/06; full list of members
dot icon02/09/2005
Secretary resigned
dot icon17/05/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon02/03/2005
Return made up to 18/02/05; full list of members
dot icon12/01/2005
Accounts for a small company made up to 2004-06-30
dot icon01/10/2004
Director's particulars changed
dot icon22/09/2004
Particulars of mortgage/charge
dot icon16/04/2004
New secretary appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon23/02/2004
Full accounts made up to 2003-06-30
dot icon17/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Return made up to 18/02/04; full list of members
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Director resigned
dot icon22/10/2003
Auditor's resignation
dot icon27/02/2003
Return made up to 18/02/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-06-30
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/03/2002
Return made up to 18/02/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-06-30
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
Secretary resigned
dot icon13/06/2001
Return made up to 18/02/01; full list of members
dot icon13/06/2001
Secretary resigned
dot icon31/01/2001
Particulars of mortgage/charge
dot icon30/01/2001
New secretary appointed
dot icon10/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
Full accounts made up to 2000-06-30
dot icon25/11/2000
Particulars of mortgage/charge
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon16/09/2000
Particulars of mortgage/charge
dot icon05/08/2000
Particulars of mortgage/charge
dot icon13/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon03/03/2000
Return made up to 18/02/00; full list of members
dot icon20/12/1999
Full accounts made up to 1999-06-30
dot icon16/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon18/11/1999
Particulars of mortgage/charge
dot icon14/09/1999
Declaration of satisfaction of mortgage/charge
dot icon20/08/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Registered office changed on 14/07/99 from: boswell house 1-5 broad street oxford OX1 3AW
dot icon30/06/1999
Particulars of mortgage/charge
dot icon15/06/1999
Miscellaneous
dot icon15/06/1999
Auditor's resignation
dot icon21/05/1999
Particulars of mortgage/charge
dot icon19/03/1999
Return made up to 18/02/99; full list of members
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
Particulars of mortgage/charge
dot icon30/04/1998
Particulars of mortgage/charge
dot icon30/04/1998
Particulars of mortgage/charge
dot icon30/04/1998
Particulars of mortgage/charge
dot icon30/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Resolutions
dot icon18/03/1998
New secretary appointed;new director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Registered office changed on 18/03/98 from: 43 fetter lane london EC4A 1NA
dot icon18/03/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon18/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chown, William Thomas
Director
06/03/1998 - 03/12/2016
8
Chown, Tilly Vivien Lesley
Director
12/05/2025 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAINSFIELD LIMITED

BLAINSFIELD LIMITED is an(a) Dissolved company incorporated on 18/02/1998 with the registered office located at 4 Rawlinson Road, Oxford OX2 6UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAINSFIELD LIMITED?

toggle

BLAINSFIELD LIMITED is currently Dissolved. It was registered on 18/02/1998 and dissolved on 30/09/2025.

Where is BLAINSFIELD LIMITED located?

toggle

BLAINSFIELD LIMITED is registered at 4 Rawlinson Road, Oxford OX2 6UE.

What does BLAINSFIELD LIMITED do?

toggle

BLAINSFIELD LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BLAINSFIELD LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.