BRISTOL OILSKIN & OVERALL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BRISTOL OILSKIN & OVERALL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062804

Incorporation date

25/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 90 Victoria Street, Bristol BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon15/04/2026
Change of details for Dr Elizabeth Fleming (Executor) as a person with significant control on 2026-04-15
dot icon09/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon16/10/2025
Notification of Andrew Malcolm Fox (Executor) as a person with significant control on 2025-09-04
dot icon16/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon16/10/2025
Notification of Elizabeth Fox (Executor) as a person with significant control on 2025-09-04
dot icon16/10/2025
Cessation of Malcolm George Fox as a person with significant control on 2025-09-04
dot icon17/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon03/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon08/09/2022
Change of details for Mr Malcolm George Fox as a person with significant control on 2022-09-08
dot icon01/06/2022
Director's details changed for Andrew Malcolm Fox on 2022-06-01
dot icon01/06/2022
Registered office address changed from Fox House Winterstoke Commercial Centre Weston Super Mare BS23 3XP to Ground Floor 90 Victoria Street Bristol BS1 6DP on 2022-06-01
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/04/2021
Registration of charge 040628040006, created on 2021-04-09
dot icon19/04/2021
Registration of charge 040628040005, created on 2021-04-09
dot icon03/11/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon29/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/01/2020
Termination of appointment of Malcolm George Fox as a director on 2019-06-14
dot icon17/01/2020
Appointment of Andrew Malcolm Fox as a director on 2019-06-14
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon06/09/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon10/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon04/09/2018
Change of details for Mr Malcolm George Fox as a person with significant control on 2018-08-20
dot icon04/09/2018
Cessation of Laura Barbara Fox as a person with significant control on 2018-08-20
dot icon01/08/2018
Notification of Laura Barbara Fox as a person with significant control on 2018-05-31
dot icon01/08/2018
Change of details for Mr Malcolm George Fox as a person with significant control on 2018-05-31
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon03/08/2017
Termination of appointment of Laura Barbara Fox as a secretary on 2017-08-01
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon05/09/2011
Duplicate mortgage certificatecharge no:4
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Malcolm George Fox on 2010-08-25
dot icon08/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/10/2008
Return made up to 25/08/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Return made up to 25/08/07; no change of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 25/08/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/05/2006
Particulars of mortgage/charge
dot icon14/10/2005
Return made up to 25/08/05; no change of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/11/2004
Return made up to 25/08/04; no change of members
dot icon12/07/2004
Auditor's resignation
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon22/09/2003
Return made up to 25/08/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2002-08-31
dot icon24/09/2002
Return made up to 25/08/02; full list of members
dot icon02/07/2002
Accounts for a small company made up to 2001-08-31
dot icon20/12/2001
Return made up to 25/08/01; full list of members
dot icon20/12/2001
Nc inc already adjusted 25/10/00
dot icon20/12/2001
Resolutions
dot icon15/11/2001
Memorandum and Articles of Association
dot icon15/11/2001
Resolutions
dot icon10/09/2001
Particulars of mortgage/charge
dot icon16/08/2001
Registered office changed on 16/08/01 from: 11 elmdale road tyndalls park bristol avon BS8 1SL
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New secretary appointed
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Memorandum and Articles of Association
dot icon11/04/2001
Resolutions
dot icon06/12/2000
Memorandum and Articles of Association
dot icon25/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-99.61 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
267.52K
-
0.00
11.21K
-
2022
1
430.04K
-
0.00
1.82K
-
2023
0
421.63K
-
0.00
7.00
-
2023
0
421.63K
-
0.00
7.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

421.63K £Descended-1.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Descended-99.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Andrew Malcolm
Director
14/06/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL OILSKIN & OVERALL PROPERTY LIMITED

BRISTOL OILSKIN & OVERALL PROPERTY LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at Ground Floor, 90 Victoria Street, Bristol BS1 6DP. 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 BRISTOL OILSKIN & OVERALL PROPERTY LIMITED?

toggle

BRISTOL OILSKIN & OVERALL PROPERTY LIMITED is currently Active. It was registered on 25/08/2000 .

Where is BRISTOL OILSKIN & OVERALL PROPERTY LIMITED located?

toggle

BRISTOL OILSKIN & OVERALL PROPERTY LIMITED is registered at Ground Floor, 90 Victoria Street, Bristol BS1 6DP.

What does BRISTOL OILSKIN & OVERALL PROPERTY LIMITED do?

toggle

BRISTOL OILSKIN & OVERALL PROPERTY 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 BRISTOL OILSKIN & OVERALL PROPERTY LIMITED?

toggle

The latest filing was on 15/04/2026: Change of details for Dr Elizabeth Fleming (Executor) as a person with significant control on 2026-04-15.