OAKFIELD P.M. LIMITED

Register to unlock more data on OkredoRegister

OAKFIELD P.M. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301783

Incorporation date

14/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Head Office 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-On-Sea, East Sussex TN38 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon23/01/2026
Confirmation statement made on 2025-05-28 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/05/2024
Change of details for Mrs Kerry Newstead as a person with significant control on 2024-05-29
dot icon29/05/2024
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Head Office 4 Hayland Industrial Estate Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2024-05-29
dot icon29/05/2024
Director's details changed for Mrs Emma Hawkins on 2024-05-29
dot icon29/05/2024
Change of details for Stephen John Ruxton-Cocker as a person with significant control on 2024-05-29
dot icon29/05/2024
Secretary's details changed for Mr Stephen John Ruxton-Cocker on 2024-05-29
dot icon29/05/2024
Director's details changed for Mrs Kerry Newstead on 2024-05-29
dot icon29/05/2024
Director's details changed for Miss Samantha Louise Hensher on 2024-05-29
dot icon29/05/2024
Director's details changed for Mr Neil Matthew Newstead on 2024-05-29
dot icon29/05/2024
Director's details changed for Mr Stephen John Ruxton-Cocker on 2024-05-29
dot icon29/05/2024
Registered office address changed from Head Office 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN England to Head Office 4 Hayland Industrial Estate Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2024-05-29
dot icon29/05/2024
Change of details for Mrs Kerry Newstead as a person with significant control on 2024-05-29
dot icon29/05/2024
Change of details for Mrs Kerry Newstead as a person with significant control on 2024-05-29
dot icon02/02/2024
Change of details for Mr Neil Matthew Newstead as a person with significant control on 2016-04-06
dot icon01/02/2024
Cessation of Neil Matthew Newstead as a person with significant control on 2016-04-06
dot icon31/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-15
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-15
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-15
dot icon18/01/2022
Change of details for Mr Neil Matthew Newstead as a person with significant control on 2016-04-06
dot icon18/01/2022
Change of details for Mr Neil Matthew Newstead as a person with significant control on 2022-01-18
dot icon18/01/2022
Change of details for Mr Neil Matthew Newstead as a person with significant control on 2016-04-06
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon22/12/2021
Cessation of Kerry Newstead as a person with significant control on 2016-04-06
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/08/2021
Satisfaction of charge 1 in full
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon18/01/2021
Appointment of Mrs Emma Hawkins as a director on 2020-08-02
dot icon10/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/09/2020
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-09-18
dot icon20/03/2020
Change of details for Mr Neil Matthew Newstead as a person with significant control on 2020-03-01
dot icon20/03/2020
Change of details for Mrs Kerry Newstead as a person with significant control on 2020-03-01
dot icon19/03/2020
Change of details for Stephen John Ruxton-Cocker as a person with significant control on 2020-03-01
dot icon19/03/2020
Director's details changed for Mr Stephen John Ruxton-Cocker on 2020-03-01
dot icon19/03/2020
Secretary's details changed for Mr Stephen John Ruxton-Cocker on 2020-03-01
dot icon19/03/2020
Director's details changed for Mr Neil Matthew Newstead on 2020-03-01
dot icon19/03/2020
Director's details changed for Mrs Kerry Newstead on 2020-03-01
dot icon19/03/2020
Director's details changed for Miss Samantha Louise Hensher on 2020-03-01
dot icon19/03/2020
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-19
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/02/2019
Satisfaction of charge 033017830002 in full
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon15/01/2019
Director's details changed for Miss Samantha Louise Hensher on 2017-12-20
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/04/2018
Registration of charge 033017830002, created on 2018-04-18
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon16/01/2018
Notification of Neil Matthew Newstead as a person with significant control on 2016-04-06
dot icon16/01/2018
Notification of Kerry Newstead as a person with significant control on 2016-04-06
dot icon16/01/2018
Notification of Stephen John Ruxton-Cocker as a person with significant control on 2016-04-06
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon18/01/2017
Director's details changed for Mr Neil Matthew Newstead on 2017-01-12
dot icon18/01/2017
Director's details changed for Mr Stephen John Ruxton-Cocker on 2017-01-12
dot icon18/01/2017
Director's details changed for Miss Samantha Louise Hensher on 2017-01-12
dot icon18/01/2017
Secretary's details changed for Mr Stephen John Ruxton-Cocker on 2017-01-12
dot icon18/01/2017
Appointment of Mrs Kerry Newstead as a director on 2016-09-01
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Stephen John Ruxton-Cocker on 2015-01-15
dot icon14/01/2016
Secretary's details changed for Mr Stephen John Ruxton-Cocker on 2015-01-15
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr Stephen John Ruxton-Cocker on 2014-01-29
dot icon29/01/2014
Secretary's details changed for Mr Stephen John Ruxton-Cocker on 2014-01-29
dot icon12/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/05/2013
Appointment of Stephen Ruxton-Cocker as a director
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon16/01/2013
Director's details changed for Samantha Louise Hensher on 2013-01-13
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon25/01/2012
Secretary's details changed for Mr Stephen John Ruxton-Cocker on 2012-01-14
dot icon25/01/2012
Director's details changed for Samantha Louise Hensher on 2012-01-14
dot icon18/11/2011
Appointment of Samantha Louise Hensher as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon01/02/2011
Director's details changed for Neil Matthew Newstead on 2010-01-13
dot icon24/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 14/01/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 14/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon10/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/04/2007
Registered office changed on 03/04/07 from: 20 havelock road hastings east sussex TN34 1BP
dot icon07/03/2007
Return made up to 14/01/07; full list of members
dot icon07/03/2007
Secretary's particulars changed
dot icon18/08/2006
Particulars of mortgage/charge
dot icon21/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2006
Return made up to 14/01/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/01/2005
Return made up to 14/01/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/07/2004
Secretary's particulars changed
dot icon30/01/2004
Return made up to 14/01/04; full list of members
dot icon19/11/2003
Registered office changed on 19/11/03 from: 20 havelock road hastings east sussex TN34 1BP
dot icon10/11/2003
Registered office changed on 10/11/03 from: 93 bohemia road st leonards-on-sea east sussex TN37 6RJ
dot icon09/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon25/06/2003
Secretary's particulars changed
dot icon17/03/2003
New secretary appointed
dot icon06/03/2003
Return made up to 14/01/03; full list of members
dot icon02/07/2002
Secretary resigned
dot icon14/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon21/01/2002
Return made up to 14/01/02; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon10/01/2001
Return made up to 14/01/01; full list of members
dot icon28/09/2000
Full accounts made up to 2000-01-31
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New secretary appointed
dot icon23/02/2000
Secretary's particulars changed
dot icon23/02/2000
Director's particulars changed
dot icon28/01/2000
Return made up to 14/01/00; full list of members
dot icon27/09/1999
Full accounts made up to 1999-01-31
dot icon26/01/1999
Return made up to 14/01/99; no change of members
dot icon28/10/1998
Full accounts made up to 1998-01-31
dot icon04/02/1998
Return made up to 14/01/98; full list of members
dot icon26/01/1997
Ad 20/01/97--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New secretary appointed
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Secretary resigned
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Registered office changed on 22/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon14/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

38
2022
change arrow icon+311.73 % *

* during past year

Cash in Bank

£392,395.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
652.65K
-
0.00
95.31K
-
2022
38
776.32K
-
0.00
392.40K
-
2022
38
776.32K
-
0.00
392.40K
-

Employees

2022

Employees

38 Ascended0 % *

Net Assets(GBP)

776.32K £Ascended18.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

392.40K £Ascended311.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walden, Barton
Director
15/01/1997 - 20/01/1997
6
Mrs Kerry Newstead
Director
01/09/2016 - Present
9
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
14/01/1997 - 15/01/1997
4516
Ruxton-Cocker, Stephen John
Director
08/05/2013 - Present
14
Newstead, Neil Matthew
Director
20/01/1997 - Present
19

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About OAKFIELD P.M. LIMITED

OAKFIELD P.M. LIMITED is an(a) Active company incorporated on 14/01/1997 with the registered office located at Head Office 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-On-Sea, East Sussex TN38 9NN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of OAKFIELD P.M. LIMITED?

toggle

OAKFIELD P.M. LIMITED is currently Active. It was registered on 14/01/1997 .

Where is OAKFIELD P.M. LIMITED located?

toggle

OAKFIELD P.M. LIMITED is registered at Head Office 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-On-Sea, East Sussex TN38 9NN.

What does OAKFIELD P.M. LIMITED do?

toggle

OAKFIELD P.M. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does OAKFIELD P.M. LIMITED have?

toggle

OAKFIELD P.M. LIMITED had 38 employees in 2022.

What is the latest filing for OAKFIELD P.M. LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-05-28 with no updates.