FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02323756

Incorporation date

01/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hall & First Floor Maisonette, 51 Oakfield Road, Clifton, Bristol BS8 2BACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1988)
dot icon14/01/2026
Director's details changed for Con Ring on 2026-01-01
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Appointment of Mr William Lloyd Pritchard as a director on 2024-07-01
dot icon22/06/2024
Termination of appointment of Kirsti Powell as a director on 2024-06-07
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Appointment of Mrs Kirsti Powell as a director on 2022-11-01
dot icon12/01/2023
Termination of appointment of David Wright as a director on 2022-11-01
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Registered office address changed from Hall & First Floor Maisonette 51 Oakfield Road Clifton Bristol BS8 2BA to Hall & First Floor Maisonette 51 Oakfield Road Clifton Bristol BS8 2BA on 2019-01-08
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/04/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon13/01/2015
Annual return made up to 2014-12-31 no member list
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 no member list
dot icon21/01/2014
Register inspection address has been changed
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-31 no member list
dot icon02/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/01/2012
Annual return made up to 2011-12-31 no member list
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2011
Director's details changed for Raman Mistry on 2010-07-17
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon04/01/2011
Director's details changed for Raman Mistry on 2010-07-17
dot icon04/01/2011
Secretary's details changed for Raman Mistry on 2010-07-17
dot icon04/01/2011
Secretary's details changed for Raman Mistry on 2010-07-17
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-12-31 no member list
dot icon12/01/2010
Director's details changed for Mr David Wright on 2010-01-11
dot icon12/01/2010
Director's details changed for Con Ring on 2010-01-11
dot icon12/01/2010
Director's details changed for Julie Louise Edwards on 2010-01-11
dot icon12/01/2010
Director's details changed for Raman Mistry on 2010-01-11
dot icon28/09/2009
Director appointed mr david wright
dot icon25/09/2009
Appointment terminated director amanda collis
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/12/2008
Annual return made up to 31/12/08
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
Annual return made up to 31/12/07
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Annual return made up to 31/12/06
dot icon13/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
Annual return made up to 31/12/05
dot icon27/06/2005
New director appointed
dot icon05/02/2005
Annual return made up to 31/12/04
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon04/02/2004
Annual return made up to 31/12/03
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/02/2003
Annual return made up to 31/12/02
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/01/2002
Annual return made up to 31/12/01
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Annual return made up to 31/12/00
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
Annual return made up to 31/12/99
dot icon25/01/1999
Annual return made up to 31/12/98
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon26/07/1998
New secretary appointed;new director appointed
dot icon26/07/1998
New director appointed
dot icon10/07/1998
Secretary resigned
dot icon05/02/1998
New director appointed
dot icon15/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon15/01/1998
Annual return made up to 31/12/97
dot icon06/07/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon19/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon26/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon25/01/1996
Annual return made up to 31/12/95
dot icon31/01/1995
New director appointed
dot icon17/01/1995
Annual return made up to 31/12/94
dot icon29/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/04/1994
Resolutions
dot icon06/01/1994
Annual return made up to 31/12/93
dot icon17/11/1993
New director appointed
dot icon17/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon17/11/1993
Resolutions
dot icon11/01/1993
Annual return made up to 31/12/92
dot icon30/11/1992
Secretary resigned
dot icon30/11/1992
New director appointed
dot icon19/11/1992
New director appointed
dot icon19/11/1992
Registered office changed on 19/11/92 from: 34 saint nicholas street bristol BS1 1TS
dot icon19/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon19/11/1992
Resolutions
dot icon03/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/07/1992
Resolutions
dot icon16/06/1992
New director appointed
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Annual return made up to 31/12/91
dot icon06/04/1991
Annual return made up to 31/12/90
dot icon21/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon21/09/1990
Resolutions
dot icon30/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Annual return made up to 31/12/89
dot icon01/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+444.97 % *

* during past year

Cash in Bank

£921.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
1.07K
-
0.00
404.00
-
2022
0
1.50K
-
0.00
169.00
-
2023
0
2.20K
-
0.00
921.00
-
2023
0
2.20K
-
0.00
921.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.20K £Ascended46.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

921.00 £Ascended444.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Julie Louise
Director
08/05/1997 - Present
-
Ring, Con
Director
14/06/2005 - Present
-
Mistry, Raman
Director
03/07/1998 - Present
9
Wright, David
Director
27/09/2009 - 31/10/2022
2
Powell, Kirsti
Director
01/11/2022 - 07/06/2024
-

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+
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 FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED

FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/12/1988 with the registered office located at Hall & First Floor Maisonette, 51 Oakfield Road, Clifton, Bristol BS8 2BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED?

toggle

FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/12/1988 .

Where is FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED located?

toggle

FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED is registered at Hall & First Floor Maisonette, 51 Oakfield Road, Clifton, Bristol BS8 2BA.

What does FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED do?

toggle

FIFTY ONE OAKFIELD ROAD MANAGEMENT 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 FIFTY ONE OAKFIELD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Con Ring on 2026-01-01.